KELLY INVESTMENTS UK LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Doncaster » S66 7QY
Company number 05400727
Status Active
Incorporation Date 22 March 2005
Company Type Private Limited Company
Address STAINTON HALL, LIMEKILN LANE, STAINTON, ROTHERHAM, S66 7QY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of KELLY INVESTMENTS UK LIMITED are www.kellyinvestmentsuk.co.uk, and www.kelly-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Kelly Investments Uk Limited is a Private Limited Company. The company registration number is 05400727. Kelly Investments Uk Limited has been working since 22 March 2005. The present status of the company is Active. The registered address of Kelly Investments Uk Limited is Stainton Hall Limekiln Lane Stainton Rotherham S66 7qy. The company`s financial liabilities are £33.17k. It is £-1.98k against last year. And the total assets are £5.63k, which is £0.75k against last year. KELLY, Paul Michael is a Director of the company. Secretary BROWN, Sandra has been resigned. Secretary KELLY, Linda has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director KELLY, Linda has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


kelly investments uk Key Finiance

LIABILITIES £33.17k
-6%
CASH n/a
TOTAL ASSETS £5.63k
+15%
All Financial Figures

Current Directors

Director
KELLY, Paul Michael
Appointed Date: 07 April 2005
59 years old

Resigned Directors

Secretary
BROWN, Sandra
Resigned: 04 May 2011
Appointed Date: 12 January 2007

Secretary
KELLY, Linda
Resigned: 11 January 2007
Appointed Date: 07 April 2005

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 07 April 2005
Appointed Date: 22 March 2005

Director
KELLY, Linda
Resigned: 11 January 2007
Appointed Date: 07 April 2005
59 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 07 April 2005
Appointed Date: 22 March 2005

KELLY INVESTMENTS UK LIMITED Events

27 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
14 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

30 May 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 29 more events
08 Apr 2005
Registered office changed on 08/04/05 from: 4 willis croft, downs row moorgate rotherham S60 2HD
08 Apr 2005
New secretary appointed
08 Apr 2005
Secretary resigned
08 Apr 2005
Director resigned
22 Mar 2005
Incorporation

KELLY INVESTMENTS UK LIMITED Charges

6 September 2007
Legal charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 33 sherwood crescent rotherham south yorkshire. The rental…
7 June 2006
Legal charge
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 17 devonshire road maltby rotherham south…
2 May 2006
Legal charge
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 17 wicstun way market weighton york north…
23 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 58 green arbour road thurcroft rotherham south yorkshire.
5 August 2005
Legal charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 96 muglet lane maltby rotherham south yorkshire the rental…
5 August 2005
Legal charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Pa
Description: 92 muglet lane maltby rotherham south yorkshire the rental…