KILDARE BUILDING SERVICES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL4 7NL
Company number 00917037
Status Active
Incorporation Date 4 October 1967
Company Type Private Limited Company
Address DENMARK MILL CAWDOR STREET, FARNWORTH, BOLTON, BL4 7NL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 700 . The most likely internet sites of KILDARE BUILDING SERVICES LIMITED are www.kildarebuildingservices.co.uk, and www.kildare-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. Kildare Building Services Limited is a Private Limited Company. The company registration number is 00917037. Kildare Building Services Limited has been working since 04 October 1967. The present status of the company is Active. The registered address of Kildare Building Services Limited is Denmark Mill Cawdor Street Farnworth Bolton Bl4 7nl. . KELLY, Barbara is a Secretary of the company. KELLY, Barbara is a Director of the company. KELLY, Robert John is a Director of the company. KELLY, Robert is a Director of the company. LAFFERTY, Samantha Lee is a Director of the company. Secretary GRAY, Edna has been resigned. Director GRAY, Edna has been resigned. Director GRAY, Winston has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KELLY, Barbara
Appointed Date: 25 March 1994

Director
KELLY, Barbara
Appointed Date: 25 March 1994
78 years old

Director
KELLY, Robert John
Appointed Date: 29 January 2004
46 years old

Director
KELLY, Robert

80 years old

Director
LAFFERTY, Samantha Lee
Appointed Date: 29 January 2004
48 years old

Resigned Directors

Secretary
GRAY, Edna
Resigned: 25 March 1994

Director
GRAY, Edna
Resigned: 25 March 1994
84 years old

Director
GRAY, Winston
Resigned: 03 December 1992
85 years old

Persons With Significant Control

Roverchase Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KILDARE BUILDING SERVICES LIMITED Events

23 Aug 2016
Confirmation statement made on 29 July 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 31 August 2015
04 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 700

20 Apr 2015
Total exemption small company accounts made up to 31 August 2014
04 Aug 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 700

...
... and 77 more events
30 Nov 1987
Return made up to 21/09/87; full list of members

10 Aug 1987
Accounts for a small company made up to 31 August 1985

17 Jun 1987
Return made up to 04/07/86; full list of members

21 Apr 1987
First gazette

04 Oct 1967
Certificate of incorporation