KIER TRANSPORTATION LIMITED

KIER TRANSPORTATION LIMITED

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

    Company NameKIER TRANSPORTATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05606089
    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 TRANSPORTATION LIMITED?

    • Construction of roads and motorways (42110) / Construction

    Where is KIER TRANSPORTATION 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 TRANSPORTATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIER HIGHWAYS LIMITEDOct 16, 2015Oct 16, 2015
    EM HIGHWAY SERVICES LIMITEDAug 20, 2013Aug 20, 2013
    ENTERPRISEMOUCHEL LIMITEDJun 02, 2008Jun 02, 2008
    ACCORDMP LIMITEDOct 28, 2005Oct 28, 2005

    What are the latest accounts for KIER TRANSPORTATION 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 TRANSPORTATION 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 TRANSPORTATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    50 pagesAA

    Confirmation statement made on Sep 26, 2024 with updates

    5 pagesCS01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Jun 30, 2023

    47 pagesAA

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed kier highways LIMITED\certificate issued on 14/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 14, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 13, 2023

    RES15

    Appointment of Basil Christopher Mendonca as a director on Jul 01, 2023

    2 pagesAP01

    Full accounts made up to Jun 30, 2022

    49 pagesAA

    Confirmation statement made on Sep 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    50 pagesAA

    Appointment of Matthew Peter Price as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Andrew Wayne Bradshaw as a director on Dec 01, 2021

    1 pagesTM01

    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 06, 2021 with no updates

    3 pagesCS01

    Change of details for Kier 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

    Appointment of James Andrew Smith as a director on Jun 29, 2021

    2 pagesAP01

    Full accounts made up to Jun 30, 2020

    51 pagesAA

    Confirmation statement made on Aug 27, 2020 with no updates

    3 pagesCS01

    Change of details for Kier Limited as a person with significant control on Apr 17, 2020

    2 pagesPSC05

    Who are the officers of KIER TRANSPORTATION 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
    288093200001
    INCUTTI, Giuseppe
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishFinance Director201441120002
    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
    PRICE, Matthew Peter
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishDirector290166300001
    SMITH, James Andrew
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishDirector284748630001
    BIRCH, Paul
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    BritishCompany Secretary76116640002
    COBDEN, Nicky
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    167016870001
    ENGMANN, Catherine
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    Secretary
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    British92722710004
    HIGGINS, Philip
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    262497190001
    KELLY, Paula Frona
    12 Chells Lane
    SG2 7AA Stevenage
    Herts
    Secretary
    12 Chells Lane
    SG2 7AA Stevenage
    Herts
    British95469920001
    LEE, Kelly
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    Secretary
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    BritishDeputy Company Secretary138708240001
    MASSIE, Amanda
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    169144210001
    MELGES, Bethan
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Secretary
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    207265820001
    SHAW, Christine
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    167016900001
    SJOGREN, Carl
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    153505710001
    AKTINSON, Phil
    2 Checker Walk
    OX14 3JB Abingdon
    Oxfordshire
    Director
    2 Checker Walk
    OX14 3JB Abingdon
    Oxfordshire
    BritishCompany Director123116970001
    BARNARD, Miles Lawrence
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritishAccountant83579650001
    BRADSHAW, Andrew Wayne
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishDirector205279860002
    CHASTON, Stuart Paul
    c/o Enterprise
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    c/o Enterprise
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritishDirector126271790001
    CHASTON, Stuart Paul
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    United KingdomBritishDirector126271790001
    CLARK, Nicholas Arthur
    Challows Paddock Challows Lane
    Biddestone
    SN14 7DT Chippenham
    Wiltshire
    Director
    Challows Paddock Challows Lane
    Biddestone
    SN14 7DT Chippenham
    Wiltshire
    EnglandBritishCivil Engineer47215350001
    EVANS, John
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritishDirector164994330001
    EVANS, John
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritishCompany Director124834920003
    FELLOWES PRYNNE, Philip Windover
    76 The Shearers
    St Michaels Mead
    CM23 4AZ Bishops Stortford
    Hertfordshire
    Director
    76 The Shearers
    St Michaels Mead
    CM23 4AZ Bishops Stortford
    Hertfordshire
    BritishDirector80861440001
    JACKSON, Keith Charles
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    United KingdomBritishCivil Engineer60411950002
    JOYCE, Martin John
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    EnglandBritishDirector72254420003
    JOYCE, Martin John
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    EnglandBritishDirector72254420003
    JOYCE, Martin John
    Woodcote House
    Beechfield Road, Cheadle Hulme
    SK8 7DS Cheadle
    Cheshire
    Director
    Woodcote House
    Beechfield Road, Cheadle Hulme
    SK8 7DS Cheadle
    Cheshire
    EnglandBritishCompany Director72254420003
    MARTIN, Keith
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    United Kingdom
    EnglandBritishStrategic Business Development Director203932420001
    NEAFCY, Conal Peter
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritishCompany Director157354270001
    PRESTON, Philip John
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    United KingdomBritishCommercial Director168503060001
    SHUTKEVER, Adam Emmanuel
    11 Oakfield Road
    AL5 2NJ Harpenden
    Herts
    Director
    11 Oakfield Road
    AL5 2NJ Harpenden
    Herts
    United KingdomBritishDirector81455510002
    VIRDEN, David Richard
    Cardington Moor Farm
    Cardington
    SY6 7LL Church Stretton
    Salop
    Director
    Cardington Moor Farm
    Cardington
    SY6 7LL Church Stretton
    Salop
    United KingdomBritishCivil Engineer108529970001
    WRIGHT, David James
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritishManaging Director204760640001

    Who are the persons with significant control of KIER TRANSPORTATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Oct 11, 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 Number01611136
    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