About

Registered Number: 07102526
Date of Incorporation: 11/12/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Military House, 24 Castle Street, Chester, CH1 2DS

 

Kelmac Contractors Ltd was setup in 2009, it's status is listed as "Active". Mcnulty, Dominic, Icc Trust & Corporate Services Limited, Mcnulty, Ann Marie, Mcnulty, Dominic, Mcnulty, Mary Theresa are the current directors of this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNULTY, Ann Marie 11 December 2009 27 September 2012 1
MCNULTY, Dominic 11 December 2009 27 September 2012 1
MCNULTY, Mary Theresa 27 September 2012 24 June 2015 1
Secretary Name Appointed Resigned Total Appointments
MCNULTY, Dominic 11 December 2009 19 October 2013 1
ICC TRUST & CORPORATE SERVICES LIMITED 11 December 2009 11 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 18 December 2019
RESOLUTIONS - N/A 13 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 17 May 2018
AA01 - Change of accounting reference date 13 March 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 07 June 2017
RESOLUTIONS - N/A 10 May 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 19 January 2016
AR01 - Annual Return 13 January 2016
AR01 - Annual Return 11 December 2015
CERTNM - Change of name certificate 25 June 2015
AP01 - Appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 11 December 2013
TM02 - Termination of appointment of secretary 21 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 11 December 2012
CERTNM - Change of name certificate 06 December 2012
AD01 - Change of registered office address 01 October 2012
AP01 - Appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 02 September 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
AR01 - Annual Return 10 May 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AP03 - Appointment of secretary 22 February 2010
AP01 - Appointment of director 22 February 2010
AP01 - Appointment of director 22 February 2010
TM02 - Termination of appointment of secretary 22 February 2010
TM01 - Termination of appointment of director 22 February 2010
NEWINC - New incorporation documents 11 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.