A. T. KELSALL PLASTERING CONTRACTORS LTD
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 3AF

Company number 05509057
Status Active
Incorporation Date 14 July 2005
Company Type Private Limited Company
Address WALLETTS, 2-6 ADVENTURE PLACE, STOKE-ON-TRENT, ST1 3AF
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 2 . The most likely internet sites of A. T. KELSALL PLASTERING CONTRACTORS LTD are www.atkelsallplasteringcontractors.co.uk, and www.a-t-kelsall-plastering-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. A T Kelsall Plastering Contractors Ltd is a Private Limited Company. The company registration number is 05509057. A T Kelsall Plastering Contractors Ltd has been working since 14 July 2005. The present status of the company is Active. The registered address of A T Kelsall Plastering Contractors Ltd is Walletts 2 6 Adventure Place Stoke On Trent St1 3af. The company`s financial liabilities are £17.58k. It is £2.18k against last year. The cash in hand is £1.38k. It is £-2.24k against last year. And the total assets are £29.19k, which is £5.32k against last year. MILLS, Deborah is a Secretary of the company. KELSALL, Adrian Tyrone is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Plastering".


a. t. kelsall plastering contractors Key Finiance

LIABILITIES £17.58k
+14%
CASH £1.38k
-62%
TOTAL ASSETS £29.19k
+22%
All Financial Figures

Current Directors

Secretary
MILLS, Deborah
Appointed Date: 14 July 2005

Director
KELSALL, Adrian Tyrone
Appointed Date: 14 July 2005
52 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 July 2005
Appointed Date: 14 July 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 July 2005
Appointed Date: 14 July 2005

Persons With Significant Control

Mr Adrian Tyrone Kelsall
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Deborah Mills
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A. T. KELSALL PLASTERING CONTRACTORS LTD Events

14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 July 2015
15 Sep 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
22 Dec 2014
Amended total exemption small company accounts made up to 31 July 2013
...
... and 26 more events
29 Jul 2005
New director appointed
29 Jul 2005
New secretary appointed
15 Jul 2005
Secretary resigned
15 Jul 2005
Director resigned
14 Jul 2005
Incorporation