London
N1 9JY
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 21 June 2018(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr John Patrick Abraham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mrs Tracy Jayne Knipe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Barry Andrew Kilroe |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overwood Woodbrook Road Alderley Edge Cheshire SK9 7BZ |
Director Name | Christina Margaret Kilroe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 July 2004) |
Role | Company Director |
Correspondence Address | Dursley Chorley Hall Lane Alderley Edge Cheshire SK9 7UL |
Director Name | John Shanks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1995) |
Role | Civil Engineer |
Correspondence Address | 85 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JL |
Director Name | Mr Martin Patrick Odonnell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 27 years (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Martin Patrick Odonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 12 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Sergeants Lane Whitefield Manchester M45 7TR |
Director Name | Philip John Owen |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 January 2007) |
Role | Company Director |
Correspondence Address | 2 Millon Drive Unsworth Bury Lancashire BL9 8NJ |
Director Name | Nigel Palin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2006) |
Role | Company Director |
Correspondence Address | The Manor 25 Cornwall Street Kirton In Lindsay Lincolnshire DN21 4DQ |
Director Name | Mr Ian Smithson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr William Simpson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr John Douglas Bloodworth |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Christopher Ninian Sandground |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Gerard Robert Gurney |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(17 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Gerard Robert Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(17 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Stephen Hardy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Nigel John Jenkins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Robeson Way Shartson Green Business Park Manchester M22 4SW |
Director Name | Mr Kevin Anthony Hurst |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(27 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 22 December 2018) |
Role | Chief Operations Officer, Industrial Customers |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Ian David Williams |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2021) |
Role | Industrial Services Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | www.kdc.co.uk/home.html |
---|---|
Telephone | 0161 9472150 |
Telephone region | Manchester |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
750k at £1 | Kdc Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,356,563 |
Gross Profit | £1,847,721 |
Net Worth | £1,706,145 |
Cash | £1,066 |
Current Liabilities | £3,843,691 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
24 July 2014 | Delivered on: 11 August 2014 Persons entitled: Five Arrows Leasing Limited Classification: A registered charge Outstanding |
---|---|
30 June 2014 | Delivered on: 2 July 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
31 March 2008 | Delivered on: 9 April 2008 Persons entitled: Barclays Bank Unquoted Investments Limited Classification: Composite guarantee and debentures Secured details: All monies due or to become due from the company to the investor(s) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 March 2008 | Delivered on: 4 April 2008 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 April 2010 | Delivered on: 23 April 2010 Satisfied on: 21 May 2014 Persons entitled: Yorkshire Bank (Trading Name of Clydesdale Bank PLC) Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The assets being - the plant, machinery, chattels and/or other equipment specified in the schedule set out in the chattel mortgage see image for full details. Fully Satisfied |
27 May 2008 | Delivered on: 31 May 2008 Satisfied on: 28 May 2011 Persons entitled: Christine Smith Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £3,000.00 (including any balance thereof for the time being outstanding after any reduction of or any addition to the deposit pursuant to the agreement) and the company's interest in the clearing bank or building society deposit account in which the deposit shall be held by the chargee. Fully Satisfied |
31 March 2008 | Delivered on: 2 April 2008 Satisfied on: 21 May 2014 Persons entitled: The Northwest Business Investment Scheme (Acting Through Its Manager Yfm Private Equity Limited) Classification: Composite guarantee and debentures Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 January 1996 | Delivered on: 26 January 1996 Satisfied on: 27 March 2008 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Full accounts made up to 31 December 2022 (37 pages) |
3 April 2023 | Full accounts made up to 31 December 2021 (39 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
9 November 2022 | Company name changed kdc contractors LIMITED\certificate issued on 09/11/22
|
7 February 2022 | Full accounts made up to 31 December 2020 (38 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
30 June 2021 | Termination of appointment of Ian David Williams as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (41 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mrs Tracy Jayne Knipe as a director on 18 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr John Patrick Abraham as a director on 18 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Kevin Anthony Hurst as a director on 22 December 2018 (1 page) |
10 September 2018 | Resignation of an auditor (2 pages) |
5 July 2018 | Appointment of Mr David Andrew Gerrard as a director on 21 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of William Simpson as a director on 21 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Gerard Robert Gurney as a director on 21 June 2018 (1 page) |
26 June 2018 | Appointment of Mr Christophe Bellynck as a director on 21 June 2018 (2 pages) |
26 June 2018 | Appointment of Miss Celia Rosalind Gough as a secretary on 21 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Stephen Hardy as a director on 21 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Martin Patrick Odonnell as a director on 21 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Ian Smithson as a director on 21 June 2018 (1 page) |
26 June 2018 | Appointment of Mr Kevin Hurst as a director on 21 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Gerard Robert Gurney as a secretary on 21 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Christopher Sandground as a director on 21 June 2018 (1 page) |
26 June 2018 | Termination of appointment of John Douglas Bloodworth as a director on 21 June 2018 (1 page) |
26 June 2018 | Appointment of Mr Ian David Williams as a director on 21 June 2018 (2 pages) |
22 June 2018 | Change of details for Kdc Holdings Limited as a person with significant control on 21 June 2018 (2 pages) |
22 June 2018 | Registered office address changed from 1 Robeson Way Shartson Green Business Park Manchester M22 4SW to 210 Pentonville Road London N1 9JY on 22 June 2018 (1 page) |
23 May 2018 | Full accounts made up to 31 December 2017 (28 pages) |
8 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
19 May 2017 | Satisfaction of charge 4 in full (1 page) |
19 May 2017 | Satisfaction of charge 4 in full (1 page) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 November 2016 | Satisfaction of charge 3 in full (1 page) |
28 November 2016 | Satisfaction of charge 3 in full (1 page) |
11 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
24 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
13 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 August 2014 | Registration of charge 025330430008, created on 24 July 2014 (6 pages) |
11 August 2014 | Registration of charge 025330430008, created on 24 July 2014 (6 pages) |
2 July 2014 | Registration of charge 025330430007 (29 pages) |
2 July 2014 | Registration of charge 025330430007 (29 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Memorandum and Articles of Association (6 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Memorandum and Articles of Association (6 pages) |
21 May 2014 | Satisfaction of charge 6 in full (4 pages) |
21 May 2014 | Satisfaction of charge 2 in full (4 pages) |
21 May 2014 | Satisfaction of charge 6 in full (4 pages) |
21 May 2014 | Satisfaction of charge 2 in full (4 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
9 August 2013 | Termination of appointment of Nigel Jenkins as a director (1 page) |
9 August 2013 | Termination of appointment of Nigel Jenkins as a director (1 page) |
25 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Appointment of Mr Nigel Jenkins as a director (2 pages) |
22 November 2010 | Appointment of Mr Nigel Jenkins as a director (2 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
4 January 2010 | Secretary's details changed for Mr Gerard Robert Gurney on 1 January 2010 (1 page) |
4 January 2010 | Director's details changed for Christopher Sandground on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for William Simpson on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Gerard Robert Gurney on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Christopher Sandground on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Ian Smithson on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Douglas Bloodworth on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Martin Patrick Odonnell on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Douglas Bloodworth on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Ian Smithson on 1 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Gerard Robert Gurney on 1 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Mr Gerard Robert Gurney on 1 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Gerard Robert Gurney on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Stephen Hardy on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Martin Patrick Odonnell on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Stephen Hardy on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Christopher Sandground on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Martin Patrick Odonnell on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Gerard Robert Gurney on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Stephen Hardy on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for William Simpson on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Douglas Bloodworth on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Ian Smithson on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for William Simpson on 1 January 2010 (2 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (21 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from 1 robeson way sharston green business park manchester M22 4SW england (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 1 robeson way sharston green business park manchester M22 4SW england (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Location of debenture register (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 1 robeson way sharston green business park manchester M24 4SW (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 1 robeson way sharston green business park manchester M24 4SW (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from shandon house egerton street denton manchester M34 3LT (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from shandon house egerton street denton manchester M34 3LT (1 page) |
30 July 2008 | Director appointed stephen hardy (2 pages) |
30 July 2008 | Director appointed stephen hardy (2 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 July 2008 | Return made up to 31/01/08; full list of members
|
1 July 2008 | Return made up to 31/01/08; full list of members
|
11 June 2008 | Registered office changed on 11/06/2008 from 45-51 chorley new road bolton lancs BL1 4QR (1 page) |
11 June 2008 | Appointment terminated secretary martin odonnell (1 page) |
11 June 2008 | Director and secretary appointed gerard robert gurney (2 pages) |
11 June 2008 | Director and secretary appointed gerard robert gurney (2 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 45-51 chorley new road bolton lancs BL1 4QR (1 page) |
11 June 2008 | Appointment terminated secretary martin odonnell (1 page) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 May 2008 | Declaration of assistance for shares acquisition (12 pages) |
2 May 2008 | Declaration of assistance for shares acquisition (12 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
9 April 2008 | Appointment terminated director barry kilroe (1 page) |
9 April 2008 | Director appointed christopher sandground (2 pages) |
9 April 2008 | Director appointed john douglas bloodworth (2 pages) |
9 April 2008 | Director appointed christopher sandground (2 pages) |
9 April 2008 | Appointment terminated director barry kilroe (1 page) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Director appointed john douglas bloodworth (2 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 April 2008 | Resolutions
|
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2008 | Director appointed ian smithson (2 pages) |
19 March 2008 | Director appointed william simpson (2 pages) |
19 March 2008 | Director appointed william simpson (2 pages) |
19 March 2008 | Director appointed ian smithson (2 pages) |
24 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
24 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
2 April 2007 | Return made up to 31/01/07; full list of members (2 pages) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Return made up to 31/01/07; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
5 June 2006 | Ad 01/01/05-31/12/05 £ si 725000@1 (2 pages) |
5 June 2006 | Ad 01/01/05-31/12/05 £ si 725000@1 (2 pages) |
24 May 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
24 May 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
23 May 2006 | Nc inc already adjusted 20/12/05 (1 page) |
23 May 2006 | Nc inc already adjusted 20/12/05 (1 page) |
23 May 2006 | Return made up to 31/01/06; full list of members
|
23 May 2006 | Resolutions
|
23 May 2006 | Return made up to 31/01/06; full list of members
|
23 May 2006 | Resolutions
|
31 August 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
31 August 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
14 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
14 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
28 March 2003 | Return made up to 31/01/03; full list of members
|
28 March 2003 | Return made up to 31/01/03; full list of members
|
4 December 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
4 December 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
24 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2002 | Return made up to 31/01/02; full list of members (7 pages) |
5 April 2002 | Return made up to 31/01/02; full list of members (7 pages) |
1 August 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
1 August 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
21 March 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
21 March 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
21 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
21 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
2 May 2000 | Accounts for a medium company made up to 31 October 1999 (20 pages) |
2 May 2000 | Accounts for a medium company made up to 31 October 1999 (20 pages) |
9 March 2000 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
9 March 2000 | Return made up to 31/01/00; full list of members
|
9 March 2000 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
9 March 2000 | Return made up to 31/01/00; full list of members
|
11 November 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
11 November 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
9 May 1999 | £ nc 1000/50000 18/07/91 (1 page) |
9 May 1999 | Resolutions
|
9 May 1999 | £ nc 1000/50000 18/07/91 (1 page) |
9 May 1999 | Resolutions
|
4 May 1999 | Return made up to 31/01/99; full list of members (6 pages) |
4 May 1999 | Return made up to 31/01/99; full list of members (6 pages) |
22 April 1998 | Director's particulars changed (1 page) |
22 April 1998 | Director's particulars changed (1 page) |
13 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
13 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 July 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
20 July 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
24 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
24 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
4 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
27 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
27 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
26 January 1996 | Particulars of mortgage/charge (7 pages) |
26 January 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1995 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
12 December 1995 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
11 December 1995 | Company name changed kilroe demolition LIMITED\certificate issued on 12/12/95 (6 pages) |
11 December 1995 | Company name changed kilroe demolition LIMITED\certificate issued on 12/12/95 (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
16 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |
16 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 October 1994 | Return made up to 12/06/94; change of members
|
18 October 1994 | Return made up to 12/06/94; change of members
|
22 July 1993 | Company name changed kilbar group LIMITED\certificate issued on 23/07/93 (2 pages) |
22 July 1993 | Company name changed kilbar group LIMITED\certificate issued on 23/07/93 (2 pages) |
9 July 1993 | Return made up to 12/04/93; no change of members
|
9 July 1993 | Return made up to 12/04/93; no change of members
|
5 June 1992 | Return made up to 12/06/92; full list of members
|
5 June 1992 | Return made up to 12/06/92; full list of members
|
26 June 1991 | Ad 01/04/91--------- £ si 998@1 (2 pages) |
26 June 1991 | Ad 01/04/91--------- £ si 998@1 (2 pages) |
26 June 1991 | Return made up to 12/06/91; full list of members (8 pages) |
26 June 1991 | Return made up to 12/06/91; full list of members (8 pages) |
8 April 1991 | New director appointed (2 pages) |
8 April 1991 | New director appointed (2 pages) |
27 November 1990 | Memorandum and Articles of Association (7 pages) |
27 November 1990 | Memorandum and Articles of Association (7 pages) |
20 November 1990 | Director resigned;new director appointed (2 pages) |
20 November 1990 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 November 1990 | Director resigned;new director appointed (2 pages) |
20 November 1990 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 November 1990 | Company name changed trainexpert LIMITED\certificate issued on 14/11/90 (2 pages) |
13 November 1990 | Company name changed trainexpert LIMITED\certificate issued on 14/11/90 (2 pages) |
21 August 1990 | Incorporation (9 pages) |
21 August 1990 | Incorporation (9 pages) |