This company is commonly known as E.w.kelly & Sons(huddersfield)limited. The company was founded 53 years ago and was given the registration number 01006149. The firm's registered office is in HUDDERSFIELD. You can find them at 671 Manchester Road, , Huddersfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | E.W.KELLY & SONS(HUDDERSFIELD)LIMITED |
---|---|---|
Company Number | : | 01006149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1971 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 671 Manchester Road, Huddersfield, England, HD4 5SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16-18, Station Street, Meltham, Holmfirth, England, HD9 5QL | Director | 01 February 2000 | Active |
Flat 3, 677 Manchester Road, Milnsbridge, Huddersfield, England, HD4 5SF | Secretary | 30 June 2008 | Active |
18 Sycamore Avenue, Meltham, Huddersfield, HD3 4RY | Secretary | 03 January 2003 | Active |
190 Rocking Horse Road, South Shore, New Brighton, New Zealand, | Secretary | - | Active |
111, Banks Road, Linthwaite, Huddersfield, England, HD7 5FP | Secretary | 12 December 2014 | Active |
111, Banks Road, Linthwaite, Huddersfield, England, HD7 5FP | Director | 16 May 2005 | Active |
37 Tenter Hill Lane, Sheepridge, Huddersfield, HD2 1EJ | Director | 07 August 1998 | Active |
86 Woodhead Road, Holmbridge, Holmfirth, Huddersfield, HD7 1NL | Director | 07 August 1998 | Active |
190 Rocking Horse Road, South Shore, New Brighton, New Zealand, | Director | 01 February 2000 | Active |
37 Tenter Hill Lane, Sheepridge, Huddersfield, HD2 1EJ | Director | - | Active |
81 Reinwood Road, Marsh, Huddersfield, HD3 4DW | Director | - | Active |
Mr Gary Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111, Banks Road, Huddersfield, England, HD7 5FP |
Nature of control | : |
|
Mr Steven Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16-18, Station Street, Holmfirth, England, HD9 5QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-03-02 | Dissolution | Dissolution application strike off company. | Download |
2020-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-21 | Officers | Termination secretary company with name termination date. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Address | Change registered office address company with date old address new address. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.