About

Registered Number: 05509057
Date of Incorporation: 14/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 20 George Street George Street, Newcastle, ST5 1DJ,

 

A. T. Kelsall Plastering Contractors Ltd was founded on 14 July 2005 and are based in Newcastle. The companies directors are listed as Mills, Deborah, Kelsall, Adrian Tyrone at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELSALL, Adrian Tyrone 14 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Deborah 14 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 19 April 2018
CS01 - N/A 07 August 2017
PSC04 - N/A 31 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 30 April 2015
AAMD - Amended Accounts 22 December 2014
AA - Annual Accounts 30 October 2014
DISS40 - Notice of striking-off action discontinued 06 August 2014
AR01 - Annual Return 05 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 30 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 18 July 2012
AD01 - Change of registered office address 29 February 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 30 April 2011
AD01 - Change of registered office address 01 March 2011
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AR01 - Annual Return 02 August 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
AA - Annual Accounts 30 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 12 July 2007
363a - Annual Return 13 July 2006
RESOLUTIONS - N/A 11 October 2005
123 - Notice of increase in nominal capital 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.