KIER LIMITED

2nd Floor, Optimum House 2nd Floor, Optimum House, Salford, M50 3XP, England
StatusACTIVE
Company No.01611136
CategoryPrivate Limited Company
Incorporated03 Feb 1982
Age42 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

KIER LIMITED is an active private limited company with number 01611136. It was incorporated 42 years, 3 months, 13 days ago, on 03 February 1982. The company address is 2nd Floor, Optimum House 2nd Floor, Optimum House, Salford, M50 3XP, England.



Company Fillings

Accounts with accounts type full

Date: 28 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart John Togwell

Termination date: 2023-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-16

Officer name: Jaime Foong Yi Tham

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-16

Officer name: Philip Higgins

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-01

Psc name: Kier Group Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

New address: 2nd Floor, Optimum House Clippers Quay Salford M50 3XP

Change date: 2021-07-01

Old address: 81 Fountain Street Manchester M2 2EE England

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Togwell

Appointment date: 2021-02-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Higgins

Appointment date: 2021-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hugh Edward Earle Raven

Termination date: 2021-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kier Group Plc

Change date: 2020-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

New address: 81 Fountain Street Manchester M2 2EE

Change date: 2020-04-17

Old address: Tempsford Hall Sandy Bedfordshire SG19 2BD

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudio Veritiero

Termination date: 2019-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Edward John Dew

Termination date: 2019-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-26

Officer name: Simon John Kesterton

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-15

Officer name: Andrew Oswell Bede Davies

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haydn Jonathan Mursell

Termination date: 2019-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Alan Turner

Termination date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Philip Brook

Termination date: 2018-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2017

Action Date: 09 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-09

Capital : 88,000,005 GBP

Documents

View document PDF

Resolution

Date: 02 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2017

Action Date: 13 Feb 2017

Category: Capital

Type: SH01

Capital : 88,000,007 GBP

Date: 2017-02-13

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2017

Action Date: 10 Feb 2017

Category: Capital

Type: SH01

Capital : 88,000,006 GBP

Date: 2017-02-10

Documents

View document PDF

Resolution

Date: 23 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2017

Action Date: 08 Feb 2017

Category: Capital

Type: SH01

Capital : 88,000,004 GBP

Date: 2017-02-08

Documents

View document PDF

Resolution

Date: 17 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH01

Capital : 88,000,001 GBP

Date: 2017-02-03

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-07

Capital : 88,000,003 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2017

Action Date: 06 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-06

Capital : 88,000,002 GBP

Documents

View document PDF

Legacy

Date: 13 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Capital

Type: SH19

Capital : 88,000,007 GBP

Date: 2017-02-13

Documents

View document PDF

Legacy

Date: 13 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/02/17

Documents

View document PDF

Resolution

Date: 13 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Capital

Type: SH19

Capital : 88,000,006 GBP

Date: 2017-02-10

Documents

View document PDF

Legacy

Date: 10 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/02/17

Documents

View document PDF

Resolution

Date: 10 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Capital

Type: SH19

Capital : 88,000,005 GBP

Date: 2017-02-09

Documents

View document PDF

Legacy

Date: 09 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/02/17

Documents

View document PDF

Resolution

Date: 09 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Capital

Type: SH19

Date: 2017-02-08

Capital : 88,000,004 GBP

Documents

View document PDF

Legacy

Date: 08 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/02/17

Documents

View document PDF

Resolution

Date: 08 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH19

Date: 2017-02-07

Capital : 88,000,003 GBP

Documents

View document PDF

Legacy

Date: 07 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/02/17

Documents

View document PDF

Resolution

Date: 07 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Capital

Type: SH19

Capital : 88,000,002 GBP

Date: 2017-02-06

Documents

View document PDF

Legacy

Date: 06 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/02/17

Documents

View document PDF

Resolution

Date: 06 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH19

Date: 2017-02-03

Capital : 88,000,001 GBP

Documents

View document PDF

Legacy

Date: 03 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/02/17

Documents

View document PDF

Resolution

Date: 03 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type group

Date: 11 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Beverley Edward John Dew

Change date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Miscellaneous

Date: 06 Aug 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 24 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 24 Jul 2015

Category: Miscellaneous

Type: MISC

Description: Section 519.

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-27

Officer name: Stephen Bowcott

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-06

Officer name: Mr Nigel Philip Brook

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Alan Turner

Appointment date: 2015-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-06

Officer name: Mr Claudio Veritiero

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Beverley Edward John Dew

Appointment date: 2015-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sheffield

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2014

Action Date: 26 Jun 2014

Category: Capital

Type: SH01

Capital : 88,000,000 GBP

Date: 2014-06-26

Documents

View document PDF

Resolution

Date: 23 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 13 Jun 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 01 May 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Miscellaneous

Date: 17 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Sec 519

Documents

View document PDF

Accounts with accounts type group

Date: 25 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Resolution

Date: 15 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 15 Aug 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lawson

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF


Some Companies

FOLLA ENERGY LTD

MAINS OF BOGFECHEL,ABERDEEN,AB21 0QU

Number:SC510683
Status:ACTIVE
Category:Private Limited Company

MSI COMMERCE LIMITED

25 SILISTRIA CLOSE, KNAPHILL,SURREY,GU21 2TL

Number:06387456
Status:ACTIVE
Category:Private Limited Company

NFLA RVN SERVICES LTD

3 ELDER CLOSE,BURY,BL8 3GF

Number:08269057
Status:ACTIVE
Category:Private Limited Company

PJ.P CONSULTANCY LIMITED

167 BEAVERS LANE,HOUNSLOW,TW4 6HG

Number:11231973
Status:ACTIVE
Category:Private Limited Company

PRINCES GATE PROPERTIES LTD

55 PRINCES GATE,LONDON,SW7 2PN

Number:07769178
Status:ACTIVE
Category:Private Limited Company

TIARA AND TAILS BRIDAL BOUTIQUE LTD

398 HYTHE ROAD,ASHFORD,TN24 0QL

Number:11566852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source