Company NameKestrel Design Engineering Limited
DirectorMichael Andrew Horne
Company StatusActive
Company Number02777590
CategoryPrivate Limited Company
Incorporation Date6 January 1993(31 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Michael Andrew Horne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Handforth Close
Thelwall
Warrington
Cheshire
WA4 2JR
Secretary NameMrs Kerry Horne
NationalityBritish
StatusCurrent
Appointed01 June 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Handforth Close
Thelwall
Warrington
Cheshire
WA4 2JR
Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992
Appointment Duration1 year (resigned 06 January 1993)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Director NameMr Robert Richard Norris
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(same day as company formation)
RoleElectronics Engineer
Correspondence AddressWestleigh
Grove Road
Ash Aldershot
Hampshire
GU12 5BD
Secretary NameMr Michael Andrew Horne
NationalityBritish
StatusResigned
Appointed06 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Shepherds Walk
Fox Lane
Farnborough
Hampshire
GU14 9EZ
Secretary NameRowena Vivienne Horne
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 01 June 1995)
RoleSecretary
Correspondence Address14 Shepherds Walk
Fox Lane
Farnborough
Hampshire
GU14 9EZ
Secretary NameCFH Company Formations Limited (Corporation)
StatusResigned
Appointed06 January 1992
Appointment Duration1 year (resigned 06 January 1993)
Correspondence Address4 Cornwood House
Weston Road
Petersfield
Hampshire
GU31 4JF

Contact

Websitekde-ltd.com
Telephone07 770655600
Telephone regionMobile

Location

Registered Address2 Handforth Close
Thelwall
Warrington
WA4 2JR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington

Shareholders

3 at £1Mr Michael Andrew Horne
75.00%
Ordinary A
1 at £1Kerry Horne
25.00%
Ordinary B

Financials

Year2014
Net Worth£4,274
Cash£6,616
Current Liabilities£5,866

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 3 weeks from now)

Filing History

18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 4
(5 pages)
2 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 September 2014Change of share class name or designation (2 pages)
2 September 2014Memorandum and Articles of Association (6 pages)
30 July 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
4 April 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 4
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 4
(3 pages)
31 March 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
31 March 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 3
(3 pages)
31 March 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 3
(3 pages)
31 March 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3
(4 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
28 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
11 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
28 December 2009Director's details changed for Mr Michael Andrew Horne on 28 December 2009 (2 pages)
28 December 2009Register inspection address has been changed (1 page)
5 January 2009Total exemption small company accounts made up to 1 April 2008 (2 pages)
5 January 2009Total exemption small company accounts made up to 1 April 2008 (2 pages)
31 December 2008Return made up to 30/12/08; full list of members (3 pages)
15 February 2008Return made up to 30/12/07; full list of members (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
11 January 2007Total exemption small company accounts made up to 1 April 2006 (2 pages)
11 January 2007Total exemption small company accounts made up to 1 April 2006 (2 pages)
3 January 2007Return made up to 30/12/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 1 April 2005 (2 pages)
9 January 2006Total exemption small company accounts made up to 1 April 2005 (2 pages)
3 January 2006Return made up to 30/12/05; full list of members (2 pages)
13 January 2005Return made up to 06/01/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 1 April 2004 (2 pages)
12 January 2005Total exemption small company accounts made up to 1 April 2004 (2 pages)
29 January 2004Return made up to 06/01/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 1 April 2003 (2 pages)
3 December 2003Total exemption small company accounts made up to 1 April 2003 (2 pages)
9 February 2003Total exemption small company accounts made up to 1 April 2002 (2 pages)
9 February 2003Total exemption small company accounts made up to 1 April 2002 (2 pages)
9 January 2003Return made up to 06/01/03; full list of members (6 pages)
1 March 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2001Accounts for a small company made up to 4 April 2001 (2 pages)
19 April 2001Accounts for a small company made up to 4 April 2001 (2 pages)
4 January 2001Return made up to 06/01/01; full list of members (6 pages)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 January 2000Return made up to 06/01/00; full list of members (6 pages)
15 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
4 January 1999Return made up to 06/01/99; no change of members (6 pages)
9 January 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
28 July 1997Registered office changed on 28/07/97 from: 14 shepherds walk fox lane farnborough hampshire GU14 9EZ (1 page)
27 January 1997Return made up to 06/01/97; no change of members (4 pages)
9 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)