KIER FACILITIES SERVICES LIMITED

KIER FACILITIES SERVICES LIMITED

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

    Company NameKIER FACILITIES SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02624887
    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 FACILITIES SERVICES LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is KIER FACILITIES 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 FACILITIES SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIER MANAGED SERVICES LIMITEDSep 01, 2005Sep 01, 2005
    CAXTON FACILITIES MANAGEMENT LIMITEDApr 27, 1994Apr 27, 1994
    CAXTON PROPERTY SERVICES LIMITEDSep 02, 1991Sep 02, 1991
    WATCHDEGREE LIMITEDJun 28, 1991Jun 28, 1991

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

    Last Confirmation Statement Made Up ToSep 26, 2025
    Next Confirmation Statement DueOct 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2024
    OverdueNo

    What are the latest filings for KIER FACILITIES SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    48 pagesAA

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Appointment of Lisa Oxley as a director on Apr 10, 2024

    2 pagesAP01

    Termination of appointment of Matthew Robert Dulson as a director on Mar 31, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    45 pagesAA

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Director's details changed for John Andrew Large on Aug 29, 2023

    2 pagesCH01

    Termination of appointment of Mark Whittaker as a director on Apr 06, 2023

    1 pagesTM01

    Appointment of Jamie Mckechnie as a director on Apr 03, 2023

    2 pagesAP01

    Full accounts made up to Jun 30, 2022

    44 pagesAA

    Confirmation statement made on Sep 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Clive Thomas as a director on Aug 12, 2022

    1 pagesTM01

    Appointment of Matthew Robert Dulson as a director on Jul 27, 2022

    2 pagesAP01

    Full accounts made up to Jun 30, 2021

    49 pagesAA

    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

    Confirmation statement made on Sep 07, 2021 with updates

    4 pagesCS01

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

    2 pagesAP01

    Appointment of John Andrew Large as a director on Jul 14, 2021

    2 pagesAP01

    Change of details for Kier Services Limited as a person with significant control on Jul 01, 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

    Statement of capital following an allotment of shares on Mar 26, 2021

    • Capital: GBP 22,500,000
    3 pagesSH01

    Termination of appointment of Marcus Faughey Jones as a director on Jan 06, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2020

    53 pagesAA

    Confirmation statement made on Aug 26, 2020 with no updates

    3 pagesCS01

    Who are the officers of KIER FACILITIES 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
    288092440001
    LARGE, John Andrew
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishDirector280159770002
    MCKECHNIE, Jamie
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishDirector292151000001
    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
    SG19 2BD Sandy
    Kier Group Plc
    Bedfordshire
    United Kingdom
    Secretary
    Tempsford Hall
    SG19 2BD Sandy
    Kier Group Plc
    Bedfordshire
    United Kingdom
    193058570001
    CADWALLADER, John James
    25 Peniel Road
    Treboeth
    SA5 9DW Swansea
    West Glamorgan
    Secretary
    25 Peniel Road
    Treboeth
    SA5 9DW Swansea
    West Glamorgan
    BritishAccountant36437510001
    HAMILTON, Deborah Pamela
    Basing View
    RG21 4HG Basingstoke
    Southern Cross,
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4HG Basingstoke
    Southern Cross,
    Hampshire
    United Kingdom
    161843220001
    HIGGINS, Philip
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    262495860001
    MATTHEWS, Roy
    63 Falcon Grove
    Cosmeston Penarth
    Cardiff
    South Glamorgan
    Secretary
    63 Falcon Grove
    Cosmeston Penarth
    Cardiff
    South Glamorgan
    BritishRegional Engineer15656880002
    MELGES, Bethan
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    199689630001
    OWEN, Philip Charles
    7 Ash Tree Close
    Radyr
    CF15 8RX Cardiff
    Glamorgan
    Secretary
    7 Ash Tree Close
    Radyr
    CF15 8RX Cardiff
    Glamorgan
    BritishAccountant76408700001
    STIFF, David William
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    England
    Secretary
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    England
    BritishAccountant3074480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Robin Andrew
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    England
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    England
    United KingdomBritishOperations Director54532710001
    BRADLEY, John Reginald
    The Old Crown
    28 Dillington Great Staughton
    PE19 5DH Huntingdon
    Cambridgeshire
    Director
    The Old Crown
    28 Dillington Great Staughton
    PE19 5DH Huntingdon
    Cambridgeshire
    EnglandBritishCivil Servant159571210001
    BRAY, Iain Richard
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    EnglandBritishCommercial Director154064760001
    BRAY, Iain Richard
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    EnglandBritishDirector154064760001
    BRAY, Iain Richard
    Basing View
    RG21 4HG Basingstoke
    Southern Cross,
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4HG Basingstoke
    Southern Cross,
    Hampshire
    United Kingdom
    EnglandBritishCommercial Director154064760001
    BRYNES, Peter
    3 Kensington Place
    Wellingborough Road
    MK46 4BG Olney
    Buckinghamshire
    Director
    3 Kensington Place
    Wellingborough Road
    MK46 4BG Olney
    Buckinghamshire
    BritishDirector71545500004
    CADWALLADER, John James
    25 Peniel Road
    Treboeth
    SA5 9DW Swansea
    West Glamorgan
    Director
    25 Peniel Road
    Treboeth
    SA5 9DW Swansea
    West Glamorgan
    BritishAccountant36437510001
    CHIDGEY, Neil John
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    EnglandBritishCompany Accountant204960360001
    CROOKALL, Mark Ian
    Basing View
    RG21 4HG Basingstoke
    Southern Cross,
    Hampshire
    Director
    Basing View
    RG21 4HG Basingstoke
    Southern Cross,
    Hampshire
    EnglandBritishDirector138566020001
    DAVIES, Michael
    113 Raeburn Avenue
    KT5 9DB Surbiton
    Surrey
    Director
    113 Raeburn Avenue
    KT5 9DB Surbiton
    Surrey
    EnglandBritishManager76408630001
    DAVIES, Stephen John
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    EnglandBritishDirector121924830001
    DEVENISH, Anthony Stuart
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    England
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    England
    EnglandBritishBusiness Development Director153518470002
    DULSON, Matthew Robert
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishDirector297922520001
    DUXFIELD, John Robert
    Lanham Lane
    SO22 5JS Winchester
    Gemini
    Hampshire
    United Kingdom
    Director
    Lanham Lane
    SO22 5JS Winchester
    Gemini
    Hampshire
    United Kingdom
    EnglandBritishProjects Director135168380001
    HALE, Colin Stephen
    Howsell Court
    Lower Howsell Road
    WR14 1UX Malvern
    Worcestershire
    Director
    Howsell Court
    Lower Howsell Road
    WR14 1UX Malvern
    Worcestershire
    United KingdomBritishProperty Management45974890003
    HILL, John Frederick
    4 Rushdene Road
    HA5 1SW Pinner
    Middlesex
    Director
    4 Rushdene Road
    HA5 1SW Pinner
    Middlesex
    BritishGeneral Manager77084710001
    HILL, Martin Derek
    3 Haffenden Meadow
    TN27 0JR Charing
    Kent
    Director
    3 Haffenden Meadow
    TN27 0JR Charing
    Kent
    BritishChartered Engineer83194510002
    HODSON, David Bernard
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    United KingdomBritishCertified Accountant2690380002
    HOWARTH, Ian Eric
    Basing View
    RG21 4HG Basingstoke
    Southern Cross,
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4HG Basingstoke
    Southern Cross,
    Hampshire
    United Kingdom
    EnglandBritishSales Director140995820001
    IRVING, Anthony John
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    EnglandBritishDirector247996870001
    JONES, Marcus Faughey
    M2 2EE Manchester
    81 Fountain Street
    England
    Director
    M2 2EE Manchester
    81 Fountain Street
    England
    EnglandBritishFinance Director69189090003

    Who are the persons with significant control of KIER FACILITIES 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 Number2651873
    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