About

Registered Number: 05826135
Date of Incorporation: 23/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 8 Braids Walk, Kirkella, E Yorkshire, HU10 7PD,

 

Kyle Construction Ltd was registered on 23 May 2006. The companies directors are listed as Kyle, Jean, Kyle, James. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KYLE, Jean 23 May 2016 - 1
KYLE, James 23 May 2006 23 May 2016 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 25 March 2020
AD01 - Change of registered office address 28 August 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 31 May 2018
CH01 - Change of particulars for director 23 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 24 April 2017
AR01 - Annual Return 28 July 2016
AP03 - Appointment of secretary 28 July 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
TM02 - Termination of appointment of secretary 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 20 March 2015
AD01 - Change of registered office address 18 September 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 10 July 2013
CH03 - Change of particulars for secretary 10 July 2013
CH01 - Change of particulars for director 10 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 19 September 2012
AP03 - Appointment of secretary 21 June 2012
AR01 - Annual Return 15 June 2012
TM02 - Termination of appointment of secretary 25 May 2012
AA - Annual Accounts 02 May 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
AD01 - Change of registered office address 24 January 2012
DISS16(SOAS) - N/A 22 October 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AA - Annual Accounts 27 April 2011
AD01 - Change of registered office address 30 November 2010
AD01 - Change of registered office address 03 September 2010
AR01 - Annual Return 03 June 2010
CH04 - Change of particulars for corporate secretary 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 01 June 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 10 September 2008
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
225 - Change of Accounting Reference Date 04 March 2008
363a - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.