KIRKLEES CONTRACTS LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B23 6DX

Company number 06457286
Status Active
Incorporation Date 19 December 2007
Company Type Private Limited Company
Address 181-183 SUMMER ROAD, ERDINGTON, BIRMINGHAM, W MIDLANDS, B23 6DX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of KIRKLEES CONTRACTS LTD are www.kirkleescontracts.co.uk, and www.kirklees-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Kirklees Contracts Ltd is a Private Limited Company. The company registration number is 06457286. Kirklees Contracts Ltd has been working since 19 December 2007. The present status of the company is Active. The registered address of Kirklees Contracts Ltd is 181 183 Summer Road Erdington Birmingham W Midlands B23 6dx. The company`s financial liabilities are £2.08k. It is £-0.31k against last year. And the total assets are £14.18k, which is £5.94k against last year. TAYLOR, Edward Arthur is a Secretary of the company. TAYLOR, Edward Arthur is a Director of the company. TAYLOR, Karen Stephanie is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director RIDGE, Nicholas Herman has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


kirklees contracts Key Finiance

LIABILITIES £2.08k
-13%
CASH n/a
TOTAL ASSETS £14.18k
+72%
All Financial Figures

Current Directors

Secretary
TAYLOR, Edward Arthur
Appointed Date: 19 January 2008

Director
TAYLOR, Edward Arthur
Appointed Date: 19 January 2008
57 years old

Director
TAYLOR, Karen Stephanie
Appointed Date: 29 January 2008
50 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 19 December 2007
Appointed Date: 19 December 2007

Director
RIDGE, Nicholas Herman
Resigned: 19 December 2010
Appointed Date: 19 January 2008
74 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 19 December 2007
Appointed Date: 19 December 2007

Persons With Significant Control

Mr Eddie Taylor
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

KIRKLEES CONTRACTS LTD Events

26 Jan 2017
Confirmation statement made on 19 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 23 more events
01 Feb 2008
New director appointed
01 Feb 2008
Director resigned
19 Dec 2007
Secretary resigned
19 Dec 2007
Director resigned
19 Dec 2007
Incorporation