KELTBRAY STRUCTURES LIMITED

St Andrew's House St Andrew's House, Esher, KT10 9TA, Surrey, United Kingdom
StatusACTIVE
Company No.10325243
CategoryPrivate Limited Company
Incorporated11 Aug 2016
Age7 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

KELTBRAY STRUCTURES LIMITED is an active private limited company with number 10325243. It was incorporated 7 years, 10 months, 4 days ago, on 11 August 2016. The company address is St Andrew's House St Andrew's House, Esher, KT10 9TA, Surrey, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Price

Termination date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Resolution

Date: 21 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2023

Action Date: 29 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103252430002

Charge creation date: 2023-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms. Rhona Sittlington

Appointment date: 2023-06-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-19

Officer name: Peter James Burnside

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Keltbray Group Holdings Limited

Notification date: 2021-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-23

Psc name: Brendan Martin Kerr

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Price

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Glyn James

Termination date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Vincent Corrigan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Corrigan

Appointment date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Mr Darren Glyn James

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-26

Officer name: John Richard Price

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward O'hagan

Termination date: 2020-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-28

Officer name: Brendan Martin Kerr

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick Keehan

Termination date: 2020-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-27

Officer name: Peter Konrad Suchy

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward O'hagan

Appointment date: 2020-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Mcclafferty

Termination date: 2020-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Keehan

Appointment date: 2019-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Peter Konrad Suchy

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Mr Peter James Burnside

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-07

Officer name: John Patrick Keehan

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-08

Officer name: Mr Peter James Burnside

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-07

Officer name: John Patrick Keehan

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Legacy

Date: 22 Dec 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/08/2017

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2017

Action Date: 27 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-27

Charge number: 103252430001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 11 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENTWAY LIMITED

4 BRENT ROAD,LONDON,SE18 3DS

Number:02019600
Status:ACTIVE
Category:Private Limited Company

JAMES MAE GROUP LIMITED

PRESERVE WORKS THACKLEY OLD ROAD,SHIPLEY,BD18 1QB

Number:11897632
Status:ACTIVE
Category:Private Limited Company

LIPO-LIFE LIMITED

50 PENNARD RD,SWANSEA,SA3 3JY

Number:08766729
Status:ACTIVE
Category:Private Limited Company

OLY ZEHAN LTD

14 BRYDGES ROAD,LONDON,E15 1NA

Number:09908931
Status:ACTIVE
Category:Private Limited Company

OPENSOURCE CAFE LTD

29 DOWNSVIEW ROAD,HORSHAM,RH12 4PF

Number:11540554
Status:ACTIVE
Category:Private Limited Company

TECKSERV LLP

THE OAKLEY,DROITWICH,WR9 9AY

Number:OC350281
Status:ACTIVE
Category:Limited Liability Partnership

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