Company Information for KIER ENERGY SOLUTIONS LIMITED
2ND FLOOR OPTIMUM HOUSE,, CLIPPERS QUAY, SALFORD, M50 3XP,
|
Company Registration Number
05488866
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
KIER ENERGY SOLUTIONS LIMITED | ||||||
Legal Registered Office | ||||||
2ND FLOOR OPTIMUM HOUSE, CLIPPERS QUAY SALFORD M50 3XP Other companies in SG19 | ||||||
Previous Names | ||||||
|
Company Number | 05488866 | |
---|---|---|
Company ID Number | 05488866 | |
Date formed | 2005-06-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-08 02:09:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BETHAN MELGES |
||
ALASTAIR JAMES GORDON-STEWART |
||
NIGEL RODERICK SHEPPARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW ARMITAGE |
Company Secretary | ||
NEIL JOHN CHIDGEY |
Director | ||
DARRYL MANSFIELD |
Director | ||
DEBORAH PAMELA HAMILTON |
Company Secretary | ||
NIGEL DOUGLAS BRUNTON REED |
Director | ||
NEIL MCGRUER |
Director | ||
NEIL WENCEL MEIXNER |
Director | ||
ANTHEA LAETITIA BRUNTON-REED |
Company Secretary | ||
ANTHONY DAVID EVERETT |
Director | ||
HILARY MARGARET WHITE |
Director | ||
PAUL JOHN GRACE |
Company Secretary | ||
FOOT ANSTEY SARGENT SECRETARIAL LIMITED |
Company Secretary | ||
FOOT ANSTEY SARGENT SECRETARIAL LIMITED |
Director | ||
KEITH MASSON |
Company Secretary | ||
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADEDIRECT LOGISTICS LIMITED | Director | 2018-06-06 | CURRENT | 2018-06-06 | Active | |
KIER FINANCE & TREASURY HOLDINGS LIMITED | Director | 2016-07-14 | CURRENT | 2006-07-26 | Active | |
KIER PLANT LIMITED | Director | 2016-02-04 | CURRENT | 2001-06-13 | Active | |
MRBL LIMITED | Director | 2016-01-25 | CURRENT | 2012-08-13 | Active | |
KIER SERVICES LIMITED | Director | 2016-01-22 | CURRENT | 1991-10-07 | Active | |
KIER INSURANCE MANAGEMENT SERVICES LIMITED | Director | 2015-10-16 | CURRENT | 2010-10-13 | Active | |
KIER INTEGRATED SERVICES (ESTATES) LIMITED | Director | 2013-07-08 | CURRENT | 1926-10-07 | Active | |
SOCIAL POWER (HARLOW) HOLDINGS LIMITED | Director | 2012-12-21 | CURRENT | 2011-11-15 | Active | |
SOCIAL POWER (HARLOW) LIMITED | Director | 2012-12-21 | CURRENT | 2011-11-16 | Active | |
TILIA PARTNERSHIP HOMES LIMITED | Director | 2010-09-20 | CURRENT | 2001-06-28 | Active | |
TEMPSFORD OAKS LIMITED | Director | 2009-11-08 | CURRENT | 2008-04-09 | Dissolved 2017-11-07 | |
PURE RECYCLING WARWICK LIMITED | Director | 2018-06-30 | CURRENT | 2007-11-26 | Active | |
KIER RECYCLING CIC | Director | 2018-06-30 | CURRENT | 1996-01-31 | Active | |
PURE BUILDINGS LIMITED | Director | 2018-06-30 | CURRENT | 2007-06-22 | Active | |
BECO BATTERIES LIMITED | Director | 2010-11-18 | CURRENT | 1980-04-23 | Dissolved 2013-11-26 |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL RODERICK SHEPPARD | |
AP03 | Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24 | |
AP01 | DIRECTOR APPOINTED JAIME FOONG YI THAM | |
TM02 | Termination of appointment of Philip Higgins on 2021-09-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HIGGINS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
PSC05 | Change of details for Kier Limited as a person with significant control on 2021-07-01 | |
CH01 | Director's details changed for Philip Higgins on 2021-06-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/21 FROM 81 Fountain Street Manchester M2 2EE England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
AP01 | DIRECTOR APPOINTED BASIL CHRISTOPHER MENDONCA | |
AP01 | DIRECTOR APPOINTED PHILIP HIGGINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN DALE | |
AP01 | DIRECTOR APPOINTED MR CLIVE THOMAS | |
PSC05 | Change of details for Kier Limited as a person with significant control on 2020-04-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD | |
AP03 | Appointment of Philip Higgins as company secretary on 2019-09-09 | |
AP03 | Appointment of Philip Higgins as company secretary on 2019-09-09 | |
TM02 | Termination of appointment of Bethan Melges on 2019-09-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
AP01 | DIRECTOR APPOINTED MARK STEPHEN DALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES GORDON-STEWART | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 144928 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 144928 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 144928 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AP03 | Appointment of Mrs Bethan Melges as company secretary on 2015-07-16 | |
TM02 | Termination of appointment of Matthew Armitage on 2015-07-16 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | Section 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN CHIDGEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYL MANSFIELD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AP03 | Appointment of Mr Matthew Armitage as company secretary on 2014-12-22 | |
TM02 | Termination of appointment of Deborah Pamela Hamilton on 2014-09-22 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 144928 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | Sec 519 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 15/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BRUNTON REED | |
AR01 | 15/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MR NEIL JOHN CHIDGEY | |
RES15 | CHANGE OF NAME 01/11/2011 | |
CERTNM | COMPANY NAME CHANGED BECO LIMITED CERTIFICATE ISSUED ON 09/11/11 | |
AP01 | DIRECTOR APPOINTED MR DARRYL MANSFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MEIXNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MCGRUER | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AR01 | 15/06/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA01 | CURRSHO FROM 31/08/2011 TO 30/06/2011 | |
AP01 | DIRECTOR APPOINTED MR NIGEL RODERICK SHEPPARD | |
AP01 | DIRECTOR APPOINTED MR NEIL WENCEL MEIXNER | |
AP01 | DIRECTOR APPOINTED MR NEIL MCGRUER | |
AP03 | SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVERETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHEA BRUNTON-REED | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 1,2 AND 3 THE ALPHA CENTRE BABBAGE ROAD TOTNES DEVON TQ9 5JA | |
AR01 | 23/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGLAS BRUNTON REED / 23/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 1 2 AND 3 THE ALPHA CENTRE BABBAG EROAD TOTNES DEVON TQ9 5JA | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 03/12/08 | |
88(2) | AD 15/12/08 GBP SI 11594@1=11594 GBP IC 133334/144928 | |
RES14 | £2898 OF A ORDINARY SHARES 03/12/2008 | |
RES04 | GBP NC 133334/144928 03/12/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 1 2 AND 3 THE ALPHA CENTRE BABBAGE ROAD TOTNES DEVON TQ9 5JA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | DIRECTOR APPOINTED MRS HILARY WHITE | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 8-10 SPEEDSWELL UNITS NELSON ROAD DARTMOUTH DEVON TQ6 9SZ | |
CERTNM | COMPANY NAME CHANGED BLACK LEGEND LIMITED CERTIFICATE ISSUED ON 25/01/08 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/08/06 | |
363a | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 8-10 SPEEDWELL UNITS NELSON ROAD DARTMOUTH DEVON TQ6 9SZ | |
RES04 | £ NC 100/133334 08/08 | |
123 | NC INC ALREADY ADJUSTED 08/08/05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | FINANCE SOUTH WEST BUSINESS LOAN FUND LIMITED PARTNERSHIP | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | FINANCE SOUTH WEST GROWTH FUND |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
|
Durham County Council | |
|
Creditor-sub contractors retention |
Durham County Council | |
|
Construction work |
Crawley Borough Council | |
|
|
South Cambridgeshire District Council | |
|
Buildings - Contractors |
South Cambridgeshire District Council | |
|
Buildings - Contractors |
South Cambridgeshire District Council | |
|
Buildings - Contractors |
Bracknell Forest Council | |
|
Construction - Contract Payments |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
BUILDING WORKS-CONTRACT PAYMENTS |
Nottingham City Council | |
|
BUILDING WORKS-CONTRACT PAYMENTS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
90149000 | Parts and accessories for compasses and other navigational instruments and appliances, n.e.s. | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
76149000 | Stranded wires, cables, ropes and similar articles, of aluminium (other than with steel core and electrically insulated products) | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |