Company Information for KELLANDS (CENTRAL UK) LIMITED
KELLAND HOUSE QUAYS OFFICE PARK, CONFERENCE AVENUE, PORTISHEAD, BRISTOL, BS20 7LZ,
|
Company Registration Number
04066158
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
KELLANDS (CENTRAL UK) LIMITED | ||||||
Legal Registered Office | ||||||
KELLAND HOUSE QUAYS OFFICE PARK CONFERENCE AVENUE PORTISHEAD BRISTOL BS20 7LZ Other companies in BS20 | ||||||
Previous Names | ||||||
|
Company Number | 04066158 | |
---|---|---|
Company ID Number | 04066158 | |
Date formed | 2000-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-06 13:25:20 |
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 |
---|---|---|
CAROLE ANN ROWLEY |
||
STEVEN MARK CHRISTOPHER KELLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL DEANE STANDISH |
Director | ||
GUY WILLIAM ANTHONY KELLAND |
Director | ||
PAUL ADRIAN LIGHT |
Company Secretary | ||
PAUL ADRIAN LIGHT |
Director | ||
MARK WILLIAM PENDARVES |
Director | ||
NQH (CO SEC) LIMITED |
Nominated Secretary | ||
NQH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEARORBIT LIMITED | Company Secretary | 2007-05-10 | CURRENT | 2005-05-19 | Active | |
KELLAND AND PARTNERS HOLDINGS LIMITED | Company Secretary | 2004-08-01 | CURRENT | 1992-05-29 | Active | |
KELLAND & PARTNERS (TRUSTEE) LIMITED | Company Secretary | 2004-08-01 | CURRENT | 2000-07-21 | Active | |
KELLANDS (GLOUCESTER) LIMITED | Company Secretary | 2004-08-01 | CURRENT | 1999-03-25 | Active | |
VIEW FINANCIAL LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
KELLANDS (GLOUCESTER) LIMITED | Director | 2004-08-01 | CURRENT | 1999-03-25 | Active | |
KELLAND & PARTNERS (TRUSTEE) LIMITED | Director | 2001-08-09 | CURRENT | 2000-07-21 | Active | |
KELLANDS (BRISTOL) LIMITED | Director | 2000-11-16 | CURRENT | 2000-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH NO UPDATES | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 983.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 983.5 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 983.5 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Steven Mark Christopher Kelland on 2014-09-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS CAROLE ANN ROWLEY on 2014-09-23 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/09/09; full list of members | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR RUSSELL STANDISH | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
RES13 | SUB DIVISION 09/08/2001 | |
RES04 | NC INC ALREADY ADJUSTED 09/08/2001 | |
CERTNM | COMPANY NAME CHANGED AKUMULUS LIMITED CERTIFICATE ISSUED ON 04/03/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: CLIFTON HEIGHTS TRIANGLE WEST BRISTOL BS8 1EJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/09/02; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED KELLAND & PARTNERS LIMITED CERTIFICATE ISSUED ON 03/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS | |
122 | S-DIV 09/08/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 09/08/01 | |
RES04 | £ NC 100/1100 09/08/0 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 09/08/01--------- £ SI 98250@.01=982 £ IC 1/983 | |
287 | REGISTERED OFFICE CHANGED ON 05/01/01 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL AVON BS1 4AH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-12-31 | £ 39,878 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 35,845 |
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 KELLANDS (CENTRAL UK) LIMITED
Cash Bank In Hand | 2012-12-31 | £ 16,767 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 8,655 |
Current Assets | 2012-12-31 | £ 213,236 |
Current Assets | 2011-12-31 | £ 269,263 |
Debtors | 2012-12-31 | £ 196,469 |
Debtors | 2011-12-31 | £ 260,608 |
Fixed Assets | 2012-12-31 | £ 4,483 |
Fixed Assets | 2011-12-31 | £ 5,251 |
Shareholder Funds | 2012-12-31 | £ 177,841 |
Shareholder Funds | 2011-12-31 | £ 238,669 |
Tangible Fixed Assets | 2012-12-31 | £ 4,482 |
Tangible Fixed Assets | 2011-12-31 | £ 5,250 |
Debtors and other cash assets
KELLANDS (CENTRAL UK) LIMITED owns 1 domain names.
kelland.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as KELLANDS (CENTRAL UK) 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. |