KIER INTEGRATED SERVICES (HOLDINGS) LIMITED
Overview
| Company Name | KIER INTEGRATED SERVICES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04321657 |
| 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 INTEGRATED SERVICES (HOLDINGS) LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is KIER INTEGRATED SERVICES (HOLDINGS) 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 INTEGRATED SERVICES (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| KIER MGIS LIMITED | Jul 10, 2013 | Jul 10, 2013 |
| MAY GURNEY INTEGRATED SERVICES LIMITED | Jul 10, 2013 | Jul 10, 2013 |
| MAY GURNEY INTEGRATED SERVICES PUBLIC LIMITED COMPANY | Nov 13, 2001 | Nov 13, 2001 |
What are the latest accounts for KIER INTEGRATED SERVICES (HOLDINGS) 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 INTEGRATED SERVICES (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for KIER INTEGRATED SERVICES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Andrew Wayne Bradshaw as a director on Nov 30, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Jun 26, 2025
| 4 pages | SH01 | ||||||||||||||
Statement of capital on Jun 30, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 29 pages | AA | ||||||||||||||
legacy | 220 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 2 pages | CS01 | ||||||||||||||
Termination of appointment of Clive Thomas as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Robert Jackson as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 34 pages | AA | ||||||||||||||
Termination of appointment of Giuseppe Incutti as a director on Jun 07, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Clive Thomas as a director on Jun 06, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew Wayne Bradshaw as a director on Jun 06, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 2 pages | CS01 | ||||||||||||||
Termination of appointment of Lee Woodall as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 34 pages | AA | ||||||||||||||
Who are the officers of KIER INTEGRATED SERVICES (HOLDINGS) 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 | 288094530001 | |||||||
| JACKSON, Paul Robert | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 251519950002 | |||||
| MENDONCA, Basil Christopher | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 280160760001 | |||||
| ABLETT, Allyson Mary Teresa | Secretary | High Leys Danesbower Lane, Blofield NR13 4LP Norwich Norfolk | British | 85809510002 | ||||||
| ARMITAGE, Matthew | Secretary | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | 193659100001 | |||||||
| BROWNE, Robert Ernest Patrick | Secretary | White Lodge 9 Postwick Lane Brundall NR13 5RD Norwich Norfolk | British | 9060830002 | ||||||
| HAMILTON, Deborah Pamela | Secretary | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | 179652980001 | |||||||
| HIGGINS, Philip | Secretary | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | 262497510001 | |||||||
| HOWELL, Simon John | Secretary | NR14 8SZ Norwich Trowse Norfolk | British | 135677310001 | ||||||
| MELGES, Bethan | Secretary | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | 199694620001 | |||||||
| BENSON, David Neville | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | United Kingdom | British | 268612760001 | |||||
| BRADSHAW, Andrew Wayne | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 205279860002 | |||||
| BROOK, Nigel Philip | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | 195618560001 | |||||
| BROWNE, Robert Ernest Patrick | Director | White Lodge 9 Postwick Lane Brundall NR13 5RD Norwich Norfolk | British | 9060830002 | ||||||
| CHIDGEY, Neil John | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | 204960360001 | |||||
| DEAN, Richard David | Director | 56 High Street Little Paxton PE19 6EY St Neots Orchard House Cambridgeshire | United Kingdom | British | 138282080001 | |||||
| DUNN, Michael Edward | Director | 5 Castelins Way Mulbarton NR14 8GH Norwich Norfolk | British | 78835300002 | ||||||
| FELLOWES-PRYNNE, Philip Windover | Director | 2 Thorn Grove CB23 5LD Bishops Stortford Jabeem Herts | England | British | 179193160001 | |||||
| FINDLATER, Robert Ian | Director | The Old Barns Chandler Road Stoke Upper Stoke NR14 8RQ Norwich Norfolk | United Kingdom | British | 63816370002 | |||||
| FLETCHER, Paul Andrew | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | United Kingdom | British | 204838010001 | |||||
| FORD, Margaret Anne | Director | NR14 8SZ Norwich Trowse Norfolk | United Kingdom | British | 161429240001 | |||||
| FOREMAN, Thomas Lee | Director | M2 2EE Manchester 81 Fountain Street England | England | British | 221070030001 | |||||
| GALLOWAY, David Allistair | Director | Moat House Chapel Lane PO20 8QG West Wittering West Sussex | England | British | 180591130001 | |||||
| HARDING, James Albert | Director | Pinehaven Farley Green Albury GU5 9DN Guildford Surrey | British | 96049170001 | ||||||
| HAZLEWOOD, Mark Antony | Director | NR14 8SZ Norwich Trowse Norfolk | United Kingdom | British | 263679050001 | |||||
| INCUTTI, Giuseppe | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 263154480001 | |||||
| JONES, Marcus Faughey | Director | M2 2EE Manchester 81 Fountain Street England | England | British | 69189090003 | |||||
| KORN, Alan Joseph | Director | Park House 37 Watton Road Colney NR4 7TY Norwich Norfolk | England | British | 8588550001 | |||||
| MACDIARMID, Donald William | Director | NR14 8SZ Norwich Trowse Norfolk | United Kingdom | British | 64347580002 | |||||
| MACPHERSON, Ishbel Jean Stewart | Director | Long Moor EX15 2QY Bradfield West Bradfield House Devon | United Kingdom | British | 151546810001 | |||||
| ROSS, Timothy Stuart | Director | Old Passage House Passage Road Aust BS35 4BG Bristol Avon | England | British | 33564830003 | |||||
| SLEIGH, Andrew Peter | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | 7112720002 | |||||
| STERRY, David William Edmund | Director | 9 Eastgate Scotton DN21 3QP Gainsborough Lincolnshire | United Kingdom | British | 50971630001 | |||||
| STEVENS, Matthew | Director | Kirby Road Trowse NR14 8QH Norwich 39 Whitlingham Hall Norfolk United Kingdom | United Kingdom | British | 147841500002 | |||||
| THOMAS, Clive | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 263067980001 |
Who are the persons with significant control of KIER INTEGRATED SERVICES (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kier 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