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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 15 February 2010 | Outstanding |
N/A |