About

Registered Number: 06457286
Date of Incorporation: 19/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 181-183 Summer Road, Erdington, Birmingham, W Midlands, B23 6DX

 

Kirklees Contracts Ltd was established in 2007, it's status at Companies House is "Active". We don't know the number of employees at Kirklees Contracts Ltd. The companies directors are Taylor, Karen Stephanie, Ridge, Nicholas Herman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Karen Stephanie 29 January 2008 - 1
RIDGE, Nicholas Herman 19 January 2008 19 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 07 March 2011
TM01 - Termination of appointment of director 04 March 2011
CH03 - Change of particulars for secretary 04 March 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 03 February 2009
287 - Change in situation or address of Registered Office 26 February 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
NEWINC - New incorporation documents 19 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.