Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIER INFRASTRUCTURE AND OVERSEAS LIMITED
Company Information for

KIER INFRASTRUCTURE AND OVERSEAS LIMITED

2nd Floor Optimum House, Clippers Quay, Salford, M50 3XP,
Company Registration Number
01157281
Private Limited Company
Active

Company Overview

About Kier Infrastructure And Overseas Ltd
KIER INFRASTRUCTURE AND OVERSEAS LIMITED was founded on 1974-01-16 and has its registered office in Salford. The organisation's status is listed as "Active". Kier Infrastructure And Overseas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KIER INFRASTRUCTURE AND OVERSEAS LIMITED
 
Legal Registered Office
2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Other companies in SG19
 
Previous Names
KIER CONSTRUCTION LIMITED22/12/2011
Filing Information
Company Number 01157281
Company ID Number 01157281
Date formed 1974-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-30
Account next due 2026-03-31
Latest return 2024-10-26
Return next due 2025-11-09
Type of accounts FULL
VAT Number /Sales tax ID GB476073824  
Last Datalog update: 2025-01-24 18:25:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER INFRASTRUCTURE AND OVERSEAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KIER INFRASTRUCTURE AND OVERSEAS LIMITED
The following companies were found which have the same name as KIER INFRASTRUCTURE AND OVERSEAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIER INFRASTRUCTURE AND OVERSEAS LIMITED Unknown Company formed on the 2012-02-22

Company Officers of KIER INFRASTRUCTURE AND OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
PETER THOMAS BIMSON
Director 2008-01-24
SEAN DAVID FENNER
Director 2018-08-15
ANITA SUZANNE HARRIS
Director 2012-07-25
SEAN FRANCIS JEFFERY
Director 2011-03-09
ADRIAN PAUL JONES
Director 2016-02-10
MARK RUSSELL PENGELLY
Director 2018-08-14
NIGEL ROBERT QUELCH
Director 2017-11-30
PHILIP CHARLES ANTHONY SUTER
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN STUART MACKINTOSH
Director 2013-03-01 2017-11-30
DAVID JOHN DUREY
Director 2003-03-13 2016-10-24
JOHN ROGER EDWARDS
Director 2012-07-25 2016-01-22
MATTHEW ARMITAGE
Company Secretary 2014-12-18 2015-07-16
TIMOTHY PAUL DAVIES
Director 2005-08-19 2015-04-30
STEPHEN BOWCOTT
Director 2010-04-01 2015-04-27
DEBORAH PAMELA HAMILTON
Company Secretary 2011-06-30 2014-09-22
STEPHEN MCKINLEY FULLEN
Director 2010-04-28 2013-01-04
PHILIP JOHN CAVE
Director 2002-04-08 2012-12-05
KEVIN DONALD COTTAM
Director 2005-10-03 2012-05-31
TIMOTHY PAUL DAVIES
Company Secretary 2005-08-19 2011-06-30
ANTHONY CHARLES HOSLIN
Director 2006-04-01 2008-02-02
RICHARD ANTHONY HALLER
Director 2003-03-13 2005-12-31
DAVID JOHN COX
Company Secretary 2004-11-22 2005-08-19
DAVID JOHN COX
Director 2004-11-22 2005-08-19
GEOFFREY ROBERT BURN
Company Secretary 1992-10-01 2004-11-19
GEOFFREY ROBERT BURN
Director 1992-10-01 2004-11-19
PHILIP HENRY GRAY
Director 1995-10-01 2003-12-31
JOHN DODDS
Director 2002-05-28 2003-03-13
BRYAN MARTIN DIGGINS
Director 2001-05-01 2002-12-12
ALAN EDWARD ARNAUD
Director 1992-10-01 2002-01-30
JOHN DODDS
Director 1992-10-01 2001-04-02
RICHARD ANTHONY HALLER
Director 1992-10-01 2001-04-02
JOHN REGINALD BRADLEY
Director 1992-10-01 1998-03-22
RAYMOND GORRINGE
Director 1996-09-12 1998-01-31
BRIAN GIBBINS
Director 1992-10-01 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA SUZANNE HARRIS KIER OVERSEAS (FOURTEEN) LIMITED Director 2013-08-28 CURRENT 1978-12-19 Active - Proposal to Strike off
ANITA SUZANNE HARRIS KIER OVERSEAS (FIFTEEN) LIMITED Director 2013-08-28 CURRENT 1978-12-19 Active - Proposal to Strike off
ANITA SUZANNE HARRIS KIER OVERSEAS (NINETEEN) LIMITED Director 2013-08-28 CURRENT 1979-11-23 Active - Proposal to Strike off
ANITA SUZANNE HARRIS KIER OVERSEAS (TWENTY-FOUR) LIMITED Director 2013-08-28 CURRENT 1987-05-21 Active - Proposal to Strike off
ANITA SUZANNE HARRIS KIER INTERNATIONAL LIMITED Director 2013-08-28 CURRENT 1964-06-26 Active
ANITA SUZANNE HARRIS KIER OVERSEAS (TWELVE) LIMITED Director 2013-08-28 CURRENT 1978-12-19 Liquidation
ANITA SUZANNE HARRIS KIER CARIBBEAN AND INDUSTRIAL LIMITED Director 2013-08-28 CURRENT 1978-12-19 Active
ANITA SUZANNE HARRIS KIER JAMAICA DEVELOPMENT LIMITED Director 2013-08-28 CURRENT 1978-12-19 Active - Proposal to Strike off
ANITA SUZANNE HARRIS KIER OVERSEAS (TWENTY-THREE) LIMITED Director 2013-08-28 CURRENT 1987-04-30 Active
ANITA SUZANNE HARRIS T H CONSTRUCTION LIMITED Director 2013-08-28 CURRENT 1980-12-08 Active
ANITA SUZANNE HARRIS KIER INTERNATIONAL (INVESTMENTS) LIMITED Director 2013-08-28 CURRENT 1979-11-26 Active
ANITA SUZANNE HARRIS KIER OVERSEAS (SEVENTEEN) LIMITED Director 2013-08-28 CURRENT 1979-11-20 Active
ANITA SUZANNE HARRIS KIER MINING INVESTMENTS LIMITED Director 2013-08-28 CURRENT 1980-11-28 Active
ANITA SUZANNE HARRIS KIER OVERSEAS (FOUR) LIMITED Director 2013-08-28 CURRENT 1980-11-28 Liquidation
ANITA SUZANNE HARRIS KIER OVERSEAS (TWO) LIMITED Director 2013-08-28 CURRENT 1980-11-28 Liquidation
ANITA SUZANNE HARRIS KIER OVERSEAS (NINE) LIMITED Director 2013-08-28 CURRENT 1980-11-28 Active
ANITA SUZANNE HARRIS KIER OVERSEAS (SIX) LIMITED Director 2013-04-28 CURRENT 1980-11-28 Active - Proposal to Strike off
SEAN FRANCIS JEFFERY KIER NATIONAL LIMITED Director 2016-01-21 CURRENT 1987-02-16 Active
SEAN FRANCIS JEFFERY KIER MINERALS LIMITED Director 2015-08-18 CURRENT 1987-02-12 Active
SEAN FRANCIS JEFFERY KIER PROFESSIONAL SERVICES LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
SEAN FRANCIS JEFFERY KIER BUILD LIMITED Director 2014-01-14 CURRENT 1981-03-20 Active
SEAN FRANCIS JEFFERY KIER INTEGRATED SERVICES LIMITED Director 2013-08-23 CURRENT 1966-03-07 Active
ADRIAN PAUL JONES KIER PROFESSIONAL SERVICES LIMITED Director 2017-10-19 CURRENT 2014-02-07 Active
ADRIAN PAUL JONES SENTURION (BIDCO) LIMITED Director 2016-12-22 CURRENT 2007-06-06 Dissolved 2018-04-17
ADRIAN PAUL JONES SENTURION (MIDCO) LIMITED Director 2016-12-22 CURRENT 2007-06-06 Dissolved 2018-04-17
ADRIAN PAUL JONES SENTURION GROUP LIMITED Director 2016-12-22 CURRENT 2007-06-05 Liquidation
ADRIAN PAUL JONES KIER INTEGRATED SERVICES LIMITED Director 2016-06-23 CURRENT 1966-03-07 Active
ADRIAN PAUL JONES KIER BUILD LIMITED Director 2016-06-07 CURRENT 1981-03-20 Active
ADRIAN PAUL JONES KIER MINERALS LIMITED Director 2016-01-27 CURRENT 1987-02-12 Active
ADRIAN PAUL JONES KIER NATIONAL LIMITED Director 2016-01-22 CURRENT 1987-02-16 Active
NIGEL ROBERT QUELCH KIER RAIL LIMITED Director 2017-11-30 CURRENT 1995-04-27 Active
NIGEL ROBERT QUELCH KIER PROFESSIONAL SERVICES LIMITED Director 2017-11-30 CURRENT 2014-02-07 Active
NIGEL ROBERT QUELCH KIER NATIONAL LIMITED Director 2017-11-30 CURRENT 1987-02-16 Active
PHILIP CHARLES ANTHONY SUTER KIER PROFESSIONAL SERVICES LIMITED Director 2018-07-01 CURRENT 2014-02-07 Active
PHILIP CHARLES ANTHONY SUTER KIER MINERALS LIMITED Director 2018-07-01 CURRENT 1987-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-24FULL ACCOUNTS MADE UP TO 30/06/24
2024-11-08CONFIRMATION STATEMENT MADE ON 26/10/24, WITH NO UPDATES
2024-01-08APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL PENGELLY
2023-12-28FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-29APPOINTMENT TERMINATED, DIRECTOR MOHAMED SOYABE EBRAHIM MULLA
2023-07-13DIRECTOR APPOINTED MR ANDREW WAYNE BRADSHAW
2023-07-13DIRECTOR APPOINTED MR PAUL ROBERT JACKSON
2023-07-13APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS BIMSON
2023-07-13APPOINTMENT TERMINATED, DIRECTOR LISA OXLEY
2023-07-13APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT QUELCH
2022-12-08AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DAVID FENNER
2022-02-03APPOINTMENT TERMINATED, DIRECTOR ANITA SUZANNE HARRIS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANITA SUZANNE HARRIS
2021-12-22FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-07AP03Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24
2021-10-07TM02Termination of appointment of Philip Higgins on 2021-09-24
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES ANTHONY SUTER
2021-09-06AP01DIRECTOR APPOINTED LISA OXLEY
2021-08-17AP01DIRECTOR APPOINTED BASIL CHRISTOPHER MENDONCA
2021-07-09PSC05Change of details for Kier National Limited as a person with significant control on 2021-07-05
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-01-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-04-28PSC05Change of details for Kier National Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2020-01-17AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-20AP01DIRECTOR APPOINTED GIUSEPPE INCUTTI
2019-12-18SH0113/12/19 STATEMENT OF CAPITAL GBP 70000000
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL JONES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-18AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-17TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-07-05AP01DIRECTOR APPOINTED MOHAMED SOYABE EBRAHIM MULLA
2019-01-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FRANCIS JEFFERY
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-08-16AP01DIRECTOR APPOINTED SEAN DAVID FENNER
2018-08-14AP01DIRECTOR APPOINTED MARK RUSSELL PENGELLY
2018-07-02AP01DIRECTOR APPOINTED PHILIP CHARLES ANTHONY SUTER
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-01AP01DIRECTOR APPOINTED MR NIGEL ROBERT QUELCH
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART MACKINTOSH
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 60000000
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS WOODMAN
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAGBINDER SINGH PADDAM
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-31CH01Director's details changed for Mr Jagbibder Singh Paddam on 2016-10-24
2016-10-24AP01DIRECTOR APPOINTED MR JAGBIBDER SINGH PADDAM
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DUREY
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 60000000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TOM WILLIAM TAGG
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-11AP01DIRECTOR APPOINTED MR ADRIAN PAUL JONES
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARR
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 60000000
2015-10-27AR0107/09/15 ANNUAL RETURN FULL LIST
2015-08-06MISCSection 519
2015-07-27AP03Appointment of Mrs Bethan Melges as company secretary on 2015-07-16
2015-07-27TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-13MISCSECTION 519
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOWCOTT
2015-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-18AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 60000000
2014-09-08AR0107/09/14 FULL LIST
2014-06-13RES01ADOPT ARTICLES 06/04/2014
2014-06-13MISCSECTION 519
2014-06-06SH0106/06/14 STATEMENT OF CAPITAL GBP 60000000
2014-05-01AUDAUDITOR'S RESIGNATION
2014-04-17MISCSEC 519
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-09-09AR0107/09/13 FULL LIST
2013-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-07RES0129/07/2013
2013-08-07CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CAVE
2013-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-03-04AP01DIRECTOR APPOINTED MR IAN STUART MACKINTOSH
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FULLEN
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COTTAM
2012-09-07AR0107/09/12 FULL LIST
2012-08-20AP01DIRECTOR APPOINTED MR JOHN ROGER EDWARDS
2012-08-08AP01DIRECTOR APPOINTED MRS ANITA SUZANNE HARRIS
2011-12-22RES15CHANGE OF NAME 20/12/2011
2011-12-22CERTNMCOMPANY NAME CHANGED KIER CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 22/12/11
2011-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-09-07AR0107/09/11 FULL LIST
2011-07-04AP03SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY DAVIES
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BOWCOTT / 01/03/2011
2011-03-09AP01DIRECTOR APPOINTED MR PAUL DOUGLAS WOODMAN
2011-03-09AP01DIRECTOR APPOINTED MR SEAN FRANCIS JEFFERY
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-09-08AR0107/09/10 FULL LIST
2010-05-06AP01DIRECTOR APPOINTED MR STEPHEN MCKINLEY FULLEN
2010-04-30AP01DIRECTOR APPOINTED MR STEPHEN BOWCOTT
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEFFIELD
2009-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WILLIAM TAGG / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARR / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DUREY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL DAVIES / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALD COTTAM / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CAVE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS BIMSON / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL DAVIES / 01/10/2009
2009-09-07363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID DUREY / 01/06/2009
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP CAVE / 01/06/2009
2009-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-09-08363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHEFFIELD / 28/02/2007
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID MYERS
2008-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-05288bDIRECTOR RESIGNED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-09-07363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-01-10288bDIRECTOR RESIGNED
2006-11-21288bDIRECTOR RESIGNED
2006-10-11363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-04-13AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
1995-11-06Return made up to 01/10/95; full list of members
1995-11-06Director's particulars changed
1994-11-21FULL ACCOUNTS MADE UP TO 30/06/94
1994-10-25Return made up to 01/10/94; no change of members
1994-01-08FULL ACCOUNTS MADE UP TO 30/06/93
1993-11-03Return made up to 01/10/93; no change of members
1993-01-18New director appointed
1992-10-30Return made up to 01/10/92; full list of members
1992-07-27New director appointed
1992-07-16Declaration of assistance for shares acquisition
1992-06-16Declaration of assistance for shares acquisition
1992-06-03Director resigned
1992-04-22Director resigned
1992-02-25FULL ACCOUNTS MADE UP TO 30/06/91
1991-11-25Director resigned
1991-10-25Return made up to 01/10/91; full list of members
1991-09-23New director appointed
1991-09-19Resolutions passed:<ul><li>Special resolution passed</ul>
1991-07-29Director resigned
1991-07-24Ad 28/06/91--------- £ si 4500000@1=4500000 £ ic 500000/5000000
1991-07-18£ nc 2000000/5000000 28/06/91
1991-07-18Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul>
1991-06-05New director appointed
1991-02-28Director resigned;new director appointed
1991-02-05New director appointed
1990-11-12Return made up to 12/10/90; full list of members
1990-10-31FULL ACCOUNTS MADE UP TO 30/06/90
1990-09-11New director appointed
1990-04-20New director appointed
1989-12-21Return made up to 06/11/89; full list of members
1989-11-28Director resigned
1989-11-24Director resigned
1989-09-19New director appointed
1989-09-06Director resigned
1989-06-01New director appointed
1989-05-17New director appointed
1989-04-17New director appointed
1989-03-06New director appointed
1989-03-01Director resigned
1989-02-09FULL ACCOUNTS MADE UP TO 30/06/88
1989-01-20Return made up to 24/11/88; full list of members
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KIER INFRASTRUCTURE AND OVERSEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KIER INFRASTRUCTURE AND OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIER INFRASTRUCTURE AND OVERSEAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIER INFRASTRUCTURE AND OVERSEAS LIMITED

Intangible Assets
Patents
We have not found any records of KIER INFRASTRUCTURE AND OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIER INFRASTRUCTURE AND OVERSEAS LIMITED
Trademarks
We have not found any records of KIER INFRASTRUCTURE AND OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KIER INFRASTRUCTURE AND OVERSEAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2015-2 GBP £310,720 29400C-Transport, Waste & Environment
Cornwall Council 2015-1 GBP £198,767 29400C-Transport, Waste & Environment
Cornwall Council 2014-12 GBP £866,905 29400C-Transport, Waste & Environment
Cornwall Council 2014-11 GBP £119,569 29400C-Transport, Waste & Environment
Cornwall Council 2014-10 GBP £112,869 29400C-Transport, Waste & Environment
Cumbria County Council 2014-5 GBP £29,883
Cheshire West and Chester 2013-9 GBP £9,184
Cumbria County Council 2013-8 GBP £1,730,456
Cumbria County Council 2013-6 GBP £1,296,328
Cumbria County Council 2013-4 GBP £1,236,000
Cumbria County Council 2013-2 GBP £986,803
Cumbria County Council 2013-1 GBP £227,109
Cumbria County Council 2012-12 GBP £1,361,223
Cumbria County Council 2012-11 GBP £1,856,967
Cumbria County Council 2012-10 GBP £1,447,800
Cumbria County Council 2012-8 GBP £2,129,788
Cumbria County Council 2012-7 GBP £290,810
Cumbria County Council 2012-6 GBP £2,039,538
Cumbria County Council 2012-5 GBP £638,627
Cumbria County Council 2012-4 GBP £2,016,312

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KIER INFRASTRUCTURE AND OVERSEAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KIER INFRASTRUCTURE AND OVERSEAS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0090281000Gas meters, incl. calibrating meters therefor
2018-06-0094051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2018-01-0094055000Non-electrical lamps and lighting fittings, n.e.s.
2017-04-0064042090Footwear with outer soles of leather or composition leather and uppers of textile materials (excl. indoor footwear and toy footwear)
2017-04-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2017-04-0094054095Electric lamps and lighting fittings, used with tubular fluorescent lamps, n.e.s. (excl. of plastics)
2017-04-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2017-03-0057
2017-03-0064059010Footwear with outer soles of rubber, plastics, leather or composition leather and uppers of materials other than leather, composition leather or textile materials (excl. orthopaedic footwear and toy footwear)
2017-03-0070071190Toughened "tempered" safety glass, of size and shape suitable for incorporation in aircraft, spacecraft, vessels or other vehicles (excl. motor vehicles)
2017-03-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2017-03-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2017-03-0094054039Electric lamps and lighting fittings, of plastics, n.e.s.
2017-03-0094055000Non-electrical lamps and lighting fittings, n.e.s.
2017-03-0094059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2017-02-0064034000Footwear, incorporating a protective metal toecap, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. sports footwear and orthopaedic footwear)
2017-02-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2017-02-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2017-02-0094054039Electric lamps and lighting fittings, of plastics, n.e.s.
2017-01-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-11-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2016-11-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-11-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-10-0064034000Footwear, incorporating a protective metal toecap, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. sports footwear and orthopaedic footwear)
2016-10-0070071190Toughened "tempered" safety glass, of size and shape suitable for incorporation in aircraft, spacecraft, vessels or other vehicles (excl. motor vehicles)
2016-10-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-10-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-10-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-09-0070200080Articles of glass, n.e.s.
2016-09-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2016-09-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-08-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2016-08-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2016-08-0069089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2016-08-0070200030Articles of glass having a linear coefficient of expansion <= 5 x 10 -6 per kelvin within a temperature range of 0°C to 300°C, n.e.s. (excl. glassware of fused quartz or other fused silica)
2016-08-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-07-0039259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2016-07-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-07-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-06-0039252000Doors, windows and their frames and thresholds for doors, of plastics
2016-06-0069109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2016-06-0076169990Articles of aluminium, uncast, n.e.s.
2016-06-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-06-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-06-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-05-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-04-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2016-04-0069010000Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths
2016-04-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-03-0064029110Footwear covering the ankle, incorporating a protective metal toecap, with outer soles and uppers of rubber or plastics (excl. waterproof footwear of heading 6401, sports footwear and orthopaedic footwear)
2016-03-0073
2016-03-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-03-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-03-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2016-02-0064034000Footwear, incorporating a protective metal toecap, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. sports footwear and orthopaedic footwear)
2016-02-0076169100Cloth, grill, netting and fencing, of aluminium wire (excl. cloth of metal fibres for clothing, lining and similar uses, and cloth, grill and netting made into hand sieves or machine parts)
2016-02-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-01-0065061010Safety headgear of plastics, whether or not lined or trimmed
2016-01-0073
2016-01-0074182000Sanitary ware and parts thereof, of copper (excl. cooking and heating appliances of heading 7417, and fittings)
2016-01-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-01-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-01-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-01-0084811019Pressure-reducing valves of cast iron or steel (not combined with filters or lubricators)
2014-11-0144111390Medium density fibreboard "MDF" of wood, of a thickness > 5 mm but <= 9 mm, mechanically worked or surface-covered
2014-09-0144111390Medium density fibreboard "MDF" of wood, of a thickness > 5 mm but <= 9 mm, mechanically worked or surface-covered
2013-08-0184869090Parts and accessories for machines and apparatus of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and for machines and apparatus specified in note 9 C to chapter 84, n.e.s. (excl. tool holders, self-opening dieheads, workholders, those of spinners for coating photographic emulsions, for physical deposition by sputtering, for dry-etching patterns, for chemical vapour depositio

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIER INFRASTRUCTURE AND OVERSEAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIER INFRASTRUCTURE AND OVERSEAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.