About

Registered Number: 07110066
Date of Incorporation: 21/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: Unit 14, Frankley Industrial Park Tay Road, Rednal, Birmingham, B45 0LD,

 

Based in Birmingham, Kestrel Industrial Services Ltd was established in 2009. We don't currently know the number of employees at Kestrel Industrial Services Ltd. This business has 5 directors listed as Evans, Gina Suzanna, Evans, Brett Russell, Evans, Gina Suzanna, Clinton, Gerald, Clinton, Jayne Carolyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Brett Russell 21 December 2009 - 1
EVANS, Gina Suzanna 17 June 2010 - 1
CLINTON, Gerald 17 June 2010 22 December 2011 1
CLINTON, Jayne Carolyn 23 December 2011 04 November 2013 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Gina Suzanna 21 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 28 January 2019
PSC01 - N/A 28 January 2019
PSC07 - N/A 28 January 2019
AA - Annual Accounts 20 June 2018
AD01 - Change of registered office address 22 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 17 July 2014
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 20 January 2014
SH19 - Statement of capital 18 November 2013
RESOLUTIONS - N/A 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 November 2013
CAP-SS - N/A 11 November 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 03 May 2012
RESOLUTIONS - N/A 06 February 2012
TM01 - Termination of appointment of director 10 January 2012
AP01 - Appointment of director 09 January 2012
AR01 - Annual Return 05 January 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 15 February 2011
AR01 - Annual Return 11 February 2011
AP01 - Appointment of director 11 February 2011
RESOLUTIONS - N/A 08 February 2011
SH01 - Return of Allotment of shares 08 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 February 2011
MG01 - Particulars of a mortgage or charge 24 February 2010
NEWINC - New incorporation documents 21 December 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.