Company NameKildare Building Services Limited
Company StatusActive
Company Number00917037
CategoryPrivate Limited Company
Incorporation Date4 October 1967(56 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert Kelly
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(23 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RolePlumber
Country of ResidenceEngland
Correspondence AddressOffice 31 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
Director NameMrs Barbara Kelly
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1994(26 years, 5 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOffice 31 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
Secretary NameMrs Barbara Kelly
NationalityBritish
StatusCurrent
Appointed25 March 1994(26 years, 5 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOffice 31 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
Director NameMr Robert John Kelly
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(36 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 31 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
Director NameMrs Samantha Lee Lafferty
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(36 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 31 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
Director NameGillian Pearson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(53 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
BL1 4QZ
Director NameEdna Gray
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(23 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 1994)
RoleSecretary
Correspondence Address100 Kildare Street
Farnworth
Bolton
Lancashire
BL4 9NX
Director NameWinston Gray
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 1992)
RoleElectrician
Correspondence Address100 Kildare Street
Farnworth
Bolton
Lancashire
BL4 9NX
Secretary NameEdna Gray
NationalityBritish
StatusResigned
Appointed03 August 1991(23 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address100 Kildare Street
Farnworth
Bolton
Lancashire
BL4 9NX

Contact

Websitewww.kildarebuilding.com

Location

Registered AddressOffice 31 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

700 at £1Roverchase LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£242,573
Current Liabilities£230,906

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ England to Denmark Mill Cawdor Street Farnworth Bolton BL4 7NL on 7 August 2023 (1 page)
7 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 August 2022 (12 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
16 February 2022Appointment of Gillian Pearson as a director on 1 September 2021 (2 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
26 February 2021Registered office address changed from Laurel House 173 Chorley New Rd Bolton BL1 4QZ United Kingdom to Laurel House 173 Chorley New Road Bolton BL1 4QZ on 26 February 2021 (1 page)
26 February 2021Registered office address changed from PO Box WA14 1BL 5 Stamford House, 5 Stamford New Road Altrincham WA14 1BL England to Laurel House 173 Chorley New Rd Bolton BL1 4QZ on 26 February 2021 (1 page)
1 February 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
1 October 2020Registered office address changed from Laurel House, 173 Chorley New Road Bolton Lancashire BL1 4QZ to PO Box WA14 1BL 5 Stamford House, 5 Stamford New Road Altrincham WA14 1BL on 1 October 2020 (1 page)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
6 April 2020Registered office address changed from Denmark Mill Cawdor Street Farnworth Bolton BL4 7NL to Laurel House, 173 Chorley New Road Bolton Lancashire BL1 4QZ on 6 April 2020 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
8 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
8 January 2018Secretary's details changed for Mrs Barbara Kelly on 8 January 2018 (1 page)
8 January 2018Director's details changed for Mrs Barbara Kelly on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mrs Samantha Lee Lafferty on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Robert Kelly on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Robert John Kelly on 8 January 2018 (2 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 700
(7 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 700
(7 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 700
(7 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 700
(7 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 August 2013Registered office address changed from Denmark Mill Cawdor Street Farnworth Bolton BL4 7HX on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Denmark Mill Cawdor Street Farnworth Bolton BL4 7HX on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Denmark Mill Cawdor Street Farnworth Bolton BL4 7HX on 6 August 2013 (1 page)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
10 July 2013Statement of capital following an allotment of shares on 23 March 2010
  • GBP 700
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 23 March 2010
  • GBP 700
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
7 August 2012Director's details changed for Samantha Lee Kelly on 29 July 2012 (2 pages)
7 August 2012Director's details changed for Robert John Kelly on 29 July 2012 (2 pages)
7 August 2012Director's details changed for Robert John Kelly on 29 July 2012 (2 pages)
7 August 2012Director's details changed for Samantha Lee Kelly on 29 July 2012 (2 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
15 September 2010Director's details changed for Robert John Kelly on 29 July 2010 (2 pages)
15 September 2010Director's details changed for Samantha Lee Kelly on 29 July 2010 (2 pages)
15 September 2010Director's details changed for Robert John Kelly on 29 July 2010 (2 pages)
15 September 2010Director's details changed for Samantha Lee Kelly on 29 July 2010 (2 pages)
15 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
27 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 600
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 600
(4 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 August 2009Return made up to 29/07/09; full list of members (4 pages)
26 August 2009Return made up to 29/07/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 December 2008Director's change of particulars / robert kelly / 30/04/2008 (1 page)
19 December 2008Director and secretary's change of particulars / barbara kelly / 30/04/2008 (1 page)
19 December 2008Return made up to 29/07/08; full list of members (4 pages)
19 December 2008Director's change of particulars / samantha kelly / 30/04/2008 (1 page)
19 December 2008Return made up to 29/07/08; full list of members (4 pages)
19 December 2008Director's change of particulars / robert kelly / 30/04/2008 (1 page)
19 December 2008Director's change of particulars / samantha kelly / 30/04/2008 (1 page)
19 December 2008Director's change of particulars / robert kelly / 30/04/2008 (1 page)
19 December 2008Director's change of particulars / robert kelly / 30/04/2008 (1 page)
19 December 2008Director and secretary's change of particulars / barbara kelly / 30/04/2008 (1 page)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 November 2007Return made up to 29/07/07; full list of members (3 pages)
21 November 2007Return made up to 29/07/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 November 2006Return made up to 29/07/06; full list of members (3 pages)
9 November 2006Return made up to 29/07/06; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 29/07/05; full list of members (3 pages)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Return made up to 29/07/05; full list of members (3 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 August 2004Return made up to 29/07/04; full list of members (8 pages)
25 August 2004Return made up to 29/07/04; full list of members (8 pages)
23 March 2004Full accounts made up to 31 August 2003 (10 pages)
23 March 2004Full accounts made up to 31 August 2003 (10 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
10 August 2003Return made up to 29/07/03; full list of members (7 pages)
10 August 2003Return made up to 29/07/03; full list of members (7 pages)
20 June 2003Full accounts made up to 31 August 2002 (10 pages)
20 June 2003Full accounts made up to 31 August 2002 (10 pages)
6 August 2002Return made up to 29/07/02; full list of members (7 pages)
6 August 2002Return made up to 29/07/02; full list of members (7 pages)
31 May 2002Full accounts made up to 31 August 2001 (9 pages)
31 May 2002Full accounts made up to 31 August 2001 (9 pages)
1 August 2001Return made up to 29/07/01; full list of members (6 pages)
1 August 2001Return made up to 29/07/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 August 2000 (9 pages)
18 May 2001Full accounts made up to 31 August 2000 (9 pages)
31 August 2000Return made up to 29/07/00; full list of members (6 pages)
31 August 2000Return made up to 29/07/00; full list of members (6 pages)
22 June 2000Full accounts made up to 31 August 1999 (11 pages)
22 June 2000Full accounts made up to 31 August 1999 (11 pages)
5 August 1999Return made up to 29/07/99; full list of members (6 pages)
5 August 1999Return made up to 29/07/99; full list of members (6 pages)
9 June 1999Full accounts made up to 31 August 1998 (11 pages)
9 June 1999Full accounts made up to 31 August 1998 (11 pages)
12 August 1998Return made up to 29/07/98; no change of members (4 pages)
12 August 1998Return made up to 29/07/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (11 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (11 pages)
2 October 1997Return made up to 29/07/97; no change of members (6 pages)
2 October 1997Return made up to 29/07/97; no change of members (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
5 March 1997Registered office changed on 05/03/97 from: 62 talbot road manchester M16 0PN (1 page)
5 March 1997Registered office changed on 05/03/97 from: 62 talbot road manchester M16 0PN (1 page)
14 August 1996Return made up to 29/07/96; full list of members (6 pages)
14 August 1996Return made up to 29/07/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 August 1995Return made up to 29/07/95; no change of members (6 pages)
1 August 1995Return made up to 29/07/95; no change of members (6 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
4 October 1967Certificate of incorporation (1 page)
4 October 1967Certificate of incorporation (1 page)