Active
Company Information for KELSALL STEELE INVESTMENT SERVICES LIMITED
WOODLANDS COURT, TRURO BUSINESS PARK, TRURO, CORNWALL, TR4 9NH,
|
Company Registration Number
03393709
Private Limited Company
Active |
Company Name | |
---|---|
KELSALL STEELE INVESTMENT SERVICES LIMITED | |
Legal Registered Office | |
WOODLANDS COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH Other companies in TR4 | |
Company Number | 03393709 | |
---|---|---|
Company ID Number | 03393709 | |
Date formed | 1997-06-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-07-05 23:07:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BERNARD BERTRAM POOLEY |
||
CHRISTOPHER MICHAEL BLACKMORE |
||
BERNARD BERTRAM POOLEY |
||
LUCIEN NICHOLAS TRATHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DAVID HUTCHINSON |
Director | ||
ERNEST PETER BIRKENHEAD KELSALL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZPM LIMITED | Company Secretary | 2007-08-30 | CURRENT | 2001-08-02 | Active - Proposal to Strike off | |
KELSALL STEELE LIMITED | Company Secretary | 2002-11-26 | CURRENT | 2002-11-26 | Liquidation | |
NEWHAM QUAY MANAGEMENT LIMITED | Company Secretary | 1992-06-13 | CURRENT | 1988-04-20 | Active | |
CALL CATERLINK LTD | Director | 2017-02-07 | CURRENT | 1993-09-15 | Active | |
THE WAVERLEY BAKERY LIMITED | Director | 2017-02-06 | CURRENT | 1999-04-08 | Active | |
NIC ICE LIMITED | Director | 2017-02-06 | CURRENT | 1945-04-06 | Active | |
MARCANTONIO FOODS LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
20 CHAPEL STREET MANAGEMENT CO LTD | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active | |
ST EVAL CANDLE CO LTD | Director | 2015-05-14 | CURRENT | 2002-09-19 | Active | |
NIC ENTERPRISES LIMITED | Director | 2013-07-03 | CURRENT | 2006-06-08 | Active | |
DMT PROPERTY SERVICES LTD | Director | 2003-07-29 | CURRENT | 2003-07-29 | Active | |
KELSALL STEELE LIMITED | Director | 2002-11-26 | CURRENT | 2002-11-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution Reduce capital redemption reserve 29/07/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Reduce capital redemption reserve 29/07/2024<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 29/07/24 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM JOHN SPAIN | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL BLACKMORE | ||
DIRECTOR APPOINTED MR ALEXANDER JOHN DOMINIC EASTON | ||
DIRECTOR APPOINTED MR ANDREW THOMAS WANDLESS | ||
31/03/22 STATEMENT OF CAPITAL GBP 1054768 | ||
SH01 | 31/03/22 STATEMENT OF CAPITAL GBP 1054768 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033937090003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WESLEY LLOYD BERNARD NIXON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PETER WINTIE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033937090002 | |
AP01 | DIRECTOR APPOINTED MR WESLEY LLOYD BERNARD NIXON | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM JOHN SPAIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/20 FROM 68 King William Street London EC4N 7DZ England | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD BERTRAM POOLEY | |
TM02 | Termination of appointment of Bernard Bertram Pooley on 2019-07-29 | |
RES01 | ADOPT ARTICLES 08/10/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033937090001 | |
SH06 | Cancellation of shares. Statement of capital on 2019-07-29 GBP 150 | |
SH03 | Purchase of own shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
SH06 | Cancellation of shares. Statement of capital on 2019-07-29 GBP 150 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/19 FROM Woodlands Court, Truro Business Park, Truro Cornwall TR4 9NH | |
PSC07 | CESSATION OF LUCIEN TRATHEN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Independent Wealth Planners Uk Limited as a person with significant control on 2019-07-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Lucien Nicholas Trathen on 2018-05-29 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD POOLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIEN TRATHEN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 310 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 310 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL BLACKMORE | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 310 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTCHINSON | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD BERTRAM POOLEY / 23/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN NICHOLAS TRATHEN / 23/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HUTCHINSON / 23/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD BERTRAM POOLEY / 23/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN TRATHEN / 21/07/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ERNEST KELSALL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/07/05 | |
363s | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 20 CHAPEL STREET CAMBORNE CORNWALL TR14 8ED | |
363s | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/09/03 | |
363s | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
88(2)R | AD 08/07/02--------- £ SI 50@1=50 £ IC 260/310 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS | |
88(2)R | AD 04/07/00--------- £ SI 10@1=10 £ IC 250/260 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
123 | NC INC ALREADY ADJUSTED 14/06/00 | |
SRES04 | £ NC 1100/1150 14/06/0 | |
363s | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/06/00 FROM: MORLAIX HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2DP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-03-31 | £ 112,339 |
---|
Creditors and other liabilities
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 KELSALL STEELE INVESTMENT SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 157,872 |
---|---|---|
Current Assets | 2013-03-31 | £ 273,953 |
Debtors | 2013-03-31 | £ 116,081 |
Shareholder Funds | 2013-03-31 | £ 166,169 |
Tangible Fixed Assets | 2013-03-31 | £ 4,555 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as KELSALL STEELE INVESTMENT SERVICES LIMITED are:
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. |