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

KIER VENTURES LIMITED

2ND FLOOR, OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
01463192
Private Limited Company
Active

Company Overview

About Kier Ventures Ltd
KIER VENTURES LIMITED was founded on 1979-11-26 and has its registered office in Salford. The organisation's status is listed as "Active". Kier Ventures 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 VENTURES LIMITED
 
Legal Registered Office
2ND FLOOR
OPTIMUM HOUSE, CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in SG19
 
Filing Information
Company Number 01463192
Company ID Number 01463192
Date formed 1979-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 01:09:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER VENTURES 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 VENTURES LIMITED
The following companies were found which have the same name as KIER VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIER VENTURES UKSC LIMITED 2ND FLOOR OPTIMUM HOUSE, CLIPPERS QUAY SALFORD M50 3XP Active Company formed on the 2007-06-11

Company Officers of KIER VENTURES LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
THOMAS GEORGE GILMAN
Director 2011-04-08
LEE HOWARD
Director 2016-06-01
PHILLIPPA JANE WILTON PRONGUÉ
Director 2013-02-22
LEIGH PARRY THOMAS
Director 2011-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN DIXON
Director 2011-04-08 2017-12-29
JOHN BRUCE ANDERSON
Director 2013-02-22 2016-06-01
ALASTAIR JAMES GORDON-STEWART
Director 2013-02-12 2016-06-01
NIGEL ALAN TURNER
Director 2004-05-05 2016-01-19
MATTHEW ARMITAGE
Company Secretary 2014-12-22 2015-07-16
DEBORAH PAMELA HAMILTON
Company Secretary 2011-07-25 2014-09-22
IAN PAUL WOODS
Director 1996-02-06 2013-03-31
ANDREW NICHOLAS HOWARD WHITE
Director 2006-03-08 2013-01-31
IAN PAUL WOODS
Company Secretary 2002-06-26 2011-07-25
RICHARD WILLIAM SIMKIN
Director 1992-11-18 2011-06-30
ROGER JOHN DUNCOMBE
Director 2005-03-21 2009-04-08
JAMES PAUL LAMBERT
Director 2005-02-02 2005-08-18
COLIN RONALD BAIN
Director 2004-05-05 2005-03-18
THOMAS GEORGE GILMAN
Director 2004-05-05 2004-12-24
COLIN RONALD WILLIAM BUSBY
Director 1992-10-01 2004-06-30
JAMES ANTHONY JOHN BYRNE
Director 1994-01-01 2002-07-08
CHRISTOPHER JOHN HIGHAM
Company Secretary 2001-05-09 2002-06-30
HAROLD LISTER THOMPSON
Company Secretary 1992-10-01 2001-05-09
PETER GRAHAM STOREY
Director 1997-07-01 1998-04-17
CYRIL LESLIE MITCHELL
Director 1992-10-01 1996-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GEORGE GILMAN KIER (NEWCASTLE) OPERATION LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
THOMAS GEORGE GILMAN MAGNETIC LIMITED Director 2016-10-21 CURRENT 2011-09-15 Active
THOMAS GEORGE GILMAN KIER (NEWCASTLE) INVESTMENT LTD Director 2016-10-21 CURRENT 2016-01-31 Active
THOMAS GEORGE GILMAN AK STUDENT LIVING LIMITED Director 2016-09-15 CURRENT 2014-09-22 Active
THOMAS GEORGE GILMAN LYSANDER STUDENT PROPERTIES LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
THOMAS GEORGE GILMAN LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
THOMAS GEORGE GILMAN LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED Director 2016-09-15 CURRENT 2014-08-13 Active
THOMAS GEORGE GILMAN PREMIER INN KIER LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
THOMAS GEORGE GILMAN KIER GREEN INVESTMENTS LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
THOMAS GEORGE GILMAN KIER SYDENHAM NOMINEE LIMITED Director 2013-06-13 CURRENT 2013-04-12 Active
THOMAS GEORGE GILMAN KIER SYDENHAM GP LIMITED Director 2013-06-13 CURRENT 2013-04-12 Active
THOMAS GEORGE GILMAN KIER SYDENHAM GP HOLDCO LIMITED Director 2013-06-13 CURRENT 2013-05-22 Active
THOMAS GEORGE GILMAN KIER (CATTERICK) LIMITED Director 2013-04-26 CURRENT 2010-09-10 Active
THOMAS GEORGE GILMAN KIER DEVELOPMENTS LIMITED Director 2011-04-26 CURRENT 2002-04-02 Active
THOMAS GEORGE GILMAN KIER PROPERTY LIMITED Director 2011-04-08 CURRENT 2002-06-12 Active
THOMAS GEORGE GILMAN KIER PROPERTY DEVELOPMENTS LIMITED Director 2011-04-08 CURRENT 1966-03-14 Active
THOMAS GEORGE GILMAN USHERLINK LIMITED Director 2011-04-08 CURRENT 2001-03-26 Active
THOMAS GEORGE GILMAN KIER PROPERTY MANAGEMENT COMPANY LIMITED Director 2011-04-08 CURRENT 2007-04-10 Active
THOMAS GEORGE GILMAN COURT BARTON (CLIFFORD) MANAGEMENT COMPANY LIMITED Director 2006-12-18 CURRENT 2006-10-10 Active
LEE HOWARD KIER PARKMAN SERVIGROUP LIMITED Director 2018-08-13 CURRENT 2003-11-28 Active - Proposal to Strike off
LEE HOWARD TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED Director 2018-07-31 CURRENT 2017-10-19 Active
LEE HOWARD MPHBS LIMITED Director 2018-07-03 CURRENT 2006-08-25 Liquidation
LEE HOWARD KIER BUSINESS SERVICES LIMITED Director 2018-07-03 CURRENT 1998-12-07 Active
LEE HOWARD KIER MANAGEMENT CONSULTING LIMITED Director 2018-07-01 CURRENT 1990-04-11 Active
LEE HOWARD 2020 KNOWSLEY LIMITED Director 2018-07-01 CURRENT 2003-07-08 Liquidation
LEE HOWARD KIER ASSET PARTNERSHIP SERVICES LIMITED Director 2018-05-31 CURRENT 2009-06-09 Active
LEE HOWARD KIER RICHMOND HOLDINGS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
LEE HOWARD KIER RICHMOND LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
LEE HOWARD SOLUM REGENERATION EPSOM (GP) LIMITED Director 2018-01-08 CURRENT 2010-09-22 Active
LEE HOWARD SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED Director 2018-01-05 CURRENT 2010-10-29 Active
LEE HOWARD KIER (SOUTHAMPTON) OPERATIONS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
LEE HOWARD KIER (NEWCASTLE) OPERATION LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
LEE HOWARD AK STUDENT LIVING LIMITED Director 2016-09-15 CURRENT 2014-09-22 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED Director 2016-09-15 CURRENT 2014-08-13 Active
LEE HOWARD ABSOLUTE SWINDON LIMITED Director 2016-06-01 CURRENT 2000-06-12 Dissolved 2018-04-17
LEE HOWARD ABSOLUTE FORBURY LIMITED Director 2016-06-01 CURRENT 2000-06-12 Dissolved 2018-04-17
LEE HOWARD KIER GREEN INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2014-03-04 Active
LEE HOWARD KIER WHITEHALL PLACE LIMITED Director 2016-06-01 CURRENT 2002-01-28 Liquidation
LEE HOWARD KIER DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 2002-04-02 Active
LEE HOWARD KIER PROPERTY LIMITED Director 2016-06-01 CURRENT 2002-06-12 Active
LEE HOWARD KIER VENTURES UKSC LIMITED Director 2016-06-01 CURRENT 2007-06-11 Active
LEE HOWARD KIER COMMERCIAL UKSC LIMITED Director 2016-06-01 CURRENT 2007-06-12 Active
LEE HOWARD KIER (NR) LIMITED Director 2016-06-01 CURRENT 2008-07-16 Active
LEE HOWARD KIER SYDENHAM NOMINEE LIMITED Director 2016-06-01 CURRENT 2013-04-12 Active
LEE HOWARD TRANSCEND PROPERTY LIMITED Director 2016-06-01 CURRENT 2001-04-02 Active - Proposal to Strike off
LEE HOWARD ABSOLUTE PROPERTY LIMITED Director 2016-06-01 CURRENT 1999-07-20 Liquidation
LEE HOWARD LIFERANGE LIMITED Director 2016-06-01 CURRENT 2001-05-31 Active
LEE HOWARD KIER SYDENHAM GP LIMITED Director 2016-06-01 CURRENT 2013-04-12 Active
LEE HOWARD KIER SYDENHAM GP HOLDCO LIMITED Director 2016-06-01 CURRENT 2013-05-22 Active
LEE HOWARD KIER PROPERTY DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 1966-03-14 Active
LEE HOWARD KIER WARTH LIMITED Director 2016-06-01 CURRENT 1987-04-13 Active
LEE HOWARD KIER PROJECT INVESTMENT LIMITED Director 2016-06-01 CURRENT 1987-04-30 Active
LEE HOWARD KIER COMMERCIAL INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2000-05-26 Active
LEE HOWARD USHERLINK LIMITED Director 2016-06-01 CURRENT 2001-03-26 Active
LEE HOWARD KIER PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-06-01 CURRENT 2007-04-10 Active
LEE HOWARD KIER (SOUTHAMPTON) INVESTMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
LEE HOWARD KIER (SOUTHAMPTON) DEVELOPMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
LEE HOWARD KIER (NEWCASTLE) INVESTMENT LTD Director 2016-04-28 CURRENT 2016-01-31 Active
LEE HOWARD MAGNETIC LIMITED Director 2016-04-14 CURRENT 2011-09-15 Active
LEE HOWARD KIER (CATTERICK) LIMITED Director 2015-12-15 CURRENT 2010-09-10 Active
LEE HOWARD BIDDENHAM GRANGE MANAGEMENT LIMITED Director 2015-08-17 CURRENT 2005-09-30 Active
LEE HOWARD PREMIER INN KIER LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
LEE HOWARD CHEVAL HAMMERSMITH LIMITED Director 2014-06-20 CURRENT 2013-11-21 Active
LEE HOWARD CHEVAL HOLD LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
PHILLIPPA JANE WILTON PRONGUÉ KIER (SOUTHAMPTON) INVESTMENT LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
PHILLIPPA JANE WILTON PRONGUÉ KIER (SOUTHAMPTON) DEVELOPMENT LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
PHILLIPPA JANE WILTON PRONGUÉ KM DOCKLANDS HOTEL LIMITED Director 2015-05-20 CURRENT 2015-05-20 Dissolved 2017-10-10
PHILLIPPA JANE WILTON PRONGUÉ KIER SYDENHAM LIMITED Director 2013-06-10 CURRENT 2013-04-12 Active
PHILLIPPA JANE WILTON PRONGUÉ KIER DEVELOPMENTS LIMITED Director 2013-02-22 CURRENT 2002-04-02 Active
PHILLIPPA JANE WILTON PRONGUÉ KIER PROPERTY LIMITED Director 2013-02-22 CURRENT 2002-06-12 Active
PHILLIPPA JANE WILTON PRONGUÉ KIER PROPERTY DEVELOPMENTS LIMITED Director 2013-02-22 CURRENT 1966-03-14 Active
LEIGH PARRY THOMAS KIER RICHMOND HOLDINGS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
LEIGH PARRY THOMAS KIER RICHMOND LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
LEIGH PARRY THOMAS WATFORD HEALTH CAMPUS LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
LEIGH PARRY THOMAS WALTHAMSTOW GATEWAY MANAGEMENT COMPANY LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
LEIGH PARRY THOMAS TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
LEIGH PARRY THOMAS KIER (SOUTHAMPTON) DEVELOPMENT LIMITED Director 2016-02-18 CURRENT 2015-12-16 Active
LEIGH PARRY THOMAS KIER WARTH LIMITED Director 2016-01-26 CURRENT 1987-04-13 Active
LEIGH PARRY THOMAS KIER WHITEHALL PLACE LIMITED Director 2016-01-19 CURRENT 2002-01-28 Liquidation
LEIGH PARRY THOMAS KIER ASSET PARTNERSHIP SERVICES LIMITED Director 2016-01-19 CURRENT 2009-06-09 Active
LEIGH PARRY THOMAS KIER SYDENHAM LIMITED Director 2016-01-19 CURRENT 2013-04-12 Active
LEIGH PARRY THOMAS CHEVAL HOLD LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
LEIGH PARRY THOMAS KIER GREEN INVESTMENTS LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
LEIGH PARRY THOMAS CHEVAL HAMMERSMITH LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
LEIGH PARRY THOMAS KIER PROJECT INVESTMENT LIMITED Director 2013-05-07 CURRENT 1987-04-30 Active
LEIGH PARRY THOMAS KIER (NR) LIMITED Director 2011-12-12 CURRENT 2008-07-16 Active
LEIGH PARRY THOMAS KIER DEVELOPMENTS LIMITED Director 2011-04-26 CURRENT 2002-04-02 Active
LEIGH PARRY THOMAS ABSOLUTE SWINDON LIMITED Director 2011-04-08 CURRENT 2000-06-12 Dissolved 2018-04-17
LEIGH PARRY THOMAS ABSOLUTE FORBURY LIMITED Director 2011-04-08 CURRENT 2000-06-12 Dissolved 2018-04-17
LEIGH PARRY THOMAS KIER PROPERTY LIMITED Director 2011-04-08 CURRENT 2002-06-12 Active
LEIGH PARRY THOMAS KIER VENTURES UKSC LIMITED Director 2011-04-08 CURRENT 2007-06-11 Active
LEIGH PARRY THOMAS KIER COMMERCIAL UKSC LIMITED Director 2011-04-08 CURRENT 2007-06-12 Active
LEIGH PARRY THOMAS ABSOLUTE PROPERTY LIMITED Director 2011-04-08 CURRENT 1999-07-20 Liquidation
LEIGH PARRY THOMAS LIFERANGE LIMITED Director 2011-04-08 CURRENT 2001-05-31 Active
LEIGH PARRY THOMAS KIER PROPERTY DEVELOPMENTS LIMITED Director 2011-04-08 CURRENT 1966-03-14 Active
LEIGH PARRY THOMAS KIER COMMERCIAL INVESTMENTS LIMITED Director 2011-04-08 CURRENT 2000-05-26 Active
LEIGH PARRY THOMAS USHERLINK LIMITED Director 2011-04-08 CURRENT 2001-03-26 Active
LEIGH PARRY THOMAS KIER PROPERTY MANAGEMENT COMPANY LIMITED Director 2011-04-08 CURRENT 2007-04-10 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
2024-01-04CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-12-28FULL ACCOUNTS MADE UP TO 30/06/23
2023-01-04FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-07-04DIRECTOR APPOINTED BASIL CHRISTOPHER MENDONCA
2022-07-04AP01DIRECTOR APPOINTED BASIL CHRISTOPHER MENDONCA
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS CENWULF STOREY
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-20Change of details for Kier Property Limited as a person with significant control on 2021-07-05
2021-12-20PSC05Change of details for Kier Property Limited as a person with significant control on 2021-07-05
2021-12-16FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-08AP03Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24
2021-10-08TM02Termination of appointment of Philip Higgins on 2021-09-24
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
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-04-29PSC05Change of details for Kier Property 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
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE GILMAN
2020-01-31AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-09-19AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-18TM02Termination of appointment of Bethan Melges on 2019-09-09
2018-12-14AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA JANE WILTON PRONGUé
2018-12-11AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS CENWULF STOREY
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DIXON
2017-12-15AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2016-12-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-06-02AP01DIRECTOR APPOINTED MR LEE HOWARD
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON-STEWART
2016-02-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALAN TURNER
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-20AR0112/09/15 ANNUAL RETURN FULL LIST
2015-08-06MISCSection 519
2015-07-27AP03Appointment of Mrs Bethan Melges as company secretary on 2015-07-16
2015-07-27TM02Termination of appointment of Matthew Armitage on 2015-07-16
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-13AUDAUDITOR'S RESIGNATION
2014-12-23TM02Termination of appointment of Deborah Pamela Hamilton on 2014-09-22
2014-12-23AP03Appointment of Mr Matthew Armitage as company secretary on 2014-12-22
2014-10-01AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-12AR0112/09/14 ANNUAL RETURN FULL LIST
2014-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-16RES01ADOPT ARTICLES 16/06/14
2014-06-13MISCSECTION 519
2014-05-01MISCSECTION 519 CA 2006
2014-04-17MISCSEC 519
2013-09-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-17AR0112/09/13 FULL LIST
2013-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-07RES01ADOPT ARTICLES 29/07/2013
2013-08-07CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOODS
2013-03-20AP01DIRECTOR APPOINTED MR JOHN BRUCE ANDERSON
2013-03-20AP01DIRECTOR APPOINTED MRS PHILLIPPA JANE WILTON PRONGUÉ
2013-02-13AP01DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2012-09-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-12AR0112/09/12 FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-12AR0112/09/11 FULL LIST
2011-09-12AP01DIRECTOR APPOINTED MR LEIGH PARRY THOMAS
2011-07-26AP03SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY IAN WOODS
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMKIN
2011-05-06AP01DIRECTOR APPOINTED MR THOMAS GEORGE GILMAN
2011-05-06AP01DIRECTOR APPOINTED MR KEVIN DIXON
2010-11-11AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-13AR0112/09/10 FULL LIST
2009-12-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS HOWARD WHITE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALAN TURNER / 01/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009
2009-09-14363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR ROGER DUNCOMBE
2008-10-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-12363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2007-11-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-04363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-17363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-03-09288aNEW DIRECTOR APPOINTED
2005-12-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-21363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-08-18288bDIRECTOR RESIGNED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-18288bDIRECTOR RESIGNED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-01-11288bDIRECTOR RESIGNED
2004-11-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-12363(288)DIRECTOR RESIGNED
2004-10-12363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26288aNEW DIRECTOR APPOINTED
2003-12-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-16363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-01-09AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-28363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-07-25288bDIRECTOR RESIGNED
2002-07-12288bSECRETARY RESIGNED
2002-07-12288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KIER VENTURES 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 VENTURES 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 VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

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 VENTURES LIMITED

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

Government spend with KIER VENTURES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Test Valley Borough Council 2016-06-02 GBP £38,881 Supplies & Services
Test Valley Borough Council 2016-03-30 GBP £3,394 Supplies & Services
Test Valley Borough Council 2016-01-28 GBP £42,960 Supplies & Services
Test Valley Borough Council 2015-11-12 GBP £40,605 Supplies & Services
Test Valley Borough Council 2015-10-29 GBP £12,211 Supplies & Services
Test Valley Borough Council 2015-08-06 GBP £473 Premises related Expenditure
Test Valley Borough Council 2015-08-06 GBP £9,915 Supplies & Services
Test Valley Borough Council 2015-08-06 GBP £40,605 Supplies & Services
Test Valley Borough Council 2015-03-26 GBP £450 Supplies & Services
Test Valley Borough Council 2014-11-20 GBP £990 Premises related Expenditure
Test Valley Borough Council 2014-11-20 GBP £995 Supplies & Services
Test Valley Borough Council 2014-10-16 GBP £6,000 Supplies & Services
Test Valley Borough Council 2014-09-04 GBP £5,844 Supplies & Services
Test Valley Borough Council 2014-06-12 GBP £-4,549 Supplies & Services
Test Valley Borough Council 2014-06-12 GBP £32,334 Supplies & Services
Test Valley Borough Council 2014-06-12 GBP £33,556 Supplies & Services
Test Valley Borough Council 2014-06-12 GBP £39,707 Supplies & Services
Test Valley Borough Council 2014-06-12 GBP £41,384 Supplies & Services

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 VENTURES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIER VENTURES 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 VENTURES 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.