Company NameKIER Transportation Limited
Company StatusActive
Company Number05606089
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameGiuseppe Incutti
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameJames Andrew Smith
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMatthew Peter Price
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NamePhilip Windover Fellowes Prynne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address76 The Shearers
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4AZ
Director NameMr Keith Charles Jackson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr David Richard Virden
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCardington Moor Farm
Cardington
Church Stretton
Salop
SY6 7LL
Wales
Director NameMr Adam Emmanuel Shutkever
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakfield Road
Harpenden
Herts
AL5 2NJ
Secretary NamePaula Frona Kelly
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Chells Lane
Stevenage
Herts
SG2 7AA
Director NamePhil Aktinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 October 2007)
RoleCompany Director
Correspondence Address2 Checker Walk
Abingdon
Oxfordshire
OX14 3JB
Director NameMr Nicholas Arthur Clark
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2009)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressChallows Paddock Challows Lane
Biddestone
Chippenham
Wiltshire
SN14 7DT
Secretary NameMiss Catherine Engmann
NationalityBritish
StatusResigned
Appointed04 July 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2009)
RoleCompany Director
Correspondence Address11 Tudor Way
Windsor
Berkshire
SL4 5LT
Director NameMr John Evans
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Martin John Joyce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote House
Beechfield Road, Cheadle Hulme
Cheadle
Cheshire
SK8 7DS
Secretary NameMr Paul Birch
NationalityBritish
StatusResigned
Appointed14 December 2007(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 21 February 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Conal Peter Neafcy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMiss Kelly Lee
NationalityBritish
StatusResigned
Appointed26 May 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2010)
RoleDeputy Company Secretary
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMr Carl Sjogren
StatusResigned
Appointed17 August 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2012)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Philip John Preston
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(5 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 July 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameMr Martin John Joyce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(5 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Keith Martin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(5 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 November 2011)
RoleStrategic Business Development Director
Country of ResidenceEngland
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Director NameMr John Evans
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Martin John Joyce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(6 years, 2 months after company formation)
Appointment Duration2 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Stuart Paul Chaston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Secretary NameMrs Nicky Cobden
StatusResigned
Appointed14 February 2012(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMrs Christine Shaw
StatusResigned
Appointed14 February 2012(6 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameAmanda Massie
StatusResigned
Appointed02 May 2012(6 years, 6 months after company formation)
Appointment Duration1 day (resigned 03 May 2012)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr David James Wright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed18 April 2016(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Andrew Wayne Bradshaw
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(13 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP

Contact

Websitemouchel.com
Telephone0845 5046845
Telephone regionUnknown

Location

Registered Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Mouchel LTD
50.00%
Ordinary A
10k at £1Mouchel LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£271,700,000
Gross Profit£38,700,000
Net Worth£15,700,000
Cash£25,200,000
Current Liabilities£63,300,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

19 January 2015Delivered on: 27 January 2015
Satisfied on: 16 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
13 January 2009Delivered on: 29 January 2009
Satisfied on: 27 February 2015
Persons entitled: The Komoto Group Limited

Classification: Rent deposit deed
Secured details: £8114.83 due or to become due from the company to the chargee.
Particulars: All monies standing from time to time to the credit of the deposit account see image for full details.
Fully Satisfied
20 March 2007Delivered on: 28 March 2007
Satisfied on: 27 February 2015
Persons entitled: The Komoto Group Limited

Classification: Rent deposit deed
Secured details: £58,750.00 due or to become due from the company to.
Particulars: All monies standing from time to time to the credit of the deposit account.
Fully Satisfied
21 February 2013Delivered on: 26 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: English law governed security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 October 2011Delivered on: 1 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 73163791 with the bank see image for full details.
Outstanding

Filing History

10 January 2021Full accounts made up to 30 June 2020 (51 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
28 April 2020Change of details for Kier Limited as a person with significant control on 17 April 2020 (2 pages)
23 April 2020Director's details changed for Giuseppe Incutti on 1 October 2015 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
5 February 2020Director's details changed for Mr Andrew Wayne Bradshaw on 15 November 2019 (2 pages)
23 January 2020Full accounts made up to 30 June 2019 (53 pages)
4 October 2019Termination of appointment of David James Wright as a director on 30 September 2019 (1 page)
18 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
17 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
13 September 2019Termination of appointment of Keith Charles Jackson as a director on 12 July 2019 (1 page)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
3 September 2019Appointment of Mr Andrew Wayne Bradshaw as a director on 3 September 2019 (2 pages)
4 January 2019Full accounts made up to 30 June 2018 (47 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 30 June 2017 (41 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
12 January 2017Full accounts made up to 30 June 2016 (36 pages)
12 January 2017Full accounts made up to 30 June 2016 (36 pages)
9 January 2017Secretary's details changed for Mrs Bethan Melges on 18 April 2016 (1 page)
9 January 2017Secretary's details changed for Mrs Bethan Melges on 18 April 2016 (1 page)
14 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
18 April 2016Appointment of Mrs Bethan Melges as a secretary on 18 April 2016 (2 pages)
18 April 2016Appointment of Mrs Bethan Melges as a secretary on 18 April 2016 (2 pages)
12 April 2016Full accounts made up to 30 June 2015 (33 pages)
12 April 2016Full accounts made up to 30 June 2015 (33 pages)
20 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 20,002
(6 pages)
20 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 20,002
(6 pages)
16 October 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
16 October 2015Company name changed em highway services LIMITED\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
(3 pages)
16 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page)
16 October 2015Company name changed em highway services LIMITED\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
(3 pages)
16 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page)
16 October 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
1 October 2015Termination of appointment of Miles Lawrence Barnard as a director on 1 October 2015 (1 page)
1 October 2015Appointment of Giuseppe Incutti as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of David James Wright as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Giuseppe Incutti as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of David James Wright as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Miles Lawrence Barnard as a director on 1 October 2015 (1 page)
1 October 2015Appointment of David James Wright as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Giuseppe Incutti as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Miles Lawrence Barnard as a director on 1 October 2015 (1 page)
16 July 2015Satisfaction of charge 056060890006 in full (4 pages)
16 July 2015Satisfaction of charge 056060890006 in full (4 pages)
18 March 2015Full accounts made up to 30 September 2014 (50 pages)
18 March 2015Full accounts made up to 30 September 2014 (50 pages)
27 February 2015Satisfaction of charge 1 in full (1 page)
27 February 2015Satisfaction of charge 1 in full (1 page)
27 February 2015Satisfaction of charge 3 in full (1 page)
27 February 2015Satisfaction of charge 3 in full (1 page)
27 January 2015Registration of charge 056060890006, created on 19 January 2015 (50 pages)
27 January 2015Registration of charge 056060890006, created on 19 January 2015 (50 pages)
21 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 20,002
(5 pages)
21 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 20,002
(5 pages)
19 November 2014Director's details changed for Mr Keith Charles Jackson on 27 October 2014 (2 pages)
19 November 2014Director's details changed for Mr Keith Charles Jackson on 27 October 2014 (2 pages)
4 July 2014Auditor's resignation (1 page)
4 July 2014Auditor's resignation (1 page)
24 December 2013Full accounts made up to 29 September 2013 (35 pages)
24 December 2013Full accounts made up to 29 September 2013 (35 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 20,002
(4 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 20,002
(4 pages)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
20 August 2013Company name changed enterprisemouchel LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
(3 pages)
20 August 2013Change of name notice (3 pages)
20 August 2013Change of name notice (3 pages)
20 August 2013Company name changed enterprisemouchel LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
(3 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 March 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
12 March 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
5 March 2013Termination of appointment of Stuart Chaston as a director (1 page)
5 March 2013Termination of appointment of John Evans as a director (1 page)
5 March 2013Termination of appointment of Stuart Chaston as a director (1 page)
5 March 2013Termination of appointment of John Evans as a director (1 page)
5 March 2013Termination of appointment of Paul Birch as a secretary (1 page)
5 March 2013Termination of appointment of Paul Birch as a secretary (1 page)
26 February 2013Particulars of a mortgage or charge / charge no: 5 (18 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 5 (18 pages)
30 January 2013Second filing of AR01 previously delivered to Companies House made up to 28 October 2012 (16 pages)
30 January 2013Second filing of AR01 previously delivered to Companies House made up to 28 October 2012 (16 pages)
12 December 2012Full accounts made up to 29 July 2012 (35 pages)
12 December 2012Full accounts made up to 29 July 2012 (35 pages)
20 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30TH january 2013
(8 pages)
20 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30TH january 2013
(8 pages)
12 July 2012Termination of appointment of Amanda Massie as a secretary (1 page)
12 July 2012Termination of appointment of Amanda Massie as a secretary (1 page)
15 May 2012Appointment of Amanda Massie as a secretary (1 page)
15 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
15 May 2012Appointment of Amanda Massie as a secretary (1 page)
15 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
13 March 2012Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A second filing of TM02 for mr Carl Sjogren was registered on the 13/03/2012
(4 pages)
13 March 2012Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A second filing of TM02 for mr Carl Sjogren was registered on the 13/03/2012
(4 pages)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
24 February 2012Termination of appointment of Carl Sjogren as a secretary
  • ANNOTATION A second filed TM02 for mr carl sjogren was registered on 13/03/2012
(2 pages)
24 February 2012Appointment of Mrs Nicky Cobden as a secretary (1 page)
24 February 2012Appointment of Mrs Christine Shaw as a secretary (1 page)
24 February 2012Appointment of Mrs Christine Shaw as a secretary (1 page)
24 February 2012Appointment of Mrs Nicky Cobden as a secretary (1 page)
24 February 2012Termination of appointment of Carl Sjogren as a secretary
  • ANNOTATION A second filed TM02 for mr carl sjogren was registered on 13/03/2012
(2 pages)
25 January 2012Appointment of Mr Stuart Paul Chaston as a director (2 pages)
25 January 2012Appointment of Mr Stuart Paul Chaston as a director (2 pages)
12 January 2012Appointment of Mr Martin John Joyce as a director (2 pages)
12 January 2012Appointment of Mr Martin John Joyce as a director (2 pages)
9 January 2012Termination of appointment of Martin Joyce as a director (1 page)
9 January 2012Termination of appointment of Martin Joyce as a director (1 page)
28 December 2011Full accounts made up to 31 July 2011 (27 pages)
28 December 2011Full accounts made up to 31 July 2011 (27 pages)
1 December 2011Director's details changed for Mr Martin John Joyce on 28 October 2011 (2 pages)
1 December 2011Director's details changed for Mr Martin John Joyce on 28 October 2011 (2 pages)
1 December 2011Termination of appointment of Keith Martin as a director (1 page)
1 December 2011Termination of appointment of Keith Martin as a director (1 page)
1 December 2011Appointment of Mr John Evans as a director (2 pages)
1 December 2011Appointment of Mr John Evans as a director (2 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
7 July 2011Appointment of Mr Keith Martin as a director (2 pages)
7 July 2011Appointment of Mr Keith Martin as a director (2 pages)
6 July 2011Termination of appointment of Philip Preston as a director (1 page)
6 July 2011Termination of appointment of Philip Preston as a director (1 page)
4 May 2011Termination of appointment of Stuart Chaston as a director (1 page)
4 May 2011Appointment of Mr Philip John Preston as a director (2 pages)
4 May 2011Appointment of Mr Martin John Joyce as a director (2 pages)
4 May 2011Appointment of Mr Philip John Preston as a director (2 pages)
4 May 2011Appointment of Mr Martin John Joyce as a director (2 pages)
4 May 2011Termination of appointment of Stuart Chaston as a director (1 page)
24 January 2011Termination of appointment of Conal Neafcy as a director (1 page)
24 January 2011Termination of appointment of Conal Neafcy as a director (1 page)
12 January 2011Full accounts made up to 31 July 2010 (19 pages)
12 January 2011Full accounts made up to 31 July 2010 (19 pages)
15 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
18 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
18 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
12 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
12 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
10 August 2010Termination of appointment of John Evans as a director (1 page)
10 August 2010Termination of appointment of John Evans as a director (1 page)
10 August 2010Appointment of Mr Stuart Chaston as a director (2 pages)
10 August 2010Appointment of Mr Stuart Chaston as a director (2 pages)
14 January 2010Full accounts made up to 31 July 2009 (19 pages)
14 January 2010Full accounts made up to 31 July 2009 (19 pages)
3 December 2009Secretary's details changed for Mr Paul Birch on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr John Evans on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Miles Lawrence Barnard on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Keith Charles Jackson on 1 December 2009 (2 pages)
3 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Mr John Evans on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Keith Charles Jackson on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Miles Lawrence Barnard on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Paul Birch on 3 December 2009 (1 page)
3 December 2009Secretary's details changed for Mr Paul Birch on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr John Evans on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Miles Lawrence Barnard on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Conal Peter Neafcy on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Conal Peter Neafcy on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Conal Peter Neafcy on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Keith Charles Jackson on 1 December 2009 (2 pages)
6 August 2009Director appointed mr miles lawrence barnard (1 page)
6 August 2009Director appointed mr miles lawrence barnard (1 page)
30 July 2009Appointment terminated director nicholas clark (1 page)
30 July 2009Appointment terminated director nicholas clark (1 page)
3 June 2009Secretary appointed ms kelly lee (1 page)
3 June 2009Appointment terminated secretary catherine engmann (1 page)
3 June 2009Secretary appointed ms kelly lee (1 page)
3 June 2009Appointment terminated secretary catherine engmann (1 page)
28 April 2009Registered office changed on 28/04/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page)
28 April 2009Registered office changed on 28/04/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page)
12 March 2009Full accounts made up to 25 July 2008 (19 pages)
12 March 2009Full accounts made up to 25 July 2008 (19 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 December 2008Return made up to 28/10/08; full list of members (5 pages)
19 December 2008Return made up to 28/10/08; full list of members (5 pages)
3 September 2008Director's change of particulars / john evans / 03/09/2008 (2 pages)
3 September 2008Director's change of particulars / john evans / 03/09/2008 (2 pages)
22 July 2008Aud res (1 page)
22 July 2008Aud res (1 page)
4 June 2008Memorandum and Articles of Association (18 pages)
4 June 2008Memorandum and Articles of Association (18 pages)
2 June 2008Company name changed accordmp LIMITED\certificate issued on 02/06/08 (2 pages)
2 June 2008Company name changed accordmp LIMITED\certificate issued on 02/06/08 (2 pages)
30 April 2008Full accounts made up to 31 July 2007 (22 pages)
30 April 2008Full accounts made up to 31 July 2007 (22 pages)
2 April 2008Director's change of particulars / john evans / 31/03/2008 (1 page)
2 April 2008Director's change of particulars / john evans / 31/03/2008 (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
9 January 2008Full accounts made up to 31 October 2006 (18 pages)
9 January 2008Full accounts made up to 31 October 2006 (18 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008New secretary appointed (1 page)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
1 November 2007Return made up to 28/10/07; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 28/10/07; full list of members (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
9 August 2007Ad 31/07/07--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
9 August 2007Ad 31/07/07--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
9 August 2007Ad 31/07/07--------- £ si 10000@1=10000 £ ic 10002/20002 (2 pages)
9 August 2007Ad 31/07/07--------- £ si 10000@1=10000 £ ic 10002/20002 (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
17 July 2007Registered office changed on 17/07/07 from: accord house, bridge road east, welwyn garden city, hertfordshire AL7 1HX (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: accord house, bridge road east, welwyn garden city, hertfordshire AL7 1HX (1 page)
17 July 2007Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
17 July 2007Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Director resigned (1 page)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
16 November 2006Return made up to 28/10/06; full list of members (3 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Return made up to 28/10/06; full list of members (3 pages)
16 November 2006Director's particulars changed (1 page)
28 October 2005Incorporation (29 pages)
28 October 2005Incorporation (29 pages)