Company NameKishfield Group Limited
DirectorBrian Daley
Company StatusActive
Company Number10702652
CategoryPrivate Limited Company
Incorporation Date31 March 2017(7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Daley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Ashley Road
Hale
Altrincham
WA14 2UT
Director NameMr Jeremy Unsworth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Matthew Paul Edward Forrest
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 2018(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Ashley Road
Hale
Altrincham
Chesire
WA14 2UT
Director NameMr Sean McCarthy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 2018(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Ashley Road
Hale
Altrincham
Chesire
WA14 2UT

Location

Registered AddressBridge House Ashley Road
Hale
Altrincham
Chesire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
19 March 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
4 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
2 January 2019Change of details for Mr Brian Daley as a person with significant control on 1 December 2017 (2 pages)
31 December 2018Change of details for Mr Brian Daley as a person with significant control on 1 December 2017 (2 pages)
31 December 2018Change of details for Mr Brian Daley as a person with significant control on 1 December 2017 (2 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 September 2018Change of details for Mr Brian Daley as a person with significant control on 12 September 2018 (2 pages)
11 September 2018Director's details changed for Mr. Sean Mark Mccarthy on 11 September 2018 (2 pages)
11 September 2018Cessation of Brian Daley as a person with significant control on 11 September 2018 (1 page)
19 June 2018Appointment of Mr. Matthew Paul Edward Forrest as a director on 19 June 2018 (2 pages)
19 June 2018Appointment of Mr. Sean Mark Mccarthy as a director on 19 June 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
19 March 2018Director's details changed for Mr Brian Daley on 9 March 2018 (2 pages)
6 February 2018Notification of Brian Daley as a person with significant control on 1 February 2018 (2 pages)
6 February 2018Cessation of Jeremy Unsworth as a person with significant control on 11 December 2017 (1 page)
6 February 2018Termination of appointment of Jeremy Unsworth as a director on 11 December 2017 (1 page)
6 February 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Bridge House Ashley Road Hale Altrincham Chesire WA14 2UT on 6 February 2018 (1 page)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)