Company NameKelsall Windows Building Services Limited
DirectorChristopher Peters
Company StatusActive
Company Number09011670
CategoryPrivate Limited Company
Incorporation Date25 April 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Christopher Peters
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(4 years after company formation)
Appointment Duration5 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressChaple Stile Grub Lane
Kelsall
CW6 0QE
Director NameMrs Susan Denise Peters
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressDibbins Hey Clotton
Tarporley
CW6 0EH
Director NameMr Mark Arthur Peters
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressDibbins Hey Clotton
Tarporley
CW6 0EH

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
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

50 at £1Mark Arthur Peters
50.00%
Ordinary A
50 at £1Susan Denise Peters
50.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Filing History

29 July 2023Compulsory strike-off action has been discontinued (1 page)
26 July 2023Compulsory strike-off action has been suspended (1 page)
26 July 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
26 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
12 August 2021Director's details changed for Mr Christopher Peters on 9 August 2021 (2 pages)
12 August 2021Change of details for Mr Christopher Peters as a person with significant control on 9 August 2021 (2 pages)
27 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
1 May 2019Termination of appointment of Mark Arthur Peters as a director on 24 April 2019 (1 page)
1 May 2019Notification of Christopher Peters as a person with significant control on 24 April 2019 (2 pages)
1 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
1 May 2019Cessation of Mark Arthur Peters as a person with significant control on 24 April 2019 (1 page)
16 January 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
10 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
2 May 2018Termination of appointment of Susan Denise Peters as a director on 24 April 2018 (1 page)
2 May 2018Appointment of Mr Christopher Peters as a director on 24 April 2018 (2 pages)
2 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
1 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
15 May 2014Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
15 May 2014Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 100
(36 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 100
(36 pages)