KIER NATIONAL LIMITED

2nd Floor Optimum House 2nd Floor Optimum House, Salford, M50 3XP, England
StatusACTIVE
Company No.02100338
CategoryPrivate Limited Company
Incorporated16 Feb 1987
Age37 years, 3 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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: 22 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

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

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

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: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

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

View document PDF

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

View document PDF

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

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

Psc name: Kier Limited

Change date: 2021-07-01

Documents

View document PDF

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

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: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

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

View document PDF

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

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

Change date: 2020-04-17

Psc name: Kier Limited

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

Old address: Tempsford Hall Sandy Bedfordshire SG19 2BD

Change date: 2020-04-17

New address: 81 Fountain Street Manchester M2 2EE

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 06 Aug 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

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 full

Date: 12 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: 16 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

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

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

View document PDF

Termination director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Staniland

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Neville Benson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Tempsford Oaks Limited

Documents

View document PDF

Termination secretary company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Staniland

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Deborah Pamela Hamilton

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dodds

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Memorandum articles

Date: 01 Oct 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF


Some Companies

ADDSPACE WINDOWS LIMITED

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

LYNAGH CONSTRUCTION LIMITED

67 WHITE LODGE CLOSE,ISLEWORTH,TW7 6TH

Number:10376980
Status:ACTIVE
Category:Private Limited Company

MARBLE&CERAMIC LIMITED

20 AGNES CLOSE,LONDON,E6 5PH

Number:09884758
Status:ACTIVE
Category:Private Limited Company

TARGETSPACE LIMITED

ONE ALDGATE,LONDON,EC3N 1RE

Number:05459362
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