About

Registered Number: 04233359
Date of Incorporation: 13/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Kier Plant Ltd was established in 2001. We don't currently know the number of employees at the company. Kier Plant Ltd has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Anita Suzanne 31 October 2019 - 1
HIGGINS, Philip 24 September 2019 - 1
ARNAUD, Alan Edward 13 June 2001 31 March 2003 1
BURN, Geoffrey Robert 13 June 2001 12 June 2003 1
GLYNN, John Patrick 01 February 2003 01 June 2015 1
GORDON, Ian David 01 February 2003 01 June 2015 1
SALTER, Deryck Edward 01 February 2003 23 February 2007 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Philip 09 September 2019 - 1
ARMITAGE, Matthew 22 December 2014 16 July 2015 1
MELGES, Bethan 16 June 2015 09 September 2019 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
RESOLUTIONS - N/A 01 July 2020
MA - Memorandum and Articles 01 July 2020
CC04 - Statement of companies objects 01 July 2020
PSC05 - N/A 29 April 2020
AD01 - Change of registered office address 17 April 2020
AP01 - Appointment of director 05 November 2019
AP01 - Appointment of director 05 November 2019
AP01 - Appointment of director 25 September 2019
AP03 - Appointment of secretary 18 September 2019
TM02 - Termination of appointment of secretary 18 September 2019
TM01 - Termination of appointment of director 22 August 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 03 April 2019
TM01 - Termination of appointment of director 27 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 06 April 2017
CH01 - Change of particulars for director 27 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 30 March 2016
AP01 - Appointment of director 08 February 2016
TM01 - Termination of appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
MISC - Miscellaneous document 06 August 2015
AUD - Auditor's letter of resignation 24 July 2015
AP01 - Appointment of director 22 July 2015
AP03 - Appointment of secretary 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
AUD - Auditor's letter of resignation 13 July 2015
AR01 - Annual Return 22 June 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 26 January 2015
AP03 - Appointment of secretary 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
MISC - Miscellaneous document 13 June 2014
AR01 - Annual Return 12 June 2014
AUD - Auditor's letter of resignation 30 April 2014
MISC - Miscellaneous document 17 April 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 12 June 2013
TM01 - Termination of appointment of director 18 April 2013
AA - Annual Accounts 13 November 2012
CH01 - Change of particulars for director 26 June 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 23 February 2012
TM01 - Termination of appointment of director 23 December 2011
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 27 June 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 29 March 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 21 October 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 17 June 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 16 November 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 01 July 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
AA - Annual Accounts 09 January 2003
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
363s - Annual Return 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
RESOLUTIONS - N/A 14 January 2002
123 - Notice of increase in nominal capital 14 January 2002
RESOLUTIONS - N/A 04 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2001
123 - Notice of increase in nominal capital 04 July 2001
NEWINC - New incorporation documents 13 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.