Company NameKelstar Engineering Limited
DirectorJohn Christopher Mooney
Company StatusActive
Company Number02731409
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Christopher Mooney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingscote 4 Monks Walk
Reigate
Surrey
RH2 0SS
Secretary NameKaren Anne Mooney
NationalityBritish
StatusCurrent
Appointed15 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressKingscote 4 Monks Walk
Reigate
Surrey
RH2 0SS
Secretary NameMr Peter Donkersley
NationalityBritish
StatusResigned
Appointed17 July 2006(14 years after company formation)
Appointment Duration8 years, 12 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bell Street
Reigate
Surrey
RH2 7AD
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitekelstar.co.uk

Location

Registered Address255 Poulton Road
Wallasey
CH44 4BT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1John Mooney
51.00%
Ordinary
49 at £1Karen A. Mooney
49.00%
Ordinary

Financials

Year2014
Net Worth£32,223
Current Liabilities£63,659

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Charges

28 June 1999Delivered on: 8 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 32A ifold road redhill surrey. T/no SY343249.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

23 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
4 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
26 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Termination of appointment of Peter Donkersley as a secretary on 14 July 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 September 2014Registered office address changed from 4 Monks Walk Reigate Surrey RH2 0SS to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 25 September 2014 (1 page)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
16 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 July 2013Registered office address changed from 27 Bell Street Reigate Surrey RH2 7AD on 16 July 2013 (1 page)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for John Christopher Mooney on 15 July 2010 (2 pages)
16 July 2010Secretary's details changed for Mr Peter Donkersley on 15 July 2010 (1 page)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 July 2008Return made up to 15/07/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 July 2007Return made up to 15/07/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 July 2006New secretary appointed (1 page)
17 July 2006Return made up to 15/07/06; full list of members (2 pages)
17 July 2006Location of register of members (1 page)
17 July 2006Registered office changed on 17/07/06 from: 4 monks walk reigate surrey RH2 0SS (1 page)
17 July 2006Location of debenture register (1 page)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 August 2005Return made up to 15/07/05; full list of members (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 55 houghton road southport lancashire PR9 0PG (1 page)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 July 2004Return made up to 15/07/04; full list of members (6 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 July 2003Return made up to 15/07/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 August 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/08/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2002Registered office changed on 10/08/02 from: 2 parish road minster on sea sheerness kent ME12 3NQ (1 page)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
9 August 2001Return made up to 15/07/01; full list of members (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
7 September 2000Return made up to 15/07/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
14 September 1999Return made up to 15/07/99; no change of members (4 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
31 July 1998Return made up to 15/07/98; no change of members
  • 363(287) ‐ Registered office changed on 31/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1998Registered office changed on 31/07/98 from: 2 parish road minster sheppey kent ME12 3NQ (1 page)
14 April 1998Full accounts made up to 30 June 1997 (11 pages)
17 July 1997Return made up to 15/07/97; full list of members (6 pages)
23 April 1997Full accounts made up to 30 June 1996 (10 pages)
14 March 1997Return made up to 15/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1996Full accounts made up to 30 June 1995 (11 pages)
19 October 1995Return made up to 15/07/95; no change of members (4 pages)
11 July 1995Registered office changed on 11/07/95 from: 24 holmesdale road reigate surrey RH2 0BQ (1 page)