Company NameKelly Percival Design Ltd
DirectorKelly Jane Percival
Company StatusActive
Company Number06334625
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)
Previous NameKelly Mitchell Procurement Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Kelly Jane Percival
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(same day as company formation)
RoleProcurement Service
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameKelly Jane Percival
NationalityBritish
StatusCurrent
Appointed17 March 2011(3 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameMr Richard Ian Till
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Derwent Drive
Sale
Manchester
M33 3SZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.kellymitchellhomes.com

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Kelly Jane Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£11,407
Cash£46,840
Current Liabilities£36,212

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

9 August 2023Director's details changed for Mrs Kelly Jane Percival on 6 August 2023 (2 pages)
9 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 August 2022 (5 pages)
17 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
13 October 2021Company name changed kelly mitchell procurement services LIMITED\certificate issued on 13/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-12
(3 pages)
1 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 December 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
17 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
10 August 2018Secretary's details changed for Kelly Jane Percival on 18 December 2017 (1 page)
10 August 2018Director's details changed for Mrs Kelly Jane Percival on 18 December 2017 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
18 December 2017Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
25 August 2016Secretary's details changed for Kelly Jane Mitchell on 9 January 2016 (1 page)
25 August 2016Director's details changed for Kelly Jane Mitchell on 9 January 2016 (2 pages)
25 August 2016Secretary's details changed for Kelly Jane Mitchell on 9 January 2016 (1 page)
25 August 2016Director's details changed for Kelly Jane Mitchell on 9 January 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 August 2015Director's details changed for Kelly Jane Mitchell on 21 August 2015 (2 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Director's details changed for Kelly Jane Mitchell on 21 August 2015 (2 pages)
21 August 2015Secretary's details changed for Kelly Jane Mitchell on 1 January 2015 (1 page)
21 August 2015Secretary's details changed for Kelly Jane Mitchell on 1 January 2015 (1 page)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Secretary's details changed for Kelly Jane Mitchell on 1 January 2015 (1 page)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
18 August 2015Registered office address changed from 95 Park Road Timperley Altrincham Cheshire WA15 6QG to Holland House Oakfield Sale Cheshire M33 6TT on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 95 Park Road Timperley Altrincham Cheshire WA15 6QG to Holland House Oakfield Sale Cheshire M33 6TT on 18 August 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
15 May 2014Secretary's details changed for Kelly Jane Mitchell on 14 May 2014 (1 page)
15 May 2014Secretary's details changed for Kelly Jane Mitchell on 14 May 2014 (1 page)
15 May 2014Registered office address changed from 8 Derwent Drive Sale Cheshire M33 3SZ on 15 May 2014 (1 page)
15 May 2014Director's details changed for Kelly Jane Mitchell on 14 May 2014 (2 pages)
15 May 2014Registered office address changed from 8 Derwent Drive Sale Cheshire M33 3SZ on 15 May 2014 (1 page)
15 May 2014Director's details changed for Kelly Jane Mitchell on 14 May 2014 (2 pages)
2 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 May 2011Appointment of Kelly Jane Mitchell as a secretary (3 pages)
12 May 2011Termination of appointment of Richard Till as a secretary (2 pages)
12 May 2011Termination of appointment of Richard Till as a secretary (2 pages)
12 May 2011Appointment of Kelly Jane Mitchell as a secretary (3 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 September 2009Return made up to 06/08/09; full list of members (3 pages)
23 September 2009Return made up to 06/08/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 August 2008Return made up to 06/08/08; full list of members (3 pages)
27 August 2008Return made up to 06/08/08; full list of members (3 pages)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007New secretary appointed (2 pages)
6 August 2007Incorporation (11 pages)
6 August 2007Incorporation (11 pages)