Company NameKMH Electrical Services Limited
DirectorKevin Godfrey
Company StatusActive
Company Number03471986
CategoryPrivate Limited Company
Incorporation Date26 November 1997(26 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Kevin Godfrey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(2 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address59 Stephenson Road
Heaton
Newcastle Upon Tyne
NE7 7SA
Secretary NameMr Harry Lewin Godfrey
StatusCurrent
Appointed08 December 2016(19 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address59 Stephenson Road
Heaton
Newcastle Upon Tyne
NE7 7SA
Director NameMr Kevin Godfrey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Saint Julien Gardens
Newcastle Upon Tyne
Tyne & Wear
NE7 7LL
Secretary NameKeith Richardson
NationalityBritish
StatusResigned
Appointed26 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Lauderdale Avenue
Kings Estate
Wallsend
Tyne & Wear
NE28 9HU
Director NameMr Joseph Christopher Blythe
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 11 August 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRough Castles
Edlingham
Alnwick
Northumberland
NE66 2BX
Secretary NameMr Kevin Godfrey
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Saint Julien Gardens
Newcastle Upon Tyne
Tyne & Wear
NE7 7LL
Director NameTracy Godfrey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(6 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 2011)
RoleDirector Office
Country of ResidenceUnited Kingdom
Correspondence Address25 St Julien Gardens
Heaton
Newcastle
NE7 7LL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone0191 2700100
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address59 Stephenson Road
Heaton
Newcastle Upon Tyne
NE7 7SA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside

Shareholders

1 at £1Harry Lewin Godfrey
50.00%
Ordinary
1 at £1Kevin Godfrey
50.00%
Ordinary

Financials

Year2014
Net Worth£184,193
Cash£159,410
Current Liabilities£82,945

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Charges

3 April 1998Delivered on: 9 April 1998
Satisfied on: 12 November 2008
Persons entitled: The Swarland Brick Company Limited

Classification: Debenture
Secured details: £40,000 and interest and other sums due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
28 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
29 November 2021Director's details changed for Mr Kevin Godfrey on 29 November 2021 (2 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
3 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Appointment of Mr Harry Lewin Godfrey as a secretary on 8 December 2016 (2 pages)
12 December 2016Appointment of Mr Harry Lewin Godfrey as a secretary on 8 December 2016 (2 pages)
12 December 2016Termination of appointment of Kevin Godfrey as a secretary on 8 December 2016 (1 page)
12 December 2016Termination of appointment of Kevin Godfrey as a secretary on 8 December 2016 (1 page)
1 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
12 December 2011Termination of appointment of Tracy Godfrey as a director (1 page)
12 December 2011Termination of appointment of Tracy Godfrey as a director (1 page)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Director's details changed for Mr Kevin Godfrey on 22 December 2009 (2 pages)
2 December 2010Director's details changed for Mr Kevin Godfrey on 22 December 2009 (2 pages)
2 December 2010Director's details changed for Tracy Godfrey on 22 December 2009 (2 pages)
2 December 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
2 December 2010Director's details changed for Tracy Godfrey on 22 December 2009 (2 pages)
2 December 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Secretary's details changed for Kevin Godfrey on 26 November 2009 (1 page)
23 December 2009Director's details changed for Tracy Godfrey on 26 November 2009 (2 pages)
23 December 2009Director's details changed for Mr Kevin Godfrey on 26 November 2009 (2 pages)
23 December 2009Secretary's details changed for Kevin Godfrey on 26 November 2009 (1 page)
23 December 2009Director's details changed for Mr Kevin Godfrey on 26 November 2009 (2 pages)
23 December 2009Director's details changed for Tracy Godfrey on 26 November 2009 (2 pages)
22 December 2008Return made up to 26/11/08; full list of members (4 pages)
22 December 2008Return made up to 26/11/08; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 December 2007Return made up to 26/11/07; full list of members (2 pages)
13 December 2007Return made up to 26/11/07; full list of members (2 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2006Return made up to 26/11/06; full list of members (7 pages)
14 December 2006Return made up to 26/11/06; full list of members (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2006Return made up to 26/11/05; full list of members (7 pages)
6 January 2006Return made up to 26/11/05; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 November 2003Return made up to 26/11/03; full list of members (7 pages)
18 November 2003Return made up to 26/11/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 December 2002Return made up to 26/11/02; full list of members (5 pages)
5 December 2002Return made up to 26/11/02; full list of members (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 November 2001Return made up to 26/11/01; full list of members (6 pages)
20 November 2001Return made up to 26/11/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 November 2000Return made up to 26/11/00; full list of members (6 pages)
27 November 2000Return made up to 26/11/00; full list of members (6 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned (1 page)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 December 1998Return made up to 26/11/98; full list of members
  • 363(287) ‐ Registered office changed on 09/12/98
(6 pages)
9 December 1998Return made up to 26/11/98; full list of members
  • 363(287) ‐ Registered office changed on 09/12/98
(6 pages)
3 November 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
3 November 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998Registered office changed on 02/01/98 from: 372 old street london EC1V 9LT (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998Registered office changed on 02/01/98 from: 372 old street london EC1V 9LT (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998Director resigned (1 page)
26 November 1997Incorporation (12 pages)
26 November 1997Incorporation (12 pages)