UKBizDB.co.uk

E.W.KELLY & SONS(HUDDERSFIELD)LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:671 Manchester Road, Huddersfield, England, HD4 5SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-18, Station Street, Meltham, Holmfirth, England, HD9 5QL

Director01 February 2000Active
Flat 3, 677 Manchester Road, Milnsbridge, Huddersfield, England, HD4 5SF

Secretary30 June 2008Active
18 Sycamore Avenue, Meltham, Huddersfield, HD3 4RY

Secretary03 January 2003Active
190 Rocking Horse Road, South Shore, New Brighton, New Zealand,

Secretary-Active
111, Banks Road, Linthwaite, Huddersfield, England, HD7 5FP

Secretary12 December 2014Active
111, Banks Road, Linthwaite, Huddersfield, England, HD7 5FP

Director16 May 2005Active
37 Tenter Hill Lane, Sheepridge, Huddersfield, HD2 1EJ

Director07 August 1998Active
86 Woodhead Road, Holmbridge, Holmfirth, Huddersfield, HD7 1NL

Director07 August 1998Active
190 Rocking Horse Road, South Shore, New Brighton, New Zealand,

Director01 February 2000Active
37 Tenter Hill Lane, Sheepridge, Huddersfield, HD2 1EJ

Director-Active
81 Reinwood Road, Marsh, Huddersfield, HD3 4DW

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Address

Change registered office address company with date old address new address.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-03-02Dissolution

Dissolution application strike off company.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Officers

Termination secretary company with name termination date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-06-21Address

Change registered office address company with date old address new address.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.