KESTREL ELECTRICAL SYSTEMS LIMITED
ROWLEY REGIS

Hellopages » West Midlands » Sandwell » B65 0BB

Company number 02571628
Status Active
Incorporation Date 4 January 1991
Company Type Private Limited Company
Address KESTREL HOUSE, BEECHES ROAD, ROWLEY REGIS, WEST MIDLANDS, B65 0BB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of KESTREL ELECTRICAL SYSTEMS LIMITED are www.kestrelelectricalsystems.co.uk, and www.kestrel-electrical-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Kestrel Electrical Systems Limited is a Private Limited Company. The company registration number is 02571628. Kestrel Electrical Systems Limited has been working since 04 January 1991. The present status of the company is Active. The registered address of Kestrel Electrical Systems Limited is Kestrel House Beeches Road Rowley Regis West Midlands B65 0bb. . HORLEY, Simon Stuart is a Director of the company. KNOWLES, Nicholas John is a Director of the company. Secretary DALY, John Malachy has been resigned. Secretary FRENCH, Victoria Rosamond has been resigned. Secretary KELSEY, Francesca has been resigned. Director BUCHANAN, Barry has been resigned. Director DEFALCO, Barry Victor has been resigned. Director KELSEY, Stephen Jeffrey has been resigned. Director LAWRENCE, Mark has been resigned. The company operates in "Electrical installation".


Current Directors

Director
HORLEY, Simon Stuart
Appointed Date: 15 October 2009
48 years old

Director
KNOWLES, Nicholas John
Appointed Date: 02 May 2002
66 years old

Resigned Directors

Secretary
DALY, John Malachy
Resigned: 30 July 2007
Appointed Date: 02 May 2002

Secretary
FRENCH, Victoria Rosamond
Resigned: 15 October 2009
Appointed Date: 31 July 2007

Secretary
KELSEY, Francesca
Resigned: 02 May 2002

Director
BUCHANAN, Barry
Resigned: 31 March 2006
Appointed Date: 02 May 2002
76 years old

Director
DEFALCO, Barry Victor
Resigned: 27 August 2009
Appointed Date: 01 April 2006
70 years old

Director
KELSEY, Stephen Jeffrey
Resigned: 30 April 2003
66 years old

Director
LAWRENCE, Mark
Resigned: 15 October 2009
Appointed Date: 10 September 2009
57 years old

Persons With Significant Control

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

KESTREL ELECTRICAL SYSTEMS LIMITED Events

11 Jan 2017
Confirmation statement made on 4 January 2017 with updates
21 Aug 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

19 Nov 2015
Registered office address changed from 86 High Street Rowley Regis B65 0EH to Kestrel House Beeches Road Rowley Regis West Midlands B65 0BB on 19 November 2015
02 Nov 2015
Registration of charge 025716280003, created on 2 November 2015
...
... and 75 more events
04 Feb 1991
Ad 18/01/91--------- £ si 98@1=98 £ ic 2/100

04 Feb 1991
Accounting reference date notified as 31/01

11 Jan 1991
Registered office changed on 11/01/91 from: c/o wilkes trainer wilson house park street kings winford DY6 9LX

11 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jan 1991
Incorporation

KESTREL ELECTRICAL SYSTEMS LIMITED Charges

2 November 2015
Charge code 0257 1628 0003
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: 'I. All freehold or leasehold property of the company with…
9 October 2009
Debenture
Delivered: 21 October 2009
Status: Satisfied on 14 September 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 August 1993
Debenture
Delivered: 3 September 1993
Status: Satisfied on 6 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…