Company NameKillan Structural Limited
DirectorsJohn Richard Killan and Robert Lees Killan
Company StatusActive
Company Number02094261
CategoryPrivate Limited Company
Incorporation Date28 January 1987(37 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Richard Killan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(10 years, 1 month after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Manchester Road
Greenfield
Oldham
Lancashire
OL3 7HH
Director NameMr Robert Lees Killan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(10 years, 1 month after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Chew Valley Road
Greenfield
Oldham
OL3 7DD
Secretary NameMr John Richard Killan
NationalityBritish
StatusCurrent
Appointed31 January 2006(19 years after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Manchester Road
Greenfield
Oldham
Lancashire
OL3 7HH
Director NameMrs Judith Alison Killan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 1997)
RoleSecretary
Correspondence Address5 Thornley Lane
Grotton
Oldham
Lancashire
OL4 5RH
Director NameMr Peter John Killan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressSpring Gardens
Uppermill
Oldham
Lancashire
OL3 6DF
Secretary NameMrs Judith Alison Killan
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressSpring Gardens
Uppermill
Oldham
Lancashire
OL3 6DF

Contact

Websitekillan.co.uk
Email address[email protected]
Telephone0161 6242033
Telephone regionManchester

Location

Registered AddressUnit 2 Boarshurst Business Park
Boarshurst Lane Greenfield
Oldham
Gtr. Manchester
OL3 7ER
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Shareholders

34 at £1John R. Killan
33.33%
Ordinary
34 at £1Peter J. Killan
33.33%
Ordinary
34 at £1Robert L. Killan
33.33%
Ordinary

Financials

Year2014
Net Worth£5,778
Cash£60
Current Liabilities£44,730

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

31 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
6 February 2023Micro company accounts made up to 28 February 2022 (4 pages)
29 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
2 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
3 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 July 2017Notification of John Richard Killan as a person with significant control on 28 June 2017 (2 pages)
10 July 2017Notification of John Richard Killan as a person with significant control on 28 June 2017 (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
8 May 2017Statement of company's objects (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Statement of company's objects (2 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 102
(6 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 102
(6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 July 2015Director's details changed for Mr Robert Lees Killan on 1 November 2014 (2 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 102
(5 pages)
3 July 2015Director's details changed for Mr Robert Lees Killan on 1 November 2014 (2 pages)
3 July 2015Director's details changed for Mr Robert Lees Killan on 1 November 2014 (2 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 102
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 102
(5 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 102
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
8 March 2011Registered office address changed from 626 Huddersfield Road Lees Oldham OL4 3NL on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 626 Huddersfield Road Lees Oldham OL4 3NL on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 626 Huddersfield Road Lees Oldham OL4 3NL on 8 March 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for John Richard Killan on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Robert Lees Killan on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Robert Lees Killan on 28 June 2010 (2 pages)
19 July 2010Director's details changed for John Richard Killan on 28 June 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 July 2009Return made up to 28/06/09; full list of members (4 pages)
30 July 2009Return made up to 28/06/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 August 2007Return made up to 28/06/07; full list of members (3 pages)
23 August 2007Return made up to 28/06/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
8 August 2006Return made up to 28/06/06; full list of members (7 pages)
8 August 2006Return made up to 28/06/06; full list of members (7 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
25 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
25 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 July 2005Return made up to 28/06/05; full list of members (7 pages)
28 July 2005Return made up to 28/06/05; full list of members (7 pages)
23 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
23 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
2 July 2004Return made up to 28/06/04; full list of members (7 pages)
2 July 2004Return made up to 28/06/04; full list of members (7 pages)
27 August 2003Return made up to 28/06/03; full list of members (8 pages)
27 August 2003Return made up to 28/06/03; full list of members (8 pages)
8 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
22 August 2002Ad 23/07/02--------- £ si 2@1=2 £ ic 100/102 (2 pages)
22 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
22 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
22 August 2002Ad 23/07/02--------- £ si 2@1=2 £ ic 100/102 (2 pages)
4 August 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2001Registered office changed on 27/09/01 from: 5 thornley lane, grotton, oldham, OL4 5RH (1 page)
27 September 2001Registered office changed on 27/09/01 from: 5 thornley lane, grotton, oldham, OL4 5RH (1 page)
23 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
23 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
31 July 2001Return made up to 28/06/01; full list of members (7 pages)
31 July 2001Return made up to 28/06/01; full list of members (7 pages)
27 June 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
20 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
6 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
15 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
16 July 1998Return made up to 28/06/98; no change of members (4 pages)
16 July 1998Return made up to 28/06/98; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
3 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
3 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
3 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
27 August 1997Return made up to 28/06/97; full list of members (8 pages)
27 August 1997Return made up to 28/06/97; full list of members (8 pages)
18 March 1997Director resigned (1 page)
18 March 1997Ad 01/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Director resigned (1 page)
18 March 1997Ad 01/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
20 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
11 July 1996Return made up to 28/06/96; full list of members (6 pages)
11 July 1996Return made up to 28/06/96; full list of members (6 pages)
6 July 1995Return made up to 28/06/95; no change of members (4 pages)
6 July 1995Return made up to 28/06/95; no change of members (4 pages)