Company NameCKCS Consultants Limited
DirectorKenneth Hugh Nisbet
Company StatusActive
Company Number06227245
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameKenneth Hugh Nisbet
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a The Crescent
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QZ
Director NameJanene Margaret Nisbet
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a The Crescent
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QZ
Secretary NameJanene Margaret Nisbet
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a The Crescent
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QZ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address43a Front Street
Cleadon Village
Sunderland
Tyne & Wear
SR6 7PG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Janene Margaret Nisbet
50.00%
Ordinary
50 at £1Kenneth Hugh Nisbet
50.00%
Ordinary

Financials

Year2014
Net Worth£20,488
Cash£40,848
Current Liabilities£38,180

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return25 April 2024 (4 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

11 February 2021Termination of appointment of Janene Margaret Nisbet as a director on 19 January 2020 (1 page)
11 February 2021Total exemption full accounts made up to 5 April 2020 (6 pages)
11 February 2021Termination of appointment of Janene Margaret Nisbet as a secretary on 19 January 2020 (1 page)
11 February 2021Cessation of Janene Margaret Nisbet as a person with significant control on 19 January 2020 (1 page)
12 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 5 April 2019 (6 pages)
16 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
22 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
25 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
16 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 April 2010Director's details changed for Janene Margaret Nisbet on 25 April 2010 (2 pages)
30 April 2010Director's details changed for Janene Margaret Nisbet on 25 April 2010 (2 pages)
30 April 2010Director's details changed for Kenneth Hugh Nisbet on 25 April 2010 (2 pages)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Kenneth Hugh Nisbet on 25 April 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
15 May 2009Return made up to 25/04/09; full list of members (4 pages)
15 May 2009Return made up to 25/04/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
11 September 2008Capitals not rolled up (2 pages)
11 September 2008Return made up to 25/04/08; full list of members (4 pages)
11 September 2008Return made up to 25/04/08; full list of members (4 pages)
11 September 2008Capitals not rolled up (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Accounting reference date shortened from 30/04/08 to 05/04/08 (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New secretary appointed;new director appointed (2 pages)
22 May 2007Accounting reference date shortened from 30/04/08 to 05/04/08 (1 page)
22 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007Ad 25/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
14 May 2007Ad 25/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
14 May 2007Secretary resigned (1 page)
25 April 2007Incorporation (12 pages)
25 April 2007Incorporation (12 pages)