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

KIER PROJECT INVESTMENT LIMITED

2ND FLOOR OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
02127111
Private Limited Company
Active

Company Overview

About Kier Project Investment Ltd
KIER PROJECT INVESTMENT LIMITED was founded on 1987-04-30 and has its registered office in Salford. The organisation's status is listed as "Active". Kier Project Investment 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 PROJECT INVESTMENT LIMITED
 
Legal Registered Office
2ND FLOOR OPTIMUM HOUSE
CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in SG19
 
Filing Information
Company Number 02127111
Company ID Number 02127111
Date formed 1987-04-30
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
VAT Number /Sales tax ID GB679005224  
Last Datalog update: 2024-01-08 01:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER PROJECT INVESTMENT 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.

Company Officers of KIER PROJECT INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
LEE HOWARD
Director 2016-06-01
PHILLIPPA JANE WILTON PRONGUE
Director 2011-12-01
LEIGH PARRY THOMAS
Director 2013-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR JAMES GORDON-STEWART
Director 2012-03-01 2016-06-01
NIGEL ALAN TURNER
Director 2011-06-27 2016-01-19
MATTHEW ARMITAGE
Company Secretary 2014-12-22 2015-07-16
DEBORAH PAMELA HAMILTON
Company Secretary 2011-06-27 2014-09-22
MICHAEL PAUL SHEFFIELD
Director 2010-04-01 2014-06-30
WAYNE ROGER STILLER
Director 2013-06-01 2013-10-18
PHILIP ROGER PERKINS GEORGE
Director 2003-09-08 2012-12-21
PHIL JOHN WHISCOMBE
Director 2005-01-01 2012-08-09
RICHARD JOHN LEANING
Director 2010-05-04 2011-12-01
RICHARD WILLIAM SIMKIN
Director 2008-08-11 2011-06-30
PHILIP ROGER PERKINS GEORGE
Company Secretary 2003-09-08 2011-06-27
JOHN DODDS
Director 2001-04-02 2010-03-31
JOHN ALFRED NEVILLE TIBBITTS
Director 2001-04-02 2010-01-31
DEENA ELIZABETH MATTAR
Director 2004-01-01 2008-08-11
JOHN ANDREW YOUNG
Director 2000-07-01 2006-12-31
JAMES ANTHONY JOHN BYRNE
Director 2002-07-08 2006-03-22
COLIN RONALD WILLIAM BUSBY
Director 1996-06-28 2004-01-01
HAROLD LISTER THOMPSON
Company Secretary 2002-12-02 2003-09-08
GARY BARNES
Director 1996-06-28 2003-09-01
DEENA ELIZABETH MATTAR
Company Secretary 2000-11-06 2002-12-02
DEENA ELIZABETH MATTAR
Director 2000-11-06 2002-12-02
IAN MICHAEL LAWSON
Director 2000-11-01 2002-07-08
IAN PAUL WOODS
Company Secretary 1996-06-28 2000-11-06
IAN PAUL WOODS
Director 1996-06-28 2000-11-06
CYRIL LESLIE MITCHELL
Director 1998-04-28 2000-11-01
HAROLD LISTER THOMPSON
Company Secretary 1992-10-01 1996-06-28
JOHN WILLIAM HILTON LAWSON
Director 1993-03-08 1996-06-28
PAUL JOHN STANILAND
Director 1992-10-01 1996-06-28
JOHN DODDS
Director 1992-10-01 1993-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 VENTURES LIMITED Director 2016-06-01 CURRENT 1979-11-26 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 PRONGUE WOODLANDS WATFORD MANAGEMENT COMPANY LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
PHILLIPPA JANE WILTON PRONGUE KIER (SOUTHAMPTON) OPERATIONS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
PHILLIPPA JANE WILTON PRONGUE AK STUDENT LIVING LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
PHILLIPPA JANE WILTON PRONGUE KENT LEP 1 LIMITED Director 2012-12-21 CURRENT 2008-03-04 Active
PHILLIPPA JANE WILTON PRONGUE KIER (KENT) PSP LIMITED Director 2012-12-21 CURRENT 2008-06-19 Active
PHILLIPPA JANE WILTON PRONGUE KIER (NR) LIMITED Director 2012-10-08 CURRENT 2008-07-16 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 (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 VENTURES LIMITED Director 2011-04-08 CURRENT 1979-11-26 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
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
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, 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
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-07TM02Termination of appointment of Philip Higgins on 2021-09-24
2021-10-07AP03Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24
2021-07-09PSC05Change of details for Kier Limited as a person with significant control on 2021-07-01
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
2020-04-28PSC05Change of details for Kier 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
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-11AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS CENWULF STOREY
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA JANE WILTON PRONGUE
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021271110002
2018-01-16AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 4900100
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271110002
2017-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS BETHAN MELGES on 2015-07-16
2017-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS BETHAN MELGES on 2015-07-16
2016-12-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021271110001
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 4900100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-06-21AP01DIRECTOR APPOINTED MR LEE HOWARD
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES GORDON-STEWART
2016-02-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALAN TURNER
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 4900100
2015-10-28AR0112/09/15 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
2015-05-12MISCSection 519
2015-04-17AUDAUDITOR'S RESIGNATION
2014-12-23AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2014-12-23TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2014-10-01AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271110001
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 4900100
2014-09-12AR0112/09/14 FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEFFIELD
2014-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-23RES01ADOPT ARTICLES 06/06/2014
2014-06-13MISCSECTION 519
2014-05-01MISCSECTION 519
2014-04-17MISCSEC 519
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STILLER
2013-09-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-18AR0112/09/13 FULL LIST
2013-08-15RES13SECTION 550 OF CA 2006 29/07/2013
2013-08-15RES01ADOPT ARTICLES 29/07/2013
2013-08-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-03AP01DIRECTOR APPOINTED MR WAYNE ROGER STILLER
2013-05-13AP01DIRECTOR APPOINTED MR LEIGH PARRY THOMAS
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE
2012-09-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-12AR0112/09/12 FULL LIST
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHISCOMBE
2012-03-01AP01DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART
2011-12-01AP01DIRECTOR APPOINTED MRS PHILLIPPA JANE WILTON PRONGUE
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEANING
2011-11-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-12AR0112/09/11 FULL LIST
2011-07-13AP03SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2011-07-13TM02APPOINTMENT TERMINATED, SECRETARY PHILIP GEORGE
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMKIN
2011-06-28AP01DIRECTOR APPOINTED MR NIGEL ALAN TURNER
2010-09-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-14AR0112/09/10 FULL LIST
2010-05-11AP01DIRECTOR APPOINTED MR RICHARD JOHN LEANING
2010-05-06AP01DIRECTOR APPOINTED MR MICHAEL PAUL SHEFFIELD
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DODDS
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TIBBITTS
2009-11-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-14363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-12363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR DEENA MATTAR
2008-08-19288aDIRECTOR APPOINTED MR RICHARD WILLIAM SIMKIN
2007-10-03363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02288bDIRECTOR RESIGNED
2006-10-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-16363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-04-04288bDIRECTOR RESIGNED
2005-11-30AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-20363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-10-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-10AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-15RES04£ NC 1000/4900100 29/1
2004-12-15123NC INC ALREADY ADJUSTED 29/10/04
2004-12-15SASHARES AGREEMENT OTC
2004-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KIER PROJECT INVESTMENT 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 PROJECT INVESTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-24 Satisfied DEUTSCHE HYPOTHEKENBANK AG
Intangible Assets
Patents
We have not found any records of KIER PROJECT INVESTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIER PROJECT INVESTMENT LIMITED
Trademarks
We have not found any records of KIER PROJECT INVESTMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MEADSHAW LIMITED 2014-03-21 Outstanding
FORE SIERRA GP LIMITED 2014-09-30 Outstanding
FORE SIERRA GP LIMITED 2014-09-30 Outstanding
FORE SIERRA GP LIMITED 2014-10-06 Outstanding

We have found 4 mortgage charges which are owed to KIER PROJECT INVESTMENT LIMITED

Income
Government Income

Government spend with KIER PROJECT INVESTMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-10 GBP £10,000 CAPEX Construction Costs Main Contractor
London Borough of Enfield 2015-9 GBP £1,083,369 Demolition Works
London Borough of Enfield 2015-8 GBP £297,966 Demolition Works
London Borough of Enfield 2015-7 GBP £1,196,215 Demolition Works
London Borough of Enfield 2015-6 GBP £1,689,347 Demolition Works
London Borough of Enfield 2015-5 GBP £383,602 Demolition Works
London Borough of Enfield 2015-4 GBP £708,244 Demolition Works
London Borough of Enfield 2015-3 GBP £1,771,735 Demolition Works
London Borough of Enfield 2014-12 GBP £61,992 Demolition Works
London Borough of Enfield 2014-11 GBP £751,053 Demolition Works
London Borough of Enfield 2014-10 GBP £78,532 Demolition Works
London Borough Of Enfield 2014-9 GBP £1,072,190
London Borough Of Enfield 2014-8 GBP £1,600

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Watford Borough Council Construction work 2013/05/13 GBP

Watford Health Campus is being progressed by a consortium of public sector stakeholders working together to redevelop a 26,5 hectare site in Watford. It is a major mixed use scheme and has received outline planning permission.

Outgoings
Business Rates/Property Tax
No properties were found where KIER PROJECT INVESTMENT 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 PROJECT INVESTMENT 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 PROJECT INVESTMENT 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.