Company NameKelmac Contractors Ltd
DirectorDominic McNulty
Company StatusActive
Company Number07102526
CategoryPrivate Limited Company
Incorporation Date11 December 2009(14 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Dominic McNulty
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed24 June 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Park Crescent
Harrow
Middlesex
HA3 6ER
Director NameAnn Marie McNulty
Date of BirthJune 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence AddressThe Valley
Achill
Mayo
Republic Of Ireland
Director NameDominic McNulty
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence AddressThe Valley
Achill
Mayo
Republic Of Ireland
Director NameMr Jon Rock
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleSecretary
Country of ResidenceIreland
Correspondence Address17 Brookfield
Rush
Dublin
Republic Of Ireland
Secretary NameDominic McNulty
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Valley
Achill
Mayo
Republic Of Ireland
Director NameMrs Mary Theresa McNulty
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Valley Achill
Mayo
Ireland
Secretary NameICC Trust & Corporate Services Limited (Corporation)
StatusResigned
Appointed11 December 2009(same day as company formation)
Correspondence Address17 Dame Street
Dublin
Ireland

Contact

Websitewww.itkamer.com
Email address[email protected]
Telephone01840 061471
Telephone regionCamelford

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Dominic Mcnulty
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

23 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
23 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
11 August 2021Current accounting period extended from 31 August 2021 to 28 February 2022 (1 page)
4 May 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
23 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
18 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
13 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-07
(3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
21 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
17 May 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
13 March 2018Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
(3 pages)
10 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
(3 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
25 June 2015Company name changed kamer LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
(3 pages)
25 June 2015Company name changed kamer LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
(3 pages)
24 June 2015Termination of appointment of Mary Theresa Mcnulty as a director on 24 June 2015 (1 page)
24 June 2015Appointment of Mr Dominic Mcnulty as a director on 24 June 2015 (2 pages)
24 June 2015Termination of appointment of Mary Theresa Mcnulty as a director on 24 June 2015 (1 page)
24 June 2015Appointment of Mr Dominic Mcnulty as a director on 24 June 2015 (2 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
21 October 2013Termination of appointment of Dominic Mcnulty as a secretary (1 page)
21 October 2013Termination of appointment of Dominic Mcnulty as a secretary (1 page)
14 June 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
17 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
6 December 2012Company name changed achill roofing systems LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2012Company name changed achill roofing systems LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2012Registered office address changed from 12 St. Benedicts Drive Little Haywood Stafford Staffordshire ST18 0QH on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 12 St. Benedicts Drive Little Haywood Stafford Staffordshire ST18 0QH on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 12 St. Benedicts Drive Little Haywood Stafford Staffordshire ST18 0QH on 1 October 2012 (1 page)
28 September 2012Appointment of Mrs Mary Theresa Mcnulty as a director (2 pages)
28 September 2012Termination of appointment of Dominic Mcnulty as a director (1 page)
28 September 2012Termination of appointment of Ann Mcnulty as a director (1 page)
28 September 2012Termination of appointment of Dominic Mcnulty as a director (1 page)
28 September 2012Appointment of Mrs Mary Theresa Mcnulty as a director (2 pages)
28 September 2012Termination of appointment of Ann Mcnulty as a director (1 page)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2010Termination of appointment of Jon Rock as a director (2 pages)
22 February 2010Appointment of Dominic Mcnulty as a secretary (3 pages)
22 February 2010Appointment of Dominic Mcnulty as a secretary (3 pages)
22 February 2010Termination of appointment of Icc Trust & Corporate Services Limited as a secretary (2 pages)
22 February 2010Appointment of Ann Marie Mcnulty as a director (3 pages)
22 February 2010Appointment of Ann Marie Mcnulty as a director (3 pages)
22 February 2010Appointment of Dominic Mcnulty as a director (3 pages)
22 February 2010Termination of appointment of Jon Rock as a director (2 pages)
22 February 2010Appointment of Dominic Mcnulty as a director (3 pages)
22 February 2010Termination of appointment of Icc Trust & Corporate Services Limited as a secretary (2 pages)
11 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)