Company NameT Kelly & Sons (Plant Hire) Limited
DirectorsBreege Kelly and Thomas Peter Kelly
Company StatusActive
Company Number03178470
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Breege Kelly
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
HA4 8NQ
Director NameMr Thomas Peter Kelly
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1996(same day as company formation)
RolePlant Operator
Country of ResidenceEngland
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
HA4 8NQ
Secretary NameMrs Breege Kelly
NationalityBritish
StatusCurrent
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
HA4 8NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPembroke Lodge
3 Pembroke Road
Ruislip
HA4 8NQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20 at £1James Kelly
20.00%
Ordinary
20 at £1Jason Kelly
20.00%
Ordinary
20 at £1John Kelly
20.00%
Ordinary
20 at £1Raymond Kelly
20.00%
Ordinary
20 at £1T. Kelly
20.00%
Ordinary

Financials

Year2014
Net Worth£3,407
Cash£2,165
Current Liabilities£293,709

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
15 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
24 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
28 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
14 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
29 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 November 2016Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 3 November 2016 (1 page)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ on 8 April 2016 (1 page)
8 April 2016Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ on 8 April 2016 (1 page)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(5 pages)
18 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(5 pages)
23 February 2015Registered office address changed from Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 23 February 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 April 2014Registered office address changed from Spendale House the Runway Ruislip HA4 6SE on 7 April 2014 (1 page)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Registered office address changed from Spendale House the Runway Ruislip HA4 6SE on 7 April 2014 (1 page)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Registered office address changed from Spendale House the Runway Ruislip HA4 6SE on 7 April 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
27 April 2012Secretary's details changed for Mrs Breege Kelly on 27 March 2012 (1 page)
27 April 2012Secretary's details changed for Mrs Breege Kelly on 27 March 2012 (1 page)
27 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
29 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
11 October 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Thomas Peter Kelly on 27 March 2010 (2 pages)
18 June 2010Director's details changed for Thomas Peter Kelly on 27 March 2010 (2 pages)
18 June 2010Director's details changed for Breege Kelly on 27 March 2010 (2 pages)
18 June 2010Director's details changed for Breege Kelly on 27 March 2010 (2 pages)
18 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 March 2009Return made up to 27/03/09; full list of members (5 pages)
30 March 2009Return made up to 27/03/09; full list of members (5 pages)
16 October 2008Return made up to 27/03/08; full list of members (4 pages)
16 October 2008Return made up to 27/03/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 April 2007Return made up to 27/03/07; full list of members (2 pages)
18 April 2007Return made up to 27/03/07; full list of members (2 pages)
26 June 2006Return made up to 27/03/06; full list of members (2 pages)
26 June 2006Return made up to 27/03/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 March 2006Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/06
(7 pages)
16 March 2006Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/06
(7 pages)
18 May 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
18 May 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
13 May 2004Return made up to 27/03/04; full list of members (7 pages)
13 May 2004Return made up to 27/03/04; full list of members (7 pages)
8 May 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
8 May 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
2 May 2003Return made up to 27/03/03; full list of members (8 pages)
2 May 2003Return made up to 27/03/03; full list of members (8 pages)
5 December 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
5 December 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
10 July 2002Return made up to 27/03/02; full list of members (6 pages)
10 July 2002Return made up to 27/03/02; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (2 pages)
24 April 2001Return made up to 27/03/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (2 pages)
24 April 2001Return made up to 27/03/01; full list of members (6 pages)
2 June 2000Return made up to 27/03/00; full list of members (6 pages)
2 June 2000Return made up to 27/03/00; full list of members (6 pages)
21 March 2000Registered office changed on 21/03/00 from: 39 wales farm road london W3 6XH (1 page)
21 March 2000Registered office changed on 21/03/00 from: 39 wales farm road london W3 6XH (1 page)
1 December 1999Accounts for a small company made up to 30 June 1999 (2 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (2 pages)
5 May 1999Return made up to 27/03/99; full list of members (6 pages)
5 May 1999Return made up to 27/03/99; full list of members (6 pages)
10 February 1999Accounts for a small company made up to 30 June 1998 (2 pages)
10 February 1999Accounts for a small company made up to 30 June 1998 (2 pages)
1 June 1998Return made up to 27/03/98; no change of members (4 pages)
1 June 1998Return made up to 27/03/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (3 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (3 pages)
23 April 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1996Registered office changed on 11/12/96 from: 814 uxbridge road hayes middlesex UB4 0RS (1 page)
11 December 1996Registered office changed on 11/12/96 from: 814 uxbridge road hayes middlesex UB4 0RS (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (1 page)
13 June 1996New secretary appointed;new director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed;new director appointed (2 pages)
12 June 1996Ad 17/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1996Accounting reference date notified as 30/06 (1 page)
12 June 1996Accounting reference date notified as 30/06 (1 page)
12 June 1996Ad 17/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1996Incorporation (16 pages)
27 March 1996Incorporation (16 pages)