KIER FACILITIES SERVICES LIMITED
Overview
Company Name | KIER FACILITIES SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02624887 |
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 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 Address | No |
What were the previous names of KIER FACILITIES SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
KIER MANAGED SERVICES LIMITED | Sep 01, 2005 | Sep 01, 2005 |
CAXTON FACILITIES MANAGEMENT LIMITED | Apr 27, 1994 | Apr 27, 1994 |
CAXTON PROPERTY SERVICES LIMITED | Sep 02, 1991 | Sep 02, 1991 |
WATCHDEGREE LIMITED | Jun 28, 1991 | Jun 28, 1991 |
What are the latest accounts for KIER FACILITIES SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for KIER FACILITIES SERVICES LIMITED?
Last Confirmation Statement Made Up To | Sep 26, 2025 |
---|---|
Next Confirmation Statement Due | Oct 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 26, 2024 |
Overdue | No |
What are the latest filings for KIER FACILITIES SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 48 pages | AA | ||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Lisa Oxley as a director on Apr 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Matthew Robert Dulson as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 45 pages | AA | ||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for John Andrew Large on Aug 29, 2023 | 2 pages | CH01 | ||
Termination of appointment of Mark Whittaker as a director on Apr 06, 2023 | 1 pages | TM01 | ||
Appointment of Jamie Mckechnie as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2022 | 44 pages | AA | ||
Confirmation statement made on Sep 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clive Thomas as a director on Aug 12, 2022 | 1 pages | TM01 | ||
Appointment of Matthew Robert Dulson as a director on Jul 27, 2022 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2021 | 49 pages | AA | ||
Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021 | 2 pages | AP03 | ||
Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Sep 07, 2021 with updates | 4 pages | CS01 | ||
Appointment of Basil Christopher Mendonca as a director on Aug 12, 2021 | 2 pages | AP01 | ||
Appointment of John Andrew Large as a director on Jul 14, 2021 | 2 pages | AP01 | ||
Change of details for Kier Services Limited as a person with significant control on Jul 01, 2021 | 2 pages | PSC05 | ||
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 | ||
Statement of capital following an allotment of shares on Mar 26, 2021
| 3 pages | SH01 | ||
Termination of appointment of Marcus Faughey Jones as a director on Jan 06, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2020 | 53 pages | AA | ||
Confirmation statement made on Aug 26, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of KIER FACILITIES SERVICES 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 | 288092440001 | |||||||
LARGE, John Andrew | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Director | 280159770002 | ||||
MCKECHNIE, Jamie | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Director | 292151000001 | ||||
MENDONCA, Basil Christopher | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Director | 280160760001 | ||||
OXLEY, Lisa | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Director | 286944690001 | ||||
ARMITAGE, Matthew | Secretary | Tempsford Hall SG19 2BD Sandy Kier Group Plc Bedfordshire United Kingdom | 193058570001 | |||||||
CADWALLADER, John James | Secretary | 25 Peniel Road Treboeth SA5 9DW Swansea West Glamorgan | British | Accountant | 36437510001 | |||||
HAMILTON, Deborah Pamela | Secretary | Basing View RG21 4HG Basingstoke Southern Cross, Hampshire United Kingdom | 161843220001 | |||||||
HIGGINS, Philip | Secretary | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | 262495860001 | |||||||
MATTHEWS, Roy | Secretary | 63 Falcon Grove Cosmeston Penarth Cardiff South Glamorgan | British | Regional Engineer | 15656880002 | |||||
MELGES, Bethan | Secretary | SG19 2BD Sandy Tempsford Hall Bedfordshire England | 199689630001 | |||||||
OWEN, Philip Charles | Secretary | 7 Ash Tree Close Radyr CF15 8RX Cardiff Glamorgan | British | Accountant | 76408700001 | |||||
STIFF, David William | Secretary | Sandy SG19 2BD Bedfordshire Tempsford Hall England | British | Accountant | 3074480001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BAKER, Robin Andrew | Director | Sandy SG19 2BD Bedfordshire Tempsford Hall England | United Kingdom | British | Operations Director | 54532710001 | ||||
BRADLEY, John Reginald | Director | The Old Crown 28 Dillington Great Staughton PE19 5DH Huntingdon Cambridgeshire | England | British | Civil Servant | 159571210001 | ||||
BRAY, Iain Richard | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire England | England | British | Commercial Director | 154064760001 | ||||
BRAY, Iain Richard | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire England | England | British | Director | 154064760001 | ||||
BRAY, Iain Richard | Director | Basing View RG21 4HG Basingstoke Southern Cross, Hampshire United Kingdom | England | British | Commercial Director | 154064760001 | ||||
BRYNES, Peter | Director | 3 Kensington Place Wellingborough Road MK46 4BG Olney Buckinghamshire | British | Director | 71545500004 | |||||
CADWALLADER, John James | Director | 25 Peniel Road Treboeth SA5 9DW Swansea West Glamorgan | British | Accountant | 36437510001 | |||||
CHIDGEY, Neil John | Director | Sandy SG19 2BD Bedfordshire Tempsford Hall | England | British | Company Accountant | 204960360001 | ||||
CROOKALL, Mark Ian | Director | Basing View RG21 4HG Basingstoke Southern Cross, Hampshire | England | British | Director | 138566020001 | ||||
DAVIES, Michael | Director | 113 Raeburn Avenue KT5 9DB Surbiton Surrey | England | British | Manager | 76408630001 | ||||
DAVIES, Stephen John | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire England | England | British | Director | 121924830001 | ||||
DEVENISH, Anthony Stuart | Director | Sandy SG19 2BD Bedfordshire Tempsford Hall England | England | British | Business Development Director | 153518470002 | ||||
DULSON, Matthew Robert | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Director | 297922520001 | ||||
DUXFIELD, John Robert | Director | Lanham Lane SO22 5JS Winchester Gemini Hampshire United Kingdom | England | British | Projects Director | 135168380001 | ||||
HALE, Colin Stephen | Director | Howsell Court Lower Howsell Road WR14 1UX Malvern Worcestershire | United Kingdom | British | Property Management | 45974890003 | ||||
HILL, John Frederick | Director | 4 Rushdene Road HA5 1SW Pinner Middlesex | British | General Manager | 77084710001 | |||||
HILL, Martin Derek | Director | 3 Haffenden Meadow TN27 0JR Charing Kent | British | Chartered Engineer | 83194510002 | |||||
HODSON, David Bernard | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire England | United Kingdom | British | Certified Accountant | 2690380002 | ||||
HOWARTH, Ian Eric | Director | Basing View RG21 4HG Basingstoke Southern Cross, Hampshire United Kingdom | England | British | Sales Director | 140995820001 | ||||
IRVING, Anthony John | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire England | England | British | Director | 247996870001 | ||||
JONES, Marcus Faughey | Director | M2 2EE Manchester 81 Fountain Street England | England | British | Finance Director | 69189090003 |
Who are the persons with significant control of KIER FACILITIES SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kier Services 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