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

KIER ASSET PARTNERSHIP SERVICES LIMITED

2ND FLOOR, OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
06928701
Private Limited Company
Active

Company Overview

About Kier Asset Partnership Services Ltd
KIER ASSET PARTNERSHIP SERVICES LIMITED was founded on 2009-06-09 and has its registered office in Salford. The organisation's status is listed as "Active". Kier Asset Partnership Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KIER ASSET PARTNERSHIP SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR
OPTIMUM HOUSE, CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in SG19
 
Filing Information
Company Number 06928701
Company ID Number 06928701
Date formed 2009-06-09
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 26/11/2015
Return next due 24/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 22:50:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER ASSET PARTNERSHIP SERVICES 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 ASSET PARTNERSHIP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
LEE HOWARD
Director 2018-05-31
IAN CHARLES MEREDITH
Director 2018-05-31
LEIGH PARRY THOMAS
Director 2016-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN DAVIES
Director 2016-01-26 2018-05-31
JOHN HINCHCLIFFE FOZZARD
Director 2012-04-12 2018-05-31
NIGEL ALAN TURNER
Director 2010-12-23 2016-01-19
MATTHEW ARMITAGE
Company Secretary 2014-12-22 2015-07-16
NEIL JOHN CHIDGEY
Director 2011-07-01 2015-05-27
DEBORAH PAMELA HAMILTON
Company Secretary 2011-06-27 2014-09-22
CLAUDIO VERITIERO
Director 2012-04-12 2014-02-17
DENISE IVY HOLDOM
Director 2011-07-01 2013-10-14
CLIVE THOMAS
Director 2012-04-12 2013-04-15
IAN MICHAEL LAWSON
Director 2011-07-01 2012-04-12
DARRYL MANSFIELD
Director 2011-07-01 2012-04-12
MARK ALEXANDER STEED
Director 2009-07-21 2011-07-01
RICHARD WILLIAM SIMKIN
Director 2009-06-09 2011-06-30
IAN PAUL WOODS
Company Secretary 2009-06-09 2011-06-27
IAN PAUL WOODS
Director 2009-06-09 2011-06-27
JOHN REGINALD BRADLEY
Director 2009-07-21 2011-05-19

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 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 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
IAN CHARLES MEREDITH THE IMPACT PARTNERSHIP (ROCHDALE BOROUGH) LIMITED Director 2018-08-20 CURRENT 2005-12-21 Active
IAN CHARLES MEREDITH KIER MANAGEMENT CONSULTING LIMITED Director 2018-07-01 CURRENT 1990-04-11 Active
IAN CHARLES MEREDITH KIER BUSINESS SERVICES LIMITED Director 2016-12-06 CURRENT 1998-12-07 Active
IAN CHARLES MEREDITH HACKNEY SCHOOLS FOR THE FUTURE LIMITED Director 2016-07-11 CURRENT 2007-10-05 Active
IAN CHARLES MEREDITH KIER EDUCATION INVESTMENTS LIMITED Director 2016-07-11 CURRENT 2007-12-21 Active
IAN CHARLES MEREDITH HACKNEY SCHOOLS FOR THE FUTURE 2 LIMITED Director 2016-07-11 CURRENT 2015-07-15 Active
IAN CHARLES MEREDITH KIER EDUCATION SERVICES LIMITED Director 2016-07-11 CURRENT 2005-05-20 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 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 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
2024-02-16CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-20Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-20Audit exemption subsidiary accounts made up to 2023-06-30
2023-06-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-28Solvency Statement dated 27/06/23
2023-06-28Statement by Directors
2023-06-28Statement of capital on GBP 1.00
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-05Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-05Audit exemption subsidiary accounts made up to 2022-06-30
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS
2022-11-23AP01DIRECTOR APPOINTED STEVEN PHILIP VAN RAALTE
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JULIA SAMUELS
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-08FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-08AAFULL ACCOUNTS MADE UP TO 30/06/21
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
2021-07-05PSC05Change of details for Kier Services Limited as a person with significant control on 2021-07-01
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-02-26AP01DIRECTOR APPOINTED HELEN JULIA SAMUELS
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES MEREDITH
2021-02-25AP01DIRECTOR APPOINTED JAYNE DENISE HETTLE
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-12-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-29PSC05Change of details for Kier Services 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
2020-01-24AP01DIRECTOR APPOINTED MR MARK WHITTAKER
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAWSON
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-07AP01DIRECTOR APPOINTED MR DAVID MAWSON
2019-10-04AP01DIRECTOR APPOINTED MR CLIVE THOMAS
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE HOWARD
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
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOZZARD
2018-06-07AP01DIRECTOR APPOINTED IAN CHARLES MEREDITH
2018-06-07AP01DIRECTOR APPOINTED MR LEE HOWARD
2018-01-15AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-03-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 419001
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN DAVIES
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALAN TURNER
2016-01-21AP01DIRECTOR APPOINTED MR LEIGH PARRY THOMAS
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 419001
2015-12-22AR0126/11/15 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
2015-07-13MISCSection 519
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN CHIDGEY
2015-01-13AP03Appointment of Mr Matthew Armitage as company secretary on 2014-12-22
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 419001
2015-01-12AR0126/11/14 ANNUAL RETURN FULL LIST
2015-01-12TM02Termination of appointment of Deborah Pamela Hamilton on 2014-09-22
2014-11-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-13MISCSECTION 519
2014-05-01AUDAUDITOR'S RESIGNATION
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DENISE HOLDOM
2014-04-17MISCSEC 519
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO VERITIERO
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 419001
2013-12-23AR0126/11/13 FULL LIST
2013-11-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS
2012-11-26AR0126/11/12 FULL LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-04RP04SECOND FILING WITH MUD 26/11/20 FOR FORM AR01
2012-09-04ANNOTATIONClarification
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO VERITIERO / 22/06/2012
2012-04-25AP01DIRECTOR APPOINTED MR CLAUDIO VERITIERO
2012-04-25AP01DIRECTOR APPOINTED MR CLIVE THOMAS
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL MANSFIELD
2012-04-24AP01DIRECTOR APPOINTED MR JOHN HINCHCLIFFE FOZZARD
2012-01-25AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-28AR0126/11/11 FULL LIST
2011-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-14RES01ADOPT ARTICLES 06/10/2011
2011-07-13AP01DIRECTOR APPOINTED MRS DENISE IVY HOLDOM
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEED
2011-07-05AP01DIRECTOR APPOINTED MR IAN MICHAEL LAWSON
2011-07-04AP01DIRECTOR APPOINTED MR NEIL JOHN CHIDGEY
2011-07-04AP01DIRECTOR APPOINTED MR DARRYL MANSFIELD
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMKIN
2011-06-27TM02APPOINTMENT TERMINATED, SECRETARY IAN WOODS
2011-06-27AP03SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOODS
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRADLEY
2011-01-28AR0128/01/11 FULL LIST
2011-01-14AP01DIRECTOR APPOINTED MR NIGEL ALAN TURNER
2010-11-11AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-16AR0109/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER STEED / 01/10/2009
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD BRADLEY / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009
2009-07-28288aDIRECTOR APPOINTED MR JOHN REGINALD BRADLEY
2009-07-27288aDIRECTOR APPOINTED MR MARK ALEXANDER STEED
2009-07-15225PREVSHO FROM 30/06/2010 TO 30/06/2009
2009-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




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

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

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

Government spend with KIER ASSET PARTNERSHIP SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-3 GBP £4,216
Derbyshire County Council 2017-2 GBP £6,596
Lichfield District Council 2016-12 GBP £3,625 DDL - Facilities Management
Lichfield District Council 2016-10 GBP £8,392
Derbyshire County Council 2016-9 GBP £1,524
Lichfield District Council 2016-8 GBP £9,533
Chesterfield Borough Council 2016-1 GBP £17,227 Other Professional Fees
Chesterfield Borough Council 2015-12 GBP £3,945 Professional Services
Derbyshire County Council 2015-11 GBP £750
Chesterfield Borough Council 2015-10 GBP £21,374 Professional Services
Chesterfield Borough Council 2015-9 GBP £14,863 Professional Services
Chesterfield Borough Council 2015-8 GBP £7,368 NNDR
Chesterfield Borough Council 2015-6 GBP £9,453 Cap.Rec-Land Sales-Other
Derbyshire County Council 2015-4 GBP £2,411
Chesterfield Borough Council 2015-2 GBP £5,013 Cap.Rec-Land Sales-Other
Derbyshire County Council 2015-2 GBP £36,624
Chesterfield Borough Council 2015-1 GBP £569 General Repairs
Derbyshire County Council 2015-1 GBP £5,800
Chesterfield Borough Council 2014-12 GBP £2,530 Cap.Rec-Land Sales-Other
Derbyshire County Council 2014-10 GBP £550
Derbyshire County Council 2014-6 GBP £597
Derbyshire County Council 2013-5 GBP £6,421
Derbyshire County Council 2013-4 GBP £622
Derbyshire County Council 2012-11 GBP £2,011
Lichfield District Council 1970-1 GBP £15,317 DDL - Facilities Management

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 ASSET PARTNERSHIP SERVICES 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 ASSET PARTNERSHIP SERVICES 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 ASSET PARTNERSHIP SERVICES 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.