Company NameKelly Fleet Services Limited
Company StatusActive
Company Number03215962
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Timothy Joseph Kelly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed02 December 1996(5 months, 1 week after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelly House Fourth Way
Wembley
Middlesex
HA9 0LH
Director NameLarry McGrane
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2002(5 years, 10 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelly House Fourth Way
Wembley
Middlesex
HA9 0LH
Secretary NameMr James Patrick Bradley
StatusCurrent
Appointed13 September 2009(13 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressKelly House Fourth Way
Wembley
Middlesex
HA9 0LH
Director NameMr Timothy Patrick Kelly
Date of BirthAugust 2000 (Born 23 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2020(23 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelly House Fourth Way
Wembley
Middlesex
HA9 0LH
Director NameMrs Rosita Westropp-Bennett
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed28 July 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKelly House Fourth Way
Wembley
Middlesex
HA9 0LH
Secretary NameJames Philip Blackwell
NationalityIrish
StatusResigned
Appointed02 December 1996(5 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address150 Abbotts Drive
Sudbury Court Estate
Wembley
Middlesex
HA0 3SJ
Secretary NameRosita Westropp Bennett
NationalityIrish
StatusResigned
Appointed08 April 2002(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address93 Central Avenue
Pinner
Middlesex
HA5 5BU
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitekelly.co.uk
Telephone020 84240909
Telephone regionLondon

Location

Registered AddressKelly House
Fourth Way
Wembley
Middlesex
HA9 0LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Kelly Communications Trading Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,018,995
Gross Profit£1,296,820
Net Worth£1,010,434
Current Liabilities£24,688,521

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

27 January 1999Delivered on: 3 February 1999
Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 December 1998Delivered on: 12 January 1999
Persons entitled: Kelly Communications Group Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 June 1997Delivered on: 25 June 1997
Satisfied on: 22 June 1999
Persons entitled: Aib Group (UK) P.L.C.

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2017Full accounts made up to 1 January 2017 (26 pages)
10 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
15 February 2017Secretary's details changed for Mr James Patrick Bradley on 2 February 2017 (1 page)
15 February 2017Director's details changed for Larry Mcgrane on 2 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Timothy Joseph Kelly on 2 February 2017 (2 pages)
12 April 2016Full accounts made up to 28 June 2015 (20 pages)
5 April 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(4 pages)
15 April 2015Full accounts made up to 29 June 2014 (21 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(5 pages)
2 October 2014Registered office address changed from Kelly House Headstone Road Harrow Middlesex HA1 1PD to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Kelly House Headstone Road Harrow Middlesex HA1 1PD to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 2 October 2014 (1 page)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10,000
(5 pages)
10 March 2014Secretary's details changed for Mr James Patrick Bradley on 21 February 2014 (1 page)
21 February 2014Secretary's details changed for Mr James Patrick Bradley on 21 February 2014 (1 page)
19 February 2014Full accounts made up to 30 June 2013 (17 pages)
8 April 2013Full accounts made up to 1 July 2012 (18 pages)
8 April 2013Full accounts made up to 1 July 2012 (18 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 March 2012Full accounts made up to 3 July 2011 (18 pages)
19 March 2012Full accounts made up to 3 July 2011 (18 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
2 November 2011Company name changed kelly communications plant LIMITED\certificate issued on 02/11/11
  • CONNOT ‐
(3 pages)
24 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-14
(1 page)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
18 February 2011Termination of appointment of Rosita Westropp Bennett as a secretary (1 page)
7 February 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
2 October 2010Full accounts made up to 27 December 2009 (17 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
4 November 2009Appointment of Mr James Patrick Bradley as a secretary (1 page)
2 November 2009Full accounts made up to 28 December 2008 (18 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 July 2009Return made up to 24/06/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Return made up to 24/06/08; full list of members (4 pages)
15 October 2007Full accounts made up to 31 December 2006 (17 pages)
4 July 2007Return made up to 24/06/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
24 July 2006Return made up to 24/06/06; full list of members (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
30 June 2005Return made up to 24/06/05; full list of members (3 pages)
19 August 2004Full accounts made up to 31 December 2003 (16 pages)
22 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
24 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2002Secretary resigned (1 page)
21 October 2002Full accounts made up to 31 December 2001 (14 pages)
30 August 2002Return made up to 24/06/02; full list of members (7 pages)
15 May 2002New director appointed (2 pages)
30 April 2002New secretary appointed (1 page)
19 September 2001Full accounts made up to 31 December 2000 (15 pages)
4 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2001£ nc 1000/100000 31/12/00 (1 page)
4 September 2001Ad 31/12/00--------- £ si 9998@1 (2 pages)
10 August 2001Return made up to 24/06/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 September 2000Return made up to 24/06/00; full list of members (6 pages)
3 August 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1999Full accounts made up to 31 December 1998 (16 pages)
18 May 1999Full accounts made up to 31 December 1997 (14 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (7 pages)
13 August 1998Return made up to 24/06/98; no change of members (4 pages)
9 September 1997Return made up to 24/06/97; full list of members (6 pages)
25 June 1997Particulars of mortgage/charge (7 pages)
19 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
6 April 1997Registered office changed on 06/04/97 from: kelly house 8 headstone road harrow middlesex HA1 1PD (1 page)
15 January 1997Company name changed kelly communication plant limite d\certificate issued on 15/01/97 (2 pages)
19 December 1996Registered office changed on 19/12/96 from: 4 churchill court station road north harrow middlesex HA2 7SA (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
5 December 1996Company name changed ford rom plant LIMITED\certificate issued on 06/12/96 (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996Registered office changed on 03/12/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
3 December 1996Secretary resigned (1 page)
24 June 1996Incorporation (12 pages)