KIER INTERNATIONAL LIMITED

KIER INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKIER INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00810557
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KIER INTERNATIONAL LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is KIER INTERNATIONAL LIMITED located?

    Registered Office Address
    2nd Floor Optimum House
    Clippers Quay
    M50 3XP Salford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KIER INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for KIER INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToDec 19, 2025
    Next Confirmation Statement DueJan 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024
    OverdueNo

    What are the latest filings for KIER INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    27 pagesAA

    legacy

    219 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    30 pagesAA

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Appointment of Lisa Oxley as a director on Oct 23, 2023

    2 pagesAP01

    Termination of appointment of Marcus Faughey Jones as a director on Sep 22, 2023

    1 pagesTM01

    Termination of appointment of Mohamed Soyabe Ebrahim Mulla as a director on Aug 25, 2023

    1 pagesTM01

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    31 pagesAA

    Full accounts made up to Jun 30, 2021

    32 pagesAA

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021

    2 pagesAP03

    Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021

    1 pagesTM02

    Appointment of Basil Christopher Mendonca as a director on Aug 12, 2021

    2 pagesAP01

    Change of details for Kier Infrastructure and Overseas Limited as a person with significant control on Jul 05, 2021

    2 pagesPSC05

    Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on Jul 05, 2021

    1 pagesAD01

    Full accounts made up to Jun 30, 2020

    34 pagesAA

    Confirmation statement made on Nov 26, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Anita Suzanne Harris as a director on Oct 08, 2020

    1 pagesTM01

    Full accounts made up to Jun 30, 2019

    37 pagesAA

    Change of details for Kier Infrastructure and Overseas Limited as a person with significant control on Apr 17, 2020

    2 pagesPSC05

    Registered office address changed from Tempsford Hall Sandy Beds SG19 2BD to 81 Fountain Street Manchester M2 2EE on Apr 17, 2020

    1 pagesAD01

    Who are the officers of KIER INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAM, Jaime Foong Yi
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    289466330001
    MENDONCA, Basil Christopher
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishDirector280160760001
    OXLEY, Lisa
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishDirector286944690001
    ARMITAGE, Matthew
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    193336020001
    HAMILTON, Deborah Pamela
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    British116752570006
    HIGGINS, Philip
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    262536040001
    MELGES, Bethan
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    199656330001
    THOMPSON, Harold Lister
    10 Ridgeway
    Eynesbury
    PE19 2QZ St. Neots
    Cambridgeshire
    Secretary
    10 Ridgeway
    Eynesbury
    PE19 2QZ St. Neots
    Cambridgeshire
    British16799470004
    ARMITAGE, Matthew
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    United KingdomBritishChartered Secretary192052540001
    BENNIE, Douglas James
    13 Saint Peters Road
    Oundle
    PE8 4PH Peterborough
    Cambridgeshire
    Director
    13 Saint Peters Road
    Oundle
    PE8 4PH Peterborough
    Cambridgeshire
    BritishQuantity Surveyor66360810001
    BURN, Geoffrey Robert
    Hillview
    Church Road
    PE28 0QD Molesworth
    Huntingdon
    Director
    Hillview
    Church Road
    PE28 0QD Molesworth
    Huntingdon
    BritishAccountant90463050001
    CAVE, Philip John
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    United KingdomBritishCivil Engineer108806440002
    COX, David John
    37 Avenue Road
    PE19 1LJ St Neots
    Cambridgeshire
    Director
    37 Avenue Road
    PE19 1LJ St Neots
    Cambridgeshire
    BritishFinancial Controller101665360001
    DAVIES, Timothy Paul
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    EnglandBritishChartered Accountant107187960001
    DODDS, John
    Oak Lawn 32 Mill Road
    Buckden St Neots
    PE19 5SS Huntingdon
    Cambridgeshire
    Director
    Oak Lawn 32 Mill Road
    Buckden St Neots
    PE19 5SS Huntingdon
    Cambridgeshire
    BritishCompany Director16819190002
    DODDS, John
    Oak Lawn 32 Mill Road
    Buckden St Neots
    PE19 5SS Huntingdon
    Cambridgeshire
    Director
    Oak Lawn 32 Mill Road
    Buckden St Neots
    PE19 5SS Huntingdon
    Cambridgeshire
    BritishCompany Director16819190002
    DUREY, David John
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    United KingdomBritishCivil Engineer31060880005
    ELLIOTT, Terrence George
    12 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Director
    12 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    BritishCivil Engineer82883770001
    FRANCIS, Robert Graham Mckenzie
    20 Post Street
    Godmanchester
    PE18 8BA Huntingdon
    Cambridgeshire
    Director
    20 Post Street
    Godmanchester
    PE18 8BA Huntingdon
    Cambridgeshire
    BritishCivil Engineer31099610001
    GIBBINS, Brian
    85 London Road
    NN29 7JR Bozeat
    Northamptonshire
    Director
    85 London Road
    NN29 7JR Bozeat
    Northamptonshire
    Great BritainBritishCivil Engineer110831120001
    HALLER, Richard Anthony
    The Old Chapel West Street
    Kingscliffe
    PE8 6XB Peterborough
    Cambridgeshire
    Director
    The Old Chapel West Street
    Kingscliffe
    PE8 6XB Peterborough
    Cambridgeshire
    BritishCivil Engineer31080530003
    HAMILTON, Deborah Pamela
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    United KingdomBritishCompany Secretary/Director116752570006
    HAMMOND, Nicholas Warwick
    16 Anderton Close
    B74 2RJ Sutton Coldfield
    West Midlands
    Director
    16 Anderton Close
    B74 2RJ Sutton Coldfield
    West Midlands
    BritishQuantity Surveyor12402730001
    HARRIS, Anita Suzanne
    M2 2EE Manchester
    81 Fountain Street
    England
    Director
    M2 2EE Manchester
    81 Fountain Street
    England
    EnglandBritishFinance Director171245520001
    JONES, Marcus Faughey
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishFinance Director69189090003
    LAWSON, John William Hilton
    Broomrigg Cottage
    Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    Director
    Broomrigg Cottage
    Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    BritishCivil Engineer33909340001
    MELGES, Bethan Anne Elizabeth
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    EnglandBritishChartered Secretary199583330002
    MULLA, Mohamed Soyabe Ebrahim
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishDirector260050690001
    MYERS, David James
    Suite M0010, 99-614
    Mooban, Eakmongol 4, Soi
    Khaotalo Nongprue
    Chonburi 20260
    Thailand
    Director
    Suite M0010, 99-614
    Mooban, Eakmongol 4, Soi
    Khaotalo Nongprue
    Chonburi 20260
    Thailand
    BritishChartered Quantity Syrveyor72468880005
    RAINFORD, David
    Cawm Cottage 41 Hatchet Lane
    Stonely
    PE19 5EG St Neots
    Director
    Cawm Cottage 41 Hatchet Lane
    Stonely
    PE19 5EG St Neots
    BritishTechnical Director41847960003
    SHENNAN, Graham Alexander
    Aurora 5 Prestwick Road
    MK40 4FH Biddenham
    Bedfordshire
    Director
    Aurora 5 Prestwick Road
    MK40 4FH Biddenham
    Bedfordshire
    United KingdomBritishManaging Director75492160001
    STANILAND, Paul John
    High Street
    Needingworth
    PE27 4SA St Ives
    25
    Cambridgeshire
    Director
    High Street
    Needingworth
    PE27 4SA St Ives
    25
    Cambridgeshire
    EnglandBritishChartered Accountant16799490001
    THOMPSON, Victor George
    37 Dudsbury Avenue
    BH22 8DT Ferndown
    Dorset
    Director
    37 Dudsbury Avenue
    BH22 8DT Ferndown
    Dorset
    BritishChartered Civil Engineer31099620001
    TRAYLING, Gordon Christopher
    61 Kersey Drive
    Selsdon
    CR2 8SX South Croydon
    Surrey
    Director
    61 Kersey Drive
    Selsdon
    CR2 8SX South Croydon
    Surrey
    BritishEngineer33846240001
    WOODMAN, Paul Douglas
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    United KingdomBritishManaging Director (Overseas)158380860001

    Who are the persons with significant control of KIER INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Apr 06, 2016
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number1157281
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0