Company NameSierra Kilo Ltd
DirectorStefan Jon Kordecki
Company StatusActive
Company Number08146402
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Previous NameFront Row Construction (Manchester) Limited

Business Activity

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

Directors

Secretary NameMr Michael Stuart Kenyon
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSale Fc Heywood Road
Sale
Cheshire
M33 3WB
Director NameMr Stefan Jon Kordecki
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Stephen Diamond
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSale Fc Heywood Road
Sale
Cheshire
M33 3WB
Director NameMr Jamie Stefan Kordecki
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 56 Peter Street
Manchester
M2 3NQ

Contact

Websitefrontrowcm.com
Email address[email protected]
Telephone0161 9058688
Telephone regionManchester

Location

Registered Address4th Floor St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jamie Kordecki
50.00%
Ordinary
50 at £1Stephen Diamond
50.00%
Ordinary

Financials

Year2014
Net Worth-£716
Cash£214
Current Liabilities£930

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

27 January 2021Change of details for Mr Stefan Jon Kordecki as a person with significant control on 20 May 2019 (2 pages)
12 January 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
5 August 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
20 June 2019Cessation of Jessica Kordecki as a person with significant control on 20 May 2019 (1 page)
20 June 2019Termination of appointment of Jamie Stefan Kordecki as a director on 20 May 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
19 June 2018Notification of Stefan Jon Kordecki as a person with significant control on 21 December 2017 (2 pages)
19 June 2018Notification of Jessica Kordecki as a person with significant control on 21 December 2017 (2 pages)
19 June 2018Cessation of Jamie Stefan Kordecki as a person with significant control on 21 December 2017 (1 page)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 December 2017Appointment of Mr Stefan Jon Kordecki as a director on 21 December 2017 (2 pages)
21 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
(3 pages)
24 August 2017Termination of appointment of Stephen Diamond as a director on 22 August 2017 (1 page)
24 August 2017Termination of appointment of Stephen Diamond as a director on 22 August 2017 (1 page)
24 August 2017Cessation of Stephen Diamond as a person with significant control on 22 August 2017 (1 page)
24 August 2017Cessation of Stephen Diamond as a person with significant control on 22 August 2017 (1 page)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
12 January 2015Registered office address changed from Sale Fc Heywood Road Sale Cheshire M33 3WB to 4Th Floor St George's House 56 Peter Street Manchester M2 3NQ on 12 January 2015 (1 page)
12 January 2015Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages)
12 January 2015Registered office address changed from Sale Fc Heywood Road Sale Cheshire M33 3WB to 4Th Floor St George's House 56 Peter Street Manchester M2 3NQ on 12 January 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)