UKBizDB.co.uk

AMERICAN KESTREL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as American Kestrel Limited. The company was founded 14 years ago and was given the registration number 06944041. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AMERICAN KESTREL LIMITED
Company Number:06944041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary25 June 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 February 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 February 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 April 2016Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 July 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 September 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 September 2018Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 June 2012Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 July 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 February 2018Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director05 October 2009Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 January 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director03 July 2015Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 July 2012Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director20 June 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 August 2016Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 January 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 September 2016Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 October 2010Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 October 2009Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 December 2011Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 July 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 June 2017Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 May 2013Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director02 November 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 April 2016Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 December 2011Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 December 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 April 2016Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 December 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 August 2016Active

People with Significant Control

Mrs Paula Louise Murray
Notified on:04 October 2019
Status:Active
Date of birth:September 1975
Nationality:English
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexander Dsei Assibey
Notified on:29 June 2017
Status:Active
Date of birth:July 1969
Nationality:Portuguese
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexander Dsei Assibey
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:Portuguese
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-09Dissolution

Dissolution application strike off company.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.