About

Registered Number: 06927150
Date of Incorporation: 08/06/2009 (15 years ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Founded in 2009, Kier North Tyneside Ltd are based in Manchester, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Longstaff, Mark Edward, Bailey, Michael Richard, Straw, David John, Walder, James Nicholas Hampton, Brynes, Peter, Bullen, Simon Mark, Furze, Michael Ian, Lockett, Matthew Edward, Maher, Daniel Steven, Mellor, Steven David in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGSTAFF, Mark Edward 20 July 2018 - 1
BRYNES, Peter 08 June 2009 15 April 2013 1
BULLEN, Simon Mark 15 April 2013 06 November 2014 1
FURZE, Michael Ian 07 April 2011 31 May 2019 1
LOCKETT, Matthew Edward 13 December 2017 24 January 2020 1
MAHER, Daniel Steven 06 September 2009 11 May 2015 1
MELLOR, Steven David 31 May 2019 24 January 2020 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Michael Richard 15 February 2019 30 June 2019 1
STRAW, David John 18 June 2012 29 April 2014 1
WALDER, James Nicholas Hampton 29 April 2014 15 February 2019 1

Filing History

Document Type Date
PSC05 - N/A 29 April 2020
AD01 - Change of registered office address 17 April 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 20 March 2020
AP01 - Appointment of director 27 January 2020
AP01 - Appointment of director 24 January 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 22 August 2019
TM02 - Termination of appointment of secretary 22 August 2019
AP01 - Appointment of director 05 June 2019
AP01 - Appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
CH01 - Change of particulars for director 05 June 2019
CS01 - N/A 19 March 2019
TM01 - Termination of appointment of director 15 March 2019
AP01 - Appointment of director 15 March 2019
CH03 - Change of particulars for secretary 25 February 2019
AA - Annual Accounts 22 February 2019
AP03 - Appointment of secretary 19 February 2019
TM02 - Termination of appointment of secretary 19 February 2019
TM01 - Termination of appointment of director 20 July 2018
AP01 - Appointment of director 20 July 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 07 March 2018
AP01 - Appointment of director 14 December 2017
MR04 - N/A 04 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 22 February 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 22 February 2016
MISC - Miscellaneous document 06 August 2015
AUD - Auditor's letter of resignation 24 July 2015
MISC - Miscellaneous document 24 July 2015
AP01 - Appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AR01 - Annual Return 19 February 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 30 September 2014
MISC - Miscellaneous document 13 June 2014
AP03 - Appointment of secretary 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
AUD - Auditor's letter of resignation 30 April 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
MISC - Miscellaneous document 17 April 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 30 January 2014
TM01 - Termination of appointment of director 19 April 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 19 June 2012
AP03 - Appointment of secretary 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 21 September 2011
TM01 - Termination of appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 12 October 2010
AP01 - Appointment of director 08 September 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
TM01 - Termination of appointment of director 24 May 2010
AP01 - Appointment of director 07 November 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
RESOLUTIONS - N/A 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
395 - Particulars of a mortgage or charge 17 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
NEWINC - New incorporation documents 08 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.