KIER TRANSPORTATION LIMITED
Overview
Company Name | KIER TRANSPORTATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05606089 |
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 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 Address | No |
What were the previous names of KIER TRANSPORTATION LIMITED?
Company Name | From | Until |
---|---|---|
KIER HIGHWAYS LIMITED | Oct 16, 2015 | Oct 16, 2015 |
EM HIGHWAY SERVICES LIMITED | Aug 20, 2013 | Aug 20, 2013 |
ENTERPRISEMOUCHEL LIMITED | Jun 02, 2008 | Jun 02, 2008 |
ACCORDMP LIMITED | Oct 28, 2005 | Oct 28, 2005 |
What are the latest accounts for KIER TRANSPORTATION 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 TRANSPORTATION 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 TRANSPORTATION LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 50 pages | AA | ||||||||||||||
Confirmation statement made on Sep 26, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 47 pages | AA | ||||||||||||||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed kier highways LIMITED\certificate issued on 14/07/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Basil Christopher Mendonca as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 49 pages | AA | ||||||||||||||
Confirmation statement made on Sep 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 50 pages | AA | ||||||||||||||
Appointment of Matthew Peter Price as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Wayne Bradshaw as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||||||
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 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Kier 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 | ||||||||||||||
Appointment of James Andrew Smith as a director on Jun 29, 2021 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Jun 30, 2020 | 51 pages | AA | ||||||||||||||
Confirmation statement made on Aug 27, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Kier Limited as a person with significant control on Apr 17, 2020 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of KIER TRANSPORTATION 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 | 288093200001 | |||||||
INCUTTI, Giuseppe | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Finance Director | 201441120002 | ||||
MENDONCA, Basil Christopher | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Director | 280160760001 | ||||
PRICE, Matthew Peter | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Director | 290166300001 | ||||
SMITH, James Andrew | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Director | 284748630001 | ||||
BIRCH, Paul | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | British | Company Secretary | 76116640002 | |||||
COBDEN, Nicky | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 167016870001 | |||||||
ENGMANN, Catherine | Secretary | 11 Tudor Way SL4 5LT Windsor Berkshire | British | 92722710004 | ||||||
HIGGINS, Philip | Secretary | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | 262497190001 | |||||||
KELLY, Paula Frona | Secretary | 12 Chells Lane SG2 7AA Stevenage Herts | British | 95469920001 | ||||||
LEE, Kelly | Secretary | Friars Stile Place TW10 6NL Richmond 6 Surrey United Kingdom | British | Deputy Company Secretary | 138708240001 | |||||
MASSIE, Amanda | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 169144210001 | |||||||
MELGES, Bethan | Secretary | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire | 207265820001 | |||||||
SHAW, Christine | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 167016900001 | |||||||
SJOGREN, Carl | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 153505710001 | |||||||
AKTINSON, Phil | Director | 2 Checker Walk OX14 3JB Abingdon Oxfordshire | British | Company Director | 123116970001 | |||||
BARNARD, Miles Lawrence | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Accountant | 83579650001 | ||||
BRADSHAW, Andrew Wayne | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Director | 205279860002 | ||||
CHASTON, Stuart Paul | Director | c/o Enterprise Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Director | 126271790001 | ||||
CHASTON, Stuart Paul | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | United Kingdom | British | Director | 126271790001 | ||||
CLARK, Nicholas Arthur | Director | Challows Paddock Challows Lane Biddestone SN14 7DT Chippenham Wiltshire | England | British | Civil Engineer | 47215350001 | ||||
EVANS, John | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Director | 164994330001 | ||||
EVANS, John | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Company Director | 124834920003 | ||||
FELLOWES PRYNNE, Philip Windover | Director | 76 The Shearers St Michaels Mead CM23 4AZ Bishops Stortford Hertfordshire | British | Director | 80861440001 | |||||
JACKSON, Keith Charles | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | United Kingdom | British | Civil Engineer | 60411950002 | ||||
JOYCE, Martin John | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | England | British | Director | 72254420003 | ||||
JOYCE, Martin John | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | Director | 72254420003 | ||||
JOYCE, Martin John | Director | Woodcote House Beechfield Road, Cheadle Hulme SK8 7DS Cheadle Cheshire | England | British | Company Director | 72254420003 | ||||
MARTIN, Keith | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House United Kingdom | England | British | Strategic Business Development Director | 203932420001 | ||||
NEAFCY, Conal Peter | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Company Director | 157354270001 | ||||
PRESTON, Philip John | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | United Kingdom | British | Commercial Director | 168503060001 | ||||
SHUTKEVER, Adam Emmanuel | Director | 11 Oakfield Road AL5 2NJ Harpenden Herts | United Kingdom | British | Director | 81455510002 | ||||
VIRDEN, David Richard | Director | Cardington Moor Farm Cardington SY6 7LL Church Stretton Salop | United Kingdom | British | Civil Engineer | 108529970001 | ||||
WRIGHT, David James | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | Managing Director | 204760640001 |
Who are the persons with significant control of KIER TRANSPORTATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kier Limited | Oct 11, 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