Active
Company Information for KIER PROFESSIONAL SERVICES LIMITED
2ND FLOOR, OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
KIER PROFESSIONAL SERVICES LIMITED | |
Legal Registered Office | |
2ND FLOOR OPTIMUM HOUSE, CLIPPERS QUAY SALFORD M50 3XP Other companies in SG19 | |
Company Number | 08881783 | |
---|---|---|
Company ID Number | 08881783 | |
Date formed | 2014-02-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 13:45:51 |
Companies House |
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 |
---|---|---|
BETHAN MELGES |
||
SEAN FRANCIS JEFFERY |
||
ADRIAN PAUL JONES |
||
NIGEL ROBERT QUELCH |
||
PHILIP CHARLES ANTHONY SUTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN STUART MACKINTOSH |
Director | ||
WARREN PAUL UNDERWOOD |
Director | ||
ANITA SUZANNE HARRIS |
Director | ||
MATTHEW ARMITAGE |
Company Secretary | ||
DEBORAH PAMELA HAMILTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIER NATIONAL LIMITED | Director | 2016-01-21 | CURRENT | 1987-02-16 | Active | |
KIER MINERALS LIMITED | Director | 2015-08-18 | CURRENT | 1987-02-12 | Active | |
KIER BUILD LIMITED | Director | 2014-01-14 | CURRENT | 1981-03-20 | Active | |
KIER INTEGRATED SERVICES LIMITED | Director | 2013-08-23 | CURRENT | 1966-03-07 | Active | |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | Director | 2011-03-09 | CURRENT | 1974-01-16 | Active | |
SENTURION (BIDCO) LIMITED | Director | 2016-12-22 | CURRENT | 2007-06-06 | Dissolved 2018-04-17 | |
SENTURION (MIDCO) LIMITED | Director | 2016-12-22 | CURRENT | 2007-06-06 | Dissolved 2018-04-17 | |
SENTURION GROUP LIMITED | Director | 2016-12-22 | CURRENT | 2007-06-05 | Liquidation | |
KIER INTEGRATED SERVICES LIMITED | Director | 2016-06-23 | CURRENT | 1966-03-07 | Active | |
KIER BUILD LIMITED | Director | 2016-06-07 | CURRENT | 1981-03-20 | Active | |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | Director | 2016-02-10 | CURRENT | 1974-01-16 | Active | |
KIER MINERALS LIMITED | Director | 2016-01-27 | CURRENT | 1987-02-12 | Active | |
KIER NATIONAL LIMITED | Director | 2016-01-22 | CURRENT | 1987-02-16 | Active | |
KIER RAIL LIMITED | Director | 2017-11-30 | CURRENT | 1995-04-27 | Active | |
KIER NATIONAL LIMITED | Director | 2017-11-30 | CURRENT | 1987-02-16 | Active | |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | Director | 2017-11-30 | CURRENT | 1974-01-16 | Active | |
KIER MINERALS LIMITED | Director | 2018-07-01 | CURRENT | 1987-02-12 | Active | |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | Director | 2018-07-01 | CURRENT | 1974-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/06/24 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/24 | ||
Audit exemption subsidiary accounts made up to 2024-06-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
DIRECTOR APPOINTED MATTHEW PETER PRICE | ||
DIRECTOR APPOINTED GIUSEPPE INCUTTI | ||
DIRECTOR APPOINTED JAMES ANDREW SMITH | ||
APPOINTMENT TERMINATED, DIRECTOR LISA OXLEY | ||
APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT QUELCH | ||
APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL PENGELLY | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
AP03 | Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24 | |
TM02 | Termination of appointment of Philip Higgins on 2021-09-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES ANTHONY SUTER | |
AP01 | DIRECTOR APPOINTED LISA OXLEY | |
PSC05 | Change of details for Kier Infrastructure and Overseas Limited as a person with significant control on 2021-07-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
PSC05 | Change of details for Kier Infrastructure and Overseas Limited as a person with significant control on 2020-04-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AP03 | Appointment of Philip Higgins as company secretary on 2019-09-09 | |
TM02 | Termination of appointment of Bethan Melges on 2019-09-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MARK RUSSELL PENGELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL JONES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN FRANCIS JEFFERY | |
AP01 | DIRECTOR APPOINTED PHILIP CHARLES ANTHONY SUTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR NIGEL ROBERT QUELCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN STUART MACKINTOSH | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PAUL JONES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN PAUL UNDERWOOD | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANITA SUZANNE HARRIS | |
AP01 | DIRECTOR APPOINTED MR WARREN PAUL UNDERWOOD | |
AP01 | DIRECTOR APPOINTED MR IAN STUART MACKINTOSH | |
AP03 | Appointment of Mrs Bethan Melges as company secretary on 2015-07-16 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Matthew Armitage as company secretary on 2014-12-19 | |
TM02 | Termination of appointment of Deborah Pamela Hamilton on 2014-09-22 | |
AA01 | Current accounting period extended from 28/02/15 TO 30/06/15 | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as KIER PROFESSIONAL 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. |