KIER CARIBBEAN AND INDUSTRIAL LIMITED
Overview
Company Name | KIER CARIBBEAN AND INDUSTRIAL LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 01406098 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KIER CARIBBEAN AND INDUSTRIAL LIMITED?
Company Name | From | Until |
---|---|---|
KIER CARIBBEAN LIMITED | Apr 02, 1990 | Apr 02, 1990 |
KIER OVERSEAS (ELEVEN) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
KIER COLOMBIA LIMITED | Dec 19, 1978 | Dec 19, 1978 |
What are the latest accounts for KIER CARIBBEAN AND INDUSTRIAL LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for KIER CARIBBEAN AND INDUSTRIAL LIMITED?
Last Confirmation Statement Made Up To | Oct 26, 2025 |
---|---|
Next Confirmation Statement Due | Nov 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 26, 2024 |
Overdue | No |
What are the latest filings for KIER CARIBBEAN AND INDUSTRIAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 26, 2024 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jun 27, 2024
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital following an allotment of shares on Jun 24, 2024
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mohamed Soyabe Ebrahim Mulla as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Basil Christopher Mendonca as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anita Suzanne Harris as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Jaime Foong Yi Tham as a director on Sep 24, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Philip Higgins as a director on Sep 24, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Change of details for Kier International Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Philip Higgins on Jun 18, 2021 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of KIER CARIBBEAN AND INDUSTRIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THAM, Jaime Foong Yi | Secretary | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | 288087610001 | |||||||
MENDONCA, Basil Christopher | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Director | 280160760001 | ||||
THAM, Jaime Foong Yi | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | Malaysian | Chartered Secretary | 288065440001 | ||||
ARMITAGE, Matthew | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 193332870001 | |||||||
HAMILTON, Deborah Pamela | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | British | 116752570006 | ||||||
HIGGINS, Philip | Secretary | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | 262446000001 | |||||||
MELGES, Bethan | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 199654960001 | |||||||
THOMPSON, Harold Lister | Secretary | 10 Ridgeway Eynesbury PE19 2QZ St. Neots Cambridgeshire | British | 16799470004 | ||||||
ARMITAGE, Matthew | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | Chartered Secretary | 192052540001 | ||||
BURN, Geoffery Robert | Director | Hillview Church Road PE28 0QD Molesworth Huntingdon | British | Accountant | 90463100001 | |||||
CLARK, Neil Craig | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | Divisional Director | 110095550001 | ||||
COX, David John | Director | 37 Avenue Road PE19 1LJ St Neots Cambridgeshire | British | Financial Controller | 101665360001 | |||||
DAVIES, Timothy Paul | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | Chartered Accountant | 107187960001 | ||||
DODDS, John | Director | 2 The Acre Brookside Alconbury PE17 5DF Huntingdon Cambridgeshire | British | Contracts Director | 16819190001 | |||||
DUREY, David John | Director | Paddock Lodge PE28 0RE Keyston Cambridgeshire | United Kingdom | British | Civil Engineer | 143609810001 | ||||
HALLER, Richard Anthony | Director | The Old Chapel West Street Kingscliffe PE8 6XB Peterborough Cambridgeshire | British | Civil Engineer | 31080530003 | |||||
HAMILTON, Deborah Pamela | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | Company Secretary | 116752570006 | ||||
HARRIS, Anita Suzanne | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Finance Director | 171245520001 | ||||
HIGGINS, Philip | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Chartered Secretary | 273766000002 | ||||
HUSBAND, Robert John | Director | Town House No 15 Manor Court Mews, Manor Park Kingston 8 Jamaica | British | Accountant | 108598250001 | |||||
LAWSON, John William Hilton | Director | Broomrigg Cottage Broomrigg Road GU13 8LR Fleet Hampshire | British | Civil Engineer | 33909340001 | |||||
MELGES, Bethan Anne Elizabeth | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | Chartered Secretary | 199583330062 | ||||
MITCHELL, Cyril Leslie | Director | Gallowbrook House Paxton Hill PE19 6RA Great Paxton Cambridgeshire | British | Chartered Accountant | 109549450001 | |||||
MULLA, Mohamed Soyabe Ebrahim | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Director | 260050690001 | ||||
MYERS, David James | Director | Suite M0010, 99-614 Mooban, Eakmongol 4, Soi Khaotalo Nongprue Chonburi 20260 Thailand | British | Chartered Quantity Surveyor | 72468880005 | |||||
RAINFORD, David | Director | Cawm Cottage 41 Hatchet Lane Stonely PE19 5EG St Neots | British | Technical Director | 41847960003 | |||||
SHEFFIELD, Michael Paul | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | Civil Engineer | 184075810001 | ||||
SHENNAN, Graham Alexander | Director | Aurora 5 Prestwick Road MK40 4FH Biddenham Bedfordshire | United Kingdom | British | Managing Director | 75492160001 | ||||
STANILAND, Paul John | Director | High Street Needingworth PE27 4SA St Ives 25 Cambridgeshire | England | British | Chartered Accountant | 16799490001 |
Who are the persons with significant control of KIER CARIBBEAN AND INDUSTRIAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kier International Limited | Apr 06, 2016 | SG19 2BD Sandy Tempsford Hall Bedfordshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kier International Limited | Apr 06, 2016 | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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