About

Registered Number: 03030031
Date of Incorporation: 07/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 162-164 High Street, Rayleigh, Essex, SS6 7BS,

 

Based in Rayleigh, Essex, Kestrel International Circuits Ltd was founded on 07 March 1995, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of Kestrel International Circuits Ltd are Grant, Jane Hazell, Lorimer, Ian John, Docteur, Claire Linda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORIMER, Ian John 01 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Jane Hazell 25 May 2017 - 1
DOCTEUR, Claire Linda 01 July 2005 30 June 2009 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 18 March 2019
PSC07 - N/A 18 March 2019
PSC02 - N/A 18 March 2019
AA - Annual Accounts 02 November 2018
CH01 - Change of particulars for director 11 September 2018
CH03 - Change of particulars for secretary 10 September 2018
AD01 - Change of registered office address 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH01 - Change of particulars for director 06 September 2018
PSC04 - N/A 06 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 02 January 2018
AP03 - Appointment of secretary 29 May 2017
TM02 - Termination of appointment of secretary 29 May 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 10 December 2013
CH01 - Change of particulars for director 24 May 2013
CH01 - Change of particulars for director 24 May 2013
CH03 - Change of particulars for secretary 24 May 2013
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 09 May 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 22 January 2010
MG01 - Particulars of a mortgage or charge 19 October 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
AA - Annual Accounts 22 September 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
363s - Annual Return 21 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 10 April 1999
288a - Notice of appointment of directors or secretaries 04 November 1998
AA - Annual Accounts 08 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 30 May 1997
363s - Annual Return 28 April 1997
395 - Particulars of a mortgage or charge 21 January 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 14 March 1996
288 - N/A 05 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1995
287 - Change in situation or address of Registered Office 13 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
NEWINC - New incorporation documents 07 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2009 Outstanding

N/A

Debenture 17 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.