About

Registered Number: 03136550
Date of Incorporation: 11/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 15 Old School Lane, Bottesford, Scunthorpe, North Lincolnshire, DN16 3RD

 

Based in North Lincolnshire, G.S. Kelsey Construction Ltd was registered on 11 December 1995, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Robinson, Matthew, Kelsey, Geoffrey Snowden, Robinson, Matthew, Kelsey, Judith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELSEY, Geoffrey Snowden 04 January 1996 - 1
ROBINSON, Matthew 02 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Matthew 19 August 2019 - 1
KELSEY, Judith 04 January 1996 19 August 2019 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 04 November 2019
AP03 - Appointment of secretary 02 September 2019
TM02 - Termination of appointment of secretary 02 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 03 December 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 07 December 2016
CH01 - Change of particulars for director 07 December 2016
CH01 - Change of particulars for director 07 December 2016
CH01 - Change of particulars for director 07 December 2016
CH03 - Change of particulars for secretary 07 December 2016
AA - Annual Accounts 16 September 2016
RESOLUTIONS - N/A 15 June 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 20 December 2013
AA - Annual Accounts 13 November 2013
RESOLUTIONS - N/A 01 August 2013
SH06 - Notice of cancellation of shares 01 August 2013
SH03 - Return of purchase of own shares 01 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 12 November 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 08 December 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 18 January 2010
AP01 - Appointment of director 10 December 2009
AP01 - Appointment of director 10 December 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 21 July 2005
395 - Particulars of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
395 - Particulars of a mortgage or charge 22 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 26 January 2004
395 - Particulars of a mortgage or charge 17 December 2003
AA - Annual Accounts 16 June 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 24 December 2002
363s - Annual Return 27 February 2002
395 - Particulars of a mortgage or charge 19 February 2002
AA - Annual Accounts 21 November 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 02 January 2001
363s - Annual Return 07 January 2000
AA - Annual Accounts 15 July 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 23 December 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 20 August 1997
363s - Annual Return 13 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1996
MEM/ARTS - N/A 01 February 1996
CERTNM - Change of name certificate 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
287 - Change in situation or address of Registered Office 24 January 1996
NEWINC - New incorporation documents 11 December 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 May 2005 Outstanding

N/A

Debenture 18 March 2005 Outstanding

N/A

Legal charge 12 December 2003 Fully Satisfied

N/A

Debenture 11 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.