About

Registered Number: 03513569
Date of Incorporation: 19/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 118b Oxford Road, Reading, Berkshire, RG1 7NG

 

Kellor Business Services Ltd was registered on 19 February 1998, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this business are listed as Smith, Lorena Alice-jane, Smith, Kelvin Nigel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Kelvin Nigel 19 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Lorena Alice-Jane 19 February 1998 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 22 February 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 23 February 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 18 January 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 19 February 2008
363a - Annual Return 26 February 2007
AA - Annual Accounts 21 December 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 02 March 2006
363s - Annual Return 26 February 2005
AA - Annual Accounts 11 February 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 17 February 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 29 April 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 27 February 2002
225 - Change of Accounting Reference Date 29 May 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 10 November 1999
RESOLUTIONS - N/A 14 March 1999
RESOLUTIONS - N/A 14 March 1999
363s - Annual Return 14 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
287 - Change in situation or address of Registered Office 23 February 1998
NEWINC - New incorporation documents 19 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.