Company NameKELL Construction Management Services Limited
DirectorsJill Brannick and Jonathan Stuart Kell
Company StatusActive
Company Number08845885
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Jill Brannick
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Director NameMr Jonathan Stuart Kell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jonathan Kell
100.00%
Ordinary

Financials

Year2014
Net Worth£25,177
Cash£48,168
Current Liabilities£117,011

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

18 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
20 January 2023Confirmation statement made on 15 January 2023 with updates (4 pages)
27 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
17 January 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
14 January 2022Cessation of Jonathan Stuart Kell as a person with significant control on 6 April 2016 (1 page)
26 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
19 February 2021Director's details changed for Miss Jill Brannick on 19 February 2021 (2 pages)
19 February 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
19 February 2021Director's details changed for Miss Jill Brannick on 19 February 2021 (2 pages)
20 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
13 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
19 February 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
14 March 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
14 March 2018Notification of Jonathan Stuart Kell as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Notification of Jill Brannick as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 2
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
21 March 2014Appointment of Miss Jill Brannick as a director (2 pages)
21 March 2014Appointment of Miss Jill Brannick as a director (2 pages)
10 March 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
10 March 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
16 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 2
(3 pages)
16 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 2
(3 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)