Kestrel Distributions Limited SHEFFIELD


Kestrel Distributions started in year 2008 as Private Limited Company with registration number 06576319. The Kestrel Distributions company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Sheffield at 5 Cypress Grove. Postal code: S26 5QA. Since 2011-02-01 Kestrel Distributions Limited is no longer carrying the name Mayhills.

There is a single director in the company at the moment - Marie S., appointed on 14 January 2009. In addition, a secretary was appointed - Marie S., appointed on 14 January 2009. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gillian J. who worked with the the company until 14 January 2009.

Kestrel Distributions Limited Address / Contact

Office Address 5 Cypress Grove
Office Address2 Wales
Town Sheffield
Post code S26 5QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06576319
Date of Incorporation Fri, 25th Apr 2008
Industry Dormant Company
End of financial Year 30th April
Company age 16 years old
Account next due date Fri, 31st Jan 2025 (247 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Marie S.

Position: Director

Appointed: 14 January 2009

Marie S.

Position: Secretary

Appointed: 14 January 2009

Wendy M.

Position: Director

Appointed: 15 February 2010

Resigned: 03 March 2011

Gillian J.

Position: Secretary

Appointed: 25 April 2008

Resigned: 14 January 2009

Ian S.

Position: Director

Appointed: 25 April 2008

Resigned: 15 February 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Marie S. The abovementioned PSC and has 75,01-100% shares.

Marie S.

Notified on 25 April 2017
Nature of control: 75,01-100% shares

Company previous names

Mayhills February 1, 2011
J H Pro Tyres March 4, 2010
Mayhills December 4, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth2222100100100       
Balance Sheet
Net Assets Liabilities       100100100100100100100
Net Assets Liabilities Including Pension Asset Liability222100100100100       
Reserves/Capital
Shareholder Funds2222100100100       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222100100100100100100100100100100100
Number Shares Allotted 222100100100 100100100100100100
Par Value Share 111111 111111
Share Capital Allotted Called Up Paid2222100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-04-30
filed on: 2nd, May 2023
Free Download (2 pages)

Company search