Ken Thomas Site Clearance Limited

DataGardener
live
Small

Ken Thomas Site Clearance Limited

06071919Private Limited With Share Capital

The Old Brickworks, Tanfield, Stanley, DH99UY
Incorporated

29/01/2007

Company Age

19 years

Directors

1

Employees

14

SIC Code

38110

Risk

high risk

Company Overview

Registration, classification & business activity

Ken Thomas Site Clearance Limited (06071919) is a private limited with share capital incorporated on 29/01/2007 (19 years old) and registered in stanley, DH99UY. The company operates under SIC code 38110 - collection of non-hazardous waste.

We can provide a full range of containers to your site or home both chain lift and roll on off units from a 2m3 mini skip to a 50m3 roll on off.

Private Limited With Share Capital
SIC: 38110
Small
Incorporated 29/01/2007
DH99UY
14 employees

Financial Overview

Total Assets

£1.92M

Liabilities

£2.56M

Net Assets

£-640.4K

Est. Turnover

£4.49M

AI Estimated
Unreported
Cash

£0

Key Metrics

14

Employees

1

Directors

1

Shareholders

1

PSCs

6

CCJs

Board of Directors

1
director

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2021
Memorandum Articles
Category:Incorporation
Date:02-12-2021
Resolution
Category:Resolution
Date:02-12-2021
Statement Of Companys Objects
Category:Change Of Constitution
Date:02-12-2021
Resolution
Category:Resolution
Date:01-12-2021
Capital Allotment Shares
Category:Capital
Date:24-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-02-2018
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2015
Auditors Resignation Company
Category:Auditors
Date:16-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2014
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:01-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:17-09-2010
Termination Secretary Company With Name
Category:Officers
Date:25-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:15-07-2010
Termination Secretary Company
Category:Officers
Date:14-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2009
Legacy
Category:Mortgage
Date:31-07-2009
Legacy
Category:Annual Return
Date:06-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:07-11-2008
Legacy
Category:Accounts
Date:07-11-2008
Legacy
Category:Annual Return
Date:20-06-2008
Legacy
Category:Officers
Date:02-06-2007
Legacy
Category:Officers
Date:02-06-2007
Legacy
Category:Officers
Date:24-05-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:17-05-2007
Legacy
Category:Address
Date:17-05-2007
Legacy
Category:Address
Date:27-04-2007
Legacy
Category:Officers
Date:27-04-2007

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date25/06/2025
Latest Accounts30/09/2024

Trading Addresses

The Old Brickworks, Tanfield Lea Industrial Estate S, Tanfield Lea, Stanley, County Durham, DH99UY

Related Companies

1

Contact

01207290475
The Old Brickworks, Tanfield, Stanley, DH99UY