KEIRICH CONSTRUCTION LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4NG

Company number 04720196
Status Active
Incorporation Date 2 April 2003
Company Type Private Limited Company
Address DRAYTON COURT DRAYTON ROAD, SHIRLEY, SOLIHULL, ENGLAND, B90 4NG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of KEIRICH CONSTRUCTION LIMITED are www.keirichconstruction.co.uk, and www.keirich-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Keirich Construction Limited is a Private Limited Company. The company registration number is 04720196. Keirich Construction Limited has been working since 02 April 2003. The present status of the company is Active. The registered address of Keirich Construction Limited is Drayton Court Drayton Road Shirley Solihull England B90 4ng. . REIDY, Janet Noreen is a Secretary of the company. HOLDSWORTH, Keith George is a Director of the company. HOLDSWORTH, Richard Stephen is a Director of the company. REIDY, Janet Noreen is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
REIDY, Janet Noreen
Appointed Date: 02 April 2003

Director
HOLDSWORTH, Keith George
Appointed Date: 02 April 2003
88 years old

Director
HOLDSWORTH, Richard Stephen
Appointed Date: 02 April 2003
56 years old

Director
REIDY, Janet Noreen
Appointed Date: 02 April 2003
64 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 02 April 2003
Appointed Date: 02 April 2003

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 02 April 2003
Appointed Date: 02 April 2003

KEIRICH CONSTRUCTION LIMITED Events

16 Jun 2016
Total exemption small company accounts made up to 30 March 2016
21 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

17 Mar 2016
Total exemption small company accounts made up to 30 March 2015
16 Feb 2016
Satisfaction of charge 047201960011 in full
21 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
...
... and 55 more events
26 Apr 2003
New director appointed
11 Apr 2003
Registered office changed on 11/04/03 from: 25 hill road theydon bois epping essex CM16 7LX
11 Apr 2003
Secretary resigned
11 Apr 2003
Director resigned
02 Apr 2003
Incorporation

KEIRICH CONSTRUCTION LIMITED Charges

11 July 2014
Charge code 0472 0196 0011
Delivered: 16 July 2014
Status: Satisfied on 16 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a developing land adjoining 60 meriden road…
11 July 2014
Charge code 0472 0196 0010
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 51-65 small thorn place woodville swadlincote…
18 June 2014
Charge code 0472 0196 0009
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
23 June 2008
Legal mortgage
Delivered: 4 July 2008
Status: Satisfied on 8 March 2012
Persons entitled: Hsbc Bank PLC
Description: F/H - 10 tackley close shirley solihull t/no WM173072 with…
23 June 2008
Legal mortgage
Delivered: 4 July 2008
Status: Satisfied on 3 June 2014
Persons entitled: Hsbc Bank PLC
Description: F/H - 9 flats at smallthorn place woodville swadlincote…
23 June 2008
Legal mortgage
Delivered: 4 July 2008
Status: Satisfied on 3 June 2014
Persons entitled: Hsbc Bank PLC
Description: F.h 195A st bernards road solihull west midlands t/no…
28 April 2005
Legal mortgage
Delivered: 12 May 2005
Status: Satisfied on 8 March 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property at smallthorn place woodville swadlincote…
27 February 2004
Legal mortgage
Delivered: 6 March 2004
Status: Satisfied on 8 March 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property 1194 & 1196 coventry road hay mills…
6 February 2004
Legal mortgage
Delivered: 17 February 2004
Status: Satisfied on 8 March 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 592, 594 and land at the back of 598…
10 October 2003
Legal mortgage
Delivered: 14 October 2003
Status: Satisfied on 15 June 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 1188-1194 coventry road hay mills…
10 October 2003
Debenture
Delivered: 14 October 2003
Status: Satisfied on 3 June 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…