About

Registered Number: 05149946
Date of Incorporation: 09/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Lja Miers & Co Ltd, Hawkesden Road, St. Neots, Cambridgeshire, PE19 1QS

 

Based in St. Neots, Cambridgeshire, Kestral Construction Products Ltd was founded on 09 June 2004, it has a status of "Active". There are 3 directors listed as Nicholson, Timothy James, Marsh, Philip, Taylor, Susan for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Philip 09 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Timothy James 30 January 2015 - 1
TAYLOR, Susan 09 June 2004 30 January 2015 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 20 May 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 20 May 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 12 June 2017
CH01 - Change of particulars for director 12 June 2017
CH01 - Change of particulars for director 12 June 2017
AA - Annual Accounts 25 January 2017
CH01 - Change of particulars for director 08 September 2016
CH01 - Change of particulars for director 08 September 2016
CH03 - Change of particulars for secretary 08 September 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 12 June 2015
CH01 - Change of particulars for director 12 June 2015
CH01 - Change of particulars for director 12 June 2015
AA01 - Change of accounting reference date 23 March 2015
AP03 - Appointment of secretary 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
AD01 - Change of registered office address 18 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 18 July 2005
225 - Change of Accounting Reference Date 21 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.