KIER FLEET SERVICES LIMITED

KIER FLEET SERVICES LIMITED

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

    Company NameKIER FLEET SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02127113
    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 FLEET SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KIER FLEET SERVICES 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 FLEET SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIER OVERSEAS (TWENTY-SIX) LIMITEDApr 30, 1987Apr 30, 1987

    What are the latest accounts for KIER FLEET SERVICES 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 FLEET SERVICES 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 FLEET SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    27 pagesAA

    legacy

    220 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Julie Madoui as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Tracey Louise Mcnamara as a director on Apr 10, 2024

    2 pagesAP01

    Termination of appointment of Paul Robert Jackson as a director on Apr 10, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    33 pagesAA

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Appointment of Basil Christopher Mendonca as a director on Feb 03, 2023

    2 pagesAP01

    Termination of appointment of Stuart John Togwell as a director on Jan 24, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    30 pagesAA

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Paul Robert Jackson as a director on Oct 26, 2022

    2 pagesAP01

    Termination of appointment of Robert John Hakeman as a director on Sep 20, 2022

    1 pagesTM01

    Appointment of Robert John Hakeman 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

    Full accounts made up to Jun 30, 2021

    36 pagesAA

    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

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

    1 pagesTM02

    Change of details for Kier Plant 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

    41 pagesAA

    Who are the officers of KIER FLEET SERVICES 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
    288092860001
    MCNAMARA, Tracey Louise
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishDirector322101260001
    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
    ARMITAGE, Matthew
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    196733090001
    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
    262455820001
    MELGES, Bethan
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    199690460001
    THOMPSON, Harold Lister
    10 Ridgeway
    Eynesbury
    PE19 2QZ St. Neots
    Cambridgeshire
    Secretary
    10 Ridgeway
    Eynesbury
    PE19 2QZ St. Neots
    Cambridgeshire
    British16799470004
    ARNAUD, Alan Edward
    85 High Street
    Broom
    SG18 9NA Biggleswade
    Bedfordshire
    Director
    85 High Street
    Broom
    SG18 9NA Biggleswade
    Bedfordshire
    BritishMechanical Engineer31080500001
    BENSON, David Neville
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritishDirector268612760001
    BURN, Geoffrey Robert
    Hillview
    Church Road
    PE28 0QD Molesworth
    Huntingdon
    Director
    Hillview
    Church Road
    PE28 0QD Molesworth
    Huntingdon
    BritishAccountant90463050001
    CHIDGEY, Neil John
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritishDirector204960360001
    CHIDGEY, Neil John
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritishCompany Accountant204960360001
    DODDS, John
    2 The Acre Brookside
    Alconbury
    PE17 5DF Huntingdon
    Cambridgeshire
    Director
    2 The Acre Brookside
    Alconbury
    PE17 5DF Huntingdon
    Cambridgeshire
    BritishContracts Director16819190001
    FINNIE, Simon Edward
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritishDirector192239710001
    GORDON, Ian David
    26 Coney Gate
    SG17 5GB Meppershall
    Bedfordshire
    Director
    26 Coney Gate
    SG17 5GB Meppershall
    Bedfordshire
    EnglandBritishOperations Director87469890002
    HAKEMAN, Robert John
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishDirector292187280001
    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 Director263749280001
    HOLDOM, Denise Ivy
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritishOperations Director116935560002
    JACKSON, Paul Robert
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishDirector251519950002
    JONES, Adrian Paul
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritishDirector204461800001
    JONES, Adrian Paul
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritishDirector204461800001
    LAWSON, Ian Michael
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritishChartered Builder119365330001
    LAWSON, John William Hilton
    Broomrigg Cottage
    Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    Director
    Broomrigg Cottage
    Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    BritishCivil Engineer33909340001
    MADOUI, Julie
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishDirector257595220001
    MANSFIELD, Darryl
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritishAccountant96485420001
    MARTLE, Simon David
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritishDirector151541840001
    MATTAR, Deena Elizabeth
    4 The Spinney
    42 West Common
    AL5 2JW Harpenden
    Hertfordshire
    Director
    4 The Spinney
    42 West Common
    AL5 2JW Harpenden
    Hertfordshire
    BritishChartered Accountant58913320002
    MITCHELL, Cyril Leslie
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    Director
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    BritishChartered Accountant109549450001
    MULLINS, Andrew Dale
    Courtways
    Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    Director
    Courtways
    Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    EnglandBritishAccountant67951340001
    PARISH, Anthony Cornelius Donald
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritishDirector185028030001
    SALTER, Deryck Edward
    43 Claudette Avenue
    PE11 1HU Spalding
    Lincolnshire
    Director
    43 Claudette Avenue
    PE11 1HU Spalding
    Lincolnshire
    BritishDirector87469390001
    STANILAND, Paul John
    High Street
    Needingworth
    PE27 4SA St Ives
    25
    Cambridgeshire
    Director
    High Street
    Needingworth
    PE27 4SA St Ives
    25
    Cambridgeshire
    EnglandBritishChartered Accountant16799490001
    STANILAND, Paul John
    High Street
    Needingworth
    PE27 4SA St Ives
    25
    Cambridgeshire
    Director
    High Street
    Needingworth
    PE27 4SA St Ives
    25
    Cambridgeshire
    EnglandBritishChartered Accountant16799490001
    STEPHEN, Bowcott
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritishDirector191862760001

    Who are the persons with significant control of KIER FLEET SERVICES 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 Number4233359
    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