KIER NATIONAL LIMITED
Status | ACTIVE |
Company No. | 02100338 |
Category | Private Limited Company |
Incorporated | 16 Feb 1987 |
Age | 37 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
KIER NATIONAL LIMITED is an active private limited company with number 02100338. It was incorporated 37 years, 3 months, 20 days ago, on 16 February 1987. The company address is 2nd Floor Optimum House 2nd Floor Optimum House, Salford, M50 3XP, England.
Company Fillings
Termination director company with name termination date
Date: 03 May 2024
Action Date: 02 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-02
Officer name: Nigel Robert Quelch
Documents
Appoint person director company with name date
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Robert Jackson
Appointment date: 2024-01-16
Documents
Appoint person director company with name date
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Wayne Bradshaw
Appointment date: 2024-01-16
Documents
Termination director company with name termination date
Date: 08 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Russell Pengelly
Termination date: 2023-12-31
Documents
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
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
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
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
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Appoint person secretary company with name date
Date: 07 Oct 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jaime Foong Yi Tham
Appointment date: 2021-09-24
Documents
Termination secretary company with name termination date
Date: 07 Oct 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Higgins
Termination date: 2021-09-24
Documents
Appoint person director company with name date
Date: 17 Aug 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-12
Officer name: Basil Christopher Mendonca
Documents
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
Psc name: Kier Limited
Change date: 2021-07-01
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Address
Type: AD01
Old address: 81 Fountain Street Manchester M2 2EE England
New address: 2nd Floor Optimum House Clippers Quay Salford M50 3XP
Change date: 2021-07-05
Documents
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
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type full
Date: 07 Oct 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-12
Officer name: Marcus Faughey Jones
Documents
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
Change date: 2020-04-17
Psc name: Kier Limited
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Address
Type: AD01
Old address: Tempsford Hall Sandy Bedfordshire SG19 2BD
Change date: 2020-04-17
New address: 81 Fountain Street Manchester M2 2EE
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Appoint person secretary company with name date
Date: 19 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-09
Officer name: Philip Higgins
Documents
Termination secretary company with name termination date
Date: 18 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bethan Melges
Termination date: 2019-09-09
Documents
Accounts with accounts type full
Date: 31 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 19 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Russell Pengelly
Appointment date: 2019-03-18
Documents
Termination director company with name termination date
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-12
Officer name: Adrian Paul Jones
Documents
Termination director company with name termination date
Date: 12 Dec 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-21
Officer name: Sean Francis Jeffery
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type full
Date: 05 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Robert Quelch
Appointment date: 2017-11-30
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Stuart Mackintosh
Termination date: 2017-11-30
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type full
Date: 16 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 27 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcus Faughey Jones
Change date: 2016-10-24
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type full
Date: 12 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Neville Benson
Termination date: 2015-10-09
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tempsford Oaks Limited
Termination date: 2016-01-22
Documents
Appoint person director company with name date
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-22
Officer name: Mr Adrian Paul Jones
Documents
Appoint person director company with name date
Date: 22 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-21
Officer name: Mr Sean Francis Jeffery
Documents
Appoint person director company with name date
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Stuart Mackintosh
Appointment date: 2016-01-21
Documents
Appoint person director company with name date
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Faughey Jones
Appointment date: 2016-01-21
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Miscellaneous
Date: 06 Aug 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person secretary company with name date
Date: 27 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Bethan Melges
Appointment date: 2015-07-16
Documents
Termination secretary company with name termination date
Date: 27 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-16
Officer name: Matthew Armitage
Documents
Miscellaneous
Date: 24 Jul 2015
Category: Miscellaneous
Type: MISC
Description: Section 519.
Documents
Accounts with accounts type full
Date: 26 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person secretary company with name date
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-09
Officer name: Mr Matthew Armitage
Documents
Termination secretary company with name termination date
Date: 09 Dec 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Pamela Hamilton
Termination date: 2014-09-22
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Resolution
Date: 23 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 13 Jun 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Miscellaneous
Date: 01 May 2014
Category: Miscellaneous
Type: MISC
Description: Section 519 ca 2006
Documents
Miscellaneous
Date: 17 Apr 2014
Category: Miscellaneous
Type: MISC
Description: Sec 519
Documents
Accounts with accounts type full
Date: 12 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Resolution
Date: 15 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 15 Aug 2013
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 21 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Staniland
Documents
Appoint person director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Neville Benson
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type full
Date: 09 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type full
Date: 31 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Appoint corporate director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Tempsford Oaks Limited
Documents
Termination secretary company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Staniland
Documents
Appoint person secretary company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Deborah Pamela Hamilton
Documents
Termination director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Dodds
Documents
Accounts with accounts type full
Date: 29 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type full
Date: 24 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/05; full list of members
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Resolution
Date: 01 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/03; full list of members
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/02; full list of members
Documents
Some Companies
GROUND FLOOR AUSTIN HOUSE 43 POOLE ROAD,BOURNEMOUTH,BH4 9DN
Number: | 08938192 |
Status: | ACTIVE |
Category: | Private Limited Company |
CJ SNAILUM PLUMBING & HEATING LTD.
4 TOLLGATE ROAD,GREAT YARMOUTH,NR31 0JU
Number: | 09374098 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORPORATE TECHNOLOGY & INVESTMENTS LIMITED
SECOND FLOOR,LONDON,EC4V 6RN
Number: | 06522572 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WHITE LODGE CLOSE,ISLEWORTH,TW7 6TH
Number: | 10376980 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 AGNES CLOSE,LONDON,E6 5PH
Number: | 09884758 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE ALDGATE,LONDON,EC3N 1RE
Number: | 05459362 |
Status: | ACTIVE |
Category: | Private Limited Company |