About

Registered Number: 05497739
Date of Incorporation: 04/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: 17 Gillow Park, Little Eccleston, Preston, PR3 0ZT,

 

Kelly Family Ltd was founded on 04 July 2005, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 4 directors listed as Billington, Ashworth, Kelly, Stephen, Smith, Graham, Kelly, Joseph William for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Stephen 06 January 2017 - 1
KELLY, Joseph William 04 July 2005 06 January 2017 1
Secretary Name Appointed Resigned Total Appointments
BILLINGTON, Ashworth 14 November 2008 - 1
SMITH, Graham 04 July 2005 14 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 05 April 2018
AD01 - Change of registered office address 29 March 2018
CS01 - N/A 17 July 2017
PSC07 - N/A 17 July 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA - Annual Accounts 04 May 2010
DISS40 - Notice of striking-off action discontinued 21 April 2010
AA - Annual Accounts 20 April 2010
GAZ1 - First notification of strike-off action in London Gazette 23 February 2010
363a - Annual Return 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
363a - Annual Return 08 January 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 14 March 2008
AA - Annual Accounts 26 July 2007
363s - Annual Return 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
395 - Particulars of a mortgage or charge 10 August 2005
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland on 20 july 2005 and 11 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.