Kingston Services Holdings Limited EAST YORKSHIRE


Kingston Services Holdings started in year 1998 as Private Limited Company with registration number 03504144. The Kingston Services Holdings company has been functioning successfully for 26 years now and its status is active. The firm's office is based in East Yorkshire at 37 Carr Lane. Postal code: HU1 3RE. Since Monday 21st September 1998 Kingston Services Holdings Limited is no longer carrying the name Fanplus.

The company has 2 directors, namely Carolyn H., Tim S.. Of them, Tim S. has been with the company the longest, being appointed on 28 April 2022 and Carolyn H. has been with the company for the least time - from 25 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kingston Services Holdings Limited Address / Contact

Office Address 37 Carr Lane
Office Address2 Hull
Town East Yorkshire
Post code HU1 3RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03504144
Date of Incorporation Wed, 4th Feb 1998
Industry Activities of head offices
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Carolyn H.

Position: Director

Appointed: 25 August 2023

Tim S.

Position: Director

Appointed: 28 April 2022

Samantha B.

Position: Director

Appointed: 29 September 2021

Resigned: 15 December 2022

Matthew P.

Position: Director

Appointed: 15 February 2021

Resigned: 25 August 2023

Alexander T.

Position: Director

Appointed: 31 December 2019

Resigned: 31 March 2021

Matthew P.

Position: Secretary

Appointed: 09 December 2019

Resigned: 25 August 2023

Dale R.

Position: Director

Appointed: 14 November 2019

Resigned: 20 April 2022

Sarah J.

Position: Secretary

Appointed: 05 November 2018

Resigned: 09 December 2019

Anna B.

Position: Director

Appointed: 15 October 2018

Resigned: 31 December 2019

Graham S.

Position: Director

Appointed: 15 October 2018

Resigned: 22 October 2019

Katharine S.

Position: Secretary

Appointed: 16 July 2010

Resigned: 21 August 2018

Nicola M.

Position: Secretary

Appointed: 20 November 2009

Resigned: 16 July 2010

William H.

Position: Director

Appointed: 29 July 2009

Resigned: 29 November 2018

Elizabeth M.

Position: Secretary

Appointed: 14 April 2009

Resigned: 20 November 2009

Denise R.

Position: Secretary

Appointed: 24 April 2006

Resigned: 02 April 2009

Paul S.

Position: Director

Appointed: 18 April 2005

Resigned: 11 October 2016

Malcolm F.

Position: Director

Appointed: 02 March 2001

Resigned: 10 December 2008

Ian M.

Position: Director

Appointed: 22 June 2000

Resigned: 31 March 2002

Clifford C.

Position: Director

Appointed: 12 May 1998

Resigned: 29 September 2000

Steven M.

Position: Director

Appointed: 12 May 1998

Resigned: 10 September 2003

John B.

Position: Secretary

Appointed: 12 May 1998

Resigned: 24 April 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 February 1998

Resigned: 12 May 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1998

Resigned: 12 May 1998

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Kch (Holdings) Limited from Hull, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Kcom Group Plc that entered Hull, England as the address. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Kch (Holdings) Limited

37 Carr Lane, Hull, HU1 3RE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 6072997
Notified on 4 February 2017
Nature of control: 75,01-100% shares

Kcom Group Plc

37 Carr Lane, Hull, HU1 3RE, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 2150618
Notified on 4 February 2017
Ceased on 4 February 2017
Nature of control: significiant influence or control

Company previous names

Fanplus September 21, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 3rd, January 2024
Free Download (8 pages)

Company search

Advertisements