This company is commonly known as Bill Kear Plant & Agricultural Contractors Limited. The company was founded 42 years ago and was given the registration number 01617508. The firm's registered office is in EPSOM. You can find them at C/o Cwm, 1a High Street, Epsom, Surrey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BILL KEAR PLANT & AGRICULTURAL CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 01617508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1982 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cwm, 1a High Street, Epsom, Surrey, KT19 8DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beam Brook Cottage, Partridge Lane, Newdigate, England, RH5 5EE | Secretary | - | Active |
Flat 2, Rose Court, Junction Road, Dorking, United Kingdom, RH4 3HB | Director | 22 April 2015 | Active |
Beam Brook Cottage, Partridge Lane, Newdigate, England, RH5 5EE | Director | - | Active |
Mrs Jennifer Alwyn Kear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beambrook Cottage, Partridge Lane, Dorking, United Kingdom, RH5 5EE |
Nature of control | : |
|
Mr William Frederick Kear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beambrook Cottage, Partridge Lane, Dorking, United Kingdom, RH5 5EE |
Nature of control | : |
|
Mr William Hamilton Kear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beambrook Cottage, Partridge Lane, Dorking, United Kingdom, RH5 5EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Officers | Change person director company with change date. | Download |
2017-08-25 | Officers | Change person director company with change date. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-05 | Officers | Change person secretary company with change date. | Download |
2016-02-05 | Officers | Change person director company with change date. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.