Check the

KYLEMORE SERVICES LIMITED

Company
KYLEMORE SERVICES LIMITED (03104275)

KYLEMORE SERVICES

Phone: 02087 951 083
A rating

ABOUT KYLEMORE SERVICES LIMITED

Our full range of services includes project management, design & build and traditional supply and install installations. As well as providing for traditional building services installations, Kylemore Services also specialise in the supply and installation of vacuum drainage systems.

Kylemore Services have the experience and knowledge of working on all forms of contracts including:

We have established close relationships with our clients and as such the vast majority of our workload is repeat business from satisfied and loyal clients. Long term client satisfaction is of paramount importance to us and we strive to ensure that our building services installations are of the highest quality.

Stanmore Business and Innovation Centre

KEY FINANCES

Year
2016
Assets
£2215.05k ▼ £-388.28k (-14.91 %)
Cash
£0k ▼ £-542.16k (-100.00 %)
Liabilities
£1474.59k ▼ £-215.18k (-12.73 %)
Net Worth
£740.46k ▼ £-173.1k (-18.95 %)

REGISTRATION INFO

Company name
KYLEMORE SERVICES LIMITED
Company number
03104275
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
kylemore.co.uk
Phones
02087 951 083
Registered Address
STANORE BUSINESS AND INNOVATION CENTRE STANMORE PLACE,
HONEYPOT LANE,
STANMORE,
ENGLAND,
HA7 1GB

ECONOMIC ACTIVITIES

43290
Other construction installation

LAST EVENTS

17 Oct 2016
Confirmation statement made on 20 September 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 6.6

CHARGES

11 September 2014
Status
Satisfied on 24 February 2015
Delivered
12 September 2014
Persons entitled
Aib Group (UK) PLC
Description
Contains fixed charge…

11 September 2014
Status
Satisfied on 24 February 2015
Delivered
12 September 2014
Persons entitled
Aib Group (UK) PLC
Description
Contains fixed charge…

8 April 2014
Status
Satisfied on 24 February 2015
Delivered
29 April 2014
Persons entitled
Aib Group (UK) P.L.C.
Description
F/H 12 brook lane business centre, brook lane north…

8 April 2014
Status
Satisfied on 24 February 2015
Delivered
12 April 2014
Persons entitled
Aib Group (UK) PLC
Description
F/H property k/a 12 brook lane business centre brook lane…

13 January 2014
Status
Satisfied on 24 April 2014
Delivered
14 January 2014
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Notification of addition to or amendment of charge…

9 January 2014
Status
Satisfied on 24 February 2015
Delivered
9 January 2014
Persons entitled
Lloyds Bank Commercial Finance Limited
Description
The chargor with full title guarantee as a continuing…

14 October 2011
Status
Satisfied on 24 April 2014
Delivered
29 October 2011
Persons entitled
Bank of Scotland PLC
Description
Unit 12 brook lane north brentford t/no NGL524758.

11 October 2011
Status
Satisfied on 24 February 2015
Delivered
14 October 2011
Persons entitled
Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

6 March 2008
Status
Satisfied on 28 May 2009
Delivered
6 March 2008
Persons entitled
Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

KYLEMORE SERVICES LIMITED DIRECTORS

Eamon Lynam

  Acting
Appointed
01 December 2005
Role
Secretary
Nationality
British
Address
67 Crest Road, Neasden, London, NW2 7LY
Name
LYNAM, Eamon

Eamon Lynam

  Acting PSC
Appointed
21 September 1995
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
67 Crest Road, Neasden, London, NW2 7LY
Country Of Residence
United Kingdom
Name
LYNAM, Eamon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael Charles Quinn

  Acting PSC
Appointed
21 September 1995
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
10 Alwyn Avenue, Chiswick, London, W4 4PB
Country Of Residence
England
Name
QUINN, Michael Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Steven John Bradshaw

  Resigned
Appointed
20 September 1995
Resigned
06 October 1995
Role
Nominee Secretary
Address
32 Gap Road, Wimbledon, London, SW19 8JG
Name
BRADSHAW, Steven John

Stephen Wells

  Resigned
Appointed
21 September 1995
Resigned
01 December 2005
Role
Secretary
Address
1 Bellamy Close, Watford, Hertfordshire, WD1 3RN
Name
WELLS, Stephen

R B SERVICES LIMITED

  Resigned
Appointed
20 September 1995
Resigned
05 October 1995
Role
Nominee Director
Address
5th Floor Butlers Wharf Business Centre, 45 Curlew Street, London, SE1 2ND
Name
R B SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.