KELSALL STEELE LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR4 9NH

Company number 04601356
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address UNIT A WOODLANDS COURT, TRURO BUSINESS PARK, TRURO, CORNWALL, TR4 9NH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 69201 - Accounting and auditing activities, 69203 - Tax consultancy, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 3 December 2016 with updates; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 405,404 . The most likely internet sites of KELSALL STEELE LIMITED are www.kelsallsteele.co.uk, and www.kelsall-steele.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and eleven months. Kelsall Steele Limited is a Private Limited Company. The company registration number is 04601356. Kelsall Steele Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of Kelsall Steele Limited is Unit A Woodlands Court Truro Business Park Truro Cornwall Tr4 9nh. The company`s financial liabilities are £454.42k. It is £38.94k against last year. And the total assets are £713.94k, which is £48.59k against last year. POOLEY, Bernard Bertram is a Secretary of the company. PETERS, Malcolm Gordon is a Director of the company. POOLEY, Bernard Bertram is a Director of the company. VAUGHAN, Clare Julia is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FORBES, Ian Robert has been resigned. Director HUTCHINSON, Michael David has been resigned. Director KELSALL, Ernest Peter Birkenhead has been resigned. Director MARTIN, Ross David has been resigned. Director TRATHEN, Lucien Nicholas has been resigned. The company operates in "Financial intermediation not elsewhere classified".


kelsall steele Key Finiance

LIABILITIES £454.42k
+9%
CASH n/a
TOTAL ASSETS £713.94k
+7%
All Financial Figures

Current Directors

Secretary
POOLEY, Bernard Bertram
Appointed Date: 26 November 2002

Director
PETERS, Malcolm Gordon
Appointed Date: 09 May 2011
58 years old

Director
POOLEY, Bernard Bertram
Appointed Date: 26 November 2002
68 years old

Director
VAUGHAN, Clare Julia
Appointed Date: 09 May 2011
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 2002
Appointed Date: 26 November 2002

Director
FORBES, Ian Robert
Resigned: 31 August 2011
Appointed Date: 01 July 2008
54 years old

Director
HUTCHINSON, Michael David
Resigned: 30 November 2012
Appointed Date: 26 November 2002
65 years old

Director
KELSALL, Ernest Peter Birkenhead
Resigned: 30 June 2008
Appointed Date: 26 November 2002
79 years old

Director
MARTIN, Ross David
Resigned: 30 November 2012
Appointed Date: 09 May 2011
47 years old

Director
TRATHEN, Lucien Nicholas
Resigned: 01 January 2013
Appointed Date: 20 February 2003
65 years old

Persons With Significant Control

Mr Bernard Bertram Pooley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

KELSALL STEELE LIMITED Events

05 Dec 2016
Total exemption full accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
18 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 405,404

23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 405,404

...
... and 57 more events
13 Apr 2003
Accounting reference date shortened from 30/11/03 to 31/03/03
22 Mar 2003
Particulars of mortgage/charge
27 Feb 2003
New director appointed
04 Dec 2002
Secretary resigned
26 Nov 2002
Incorporation

KELSALL STEELE LIMITED Charges

20 March 2003
Debenture
Delivered: 22 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…