KIER CARIBBEAN AND INDUSTRIAL LIMITED

KIER CARIBBEAN AND INDUSTRIAL LIMITED

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

    Company NameKIER CARIBBEAN AND INDUSTRIAL LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 01406098
    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 CARIBBEAN AND INDUSTRIAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KIER CARIBBEAN AND INDUSTRIAL LIMITED located?

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

    What were the previous names of KIER CARIBBEAN AND INDUSTRIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIER CARIBBEAN LIMITEDApr 02, 1990Apr 02, 1990
    KIER OVERSEAS (ELEVEN) LIMITEDDec 31, 1980Dec 31, 1980
    KIER COLOMBIA LIMITEDDec 19, 1978Dec 19, 1978

    What are the latest accounts for KIER CARIBBEAN AND INDUSTRIAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for KIER CARIBBEAN AND INDUSTRIAL LIMITED?

    Last Confirmation Statement Made Up ToOct 26, 2025
    Next Confirmation Statement DueNov 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2024
    OverdueNo

    What are the latest filings for KIER CARIBBEAN AND INDUSTRIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 26, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital on Jun 27, 2024

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Statement of capital following an allotment of shares on Jun 24, 2024

    • Capital: GBP 7,536,059
    3 pagesSH01

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mohamed Soyabe Ebrahim Mulla as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Basil Christopher Mendonca as a director on Jan 31, 2022

    2 pagesAP01

    Termination of appointment of Anita Suzanne Harris as a director on Jan 31, 2022

    1 pagesTM01

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

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

    2 pagesAP03

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

    2 pagesAP01

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

    1 pagesTM02

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

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

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

    2 pagesPSC05

    Director's details changed for Philip Higgins on Jun 18, 2021

    2 pagesCH01

    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

    Who are the officers of KIER CARIBBEAN AND INDUSTRIAL 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
    288087610001
    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
    THAM, Jaime Foong Yi
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandMalaysianChartered Secretary288065440001
    ARMITAGE, Matthew
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    193332870001
    HAMILTON, Deborah Pamela
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    British116752570006
    HIGGINS, Philip
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    262446000001
    MELGES, Bethan
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    199654960001
    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 Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritishChartered Secretary192052540001
    BURN, Geoffery Robert
    Hillview
    Church Road
    PE28 0QD Molesworth
    Huntingdon
    Director
    Hillview
    Church Road
    PE28 0QD Molesworth
    Huntingdon
    BritishAccountant90463100001
    CLARK, Neil Craig
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritishDivisional Director110095550001
    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 Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritishChartered Accountant107187960001
    DODDS, John
    2 The Acre Brookside
    Alconbury
    PE17 5DF Huntingdon
    Cambridgeshire
    Director
    2 The Acre Brookside
    Alconbury
    PE17 5DF Huntingdon
    Cambridgeshire
    BritishContracts Director16819190001
    DUREY, David John
    Paddock Lodge
    PE28 0RE Keyston
    Cambridgeshire
    Director
    Paddock Lodge
    PE28 0RE Keyston
    Cambridgeshire
    United KingdomBritishCivil Engineer143609810001
    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 Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritishCompany Secretary116752570006
    HARRIS, Anita Suzanne
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishFinance Director171245520001
    HIGGINS, Philip
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishChartered Secretary273766000002
    HUSBAND, Robert John
    Town House No 15
    Manor Court Mews, Manor Park
    Kingston 8
    Jamaica
    Director
    Town House No 15
    Manor Court Mews, Manor Park
    Kingston 8
    Jamaica
    BritishAccountant108598250001
    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 Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritishChartered Secretary199583330062
    MITCHELL, Cyril Leslie
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    Director
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    BritishChartered Accountant109549450001
    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 Surveyor72468880005
    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
    SHEFFIELD, Michael Paul
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritishCivil Engineer184075810001
    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

    Who are the persons with significant control of KIER CARIBBEAN AND INDUSTRIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Apr 06, 2016
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number810557
    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.
    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 RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number0810557
    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