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 FINANCE
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
-
Check the company
-
UK
-
Harrow
- Company name
- KYLEMORE SERVICES LIMITED
- Company number
- 03104275
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Sep 1995
Age - 30 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
- 61
- 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
- 62
- 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.