Kestrel Environmental Limited CHESTERFIELD


Kestrel Environmental Limited was officially closed on 2020-09-29. Kestrel Environmental was a private limited company that was situated at The Mill House, Welbeck Road Bolsover, Chesterfield, S44 6DH, Derbyshire. Its total net worth was valued to be 178937 pounds, while the fixed assets belonging to the company totalled up to 134311 pounds. This company (formed on 2006-02-28) was run by 2 directors and 1 secretary.
Director David G. who was appointed on 28 February 2006.
Director Beverley G. who was appointed on 28 February 2006.
Moving on to the secretaries, we can name: David G. appointed on 28 February 2006.

The company was officially classified as "remediation activities and other waste management services" (39000). The most recent confirmation statement was filed on 2019-02-28 and last time the accounts were filed was on 30 June 2019. 2016-02-28 was the date of the latest annual return.

Kestrel Environmental Limited Address / Contact

Office Address The Mill House
Office Address2 Welbeck Road Bolsover
Town Chesterfield
Post code S44 6DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05724632
Date of Incorporation Tue, 28th Feb 2006
Date of Dissolution Tue, 29th Sep 2020
Industry Remediation activities and other waste management services
End of financial Year 30th June
Company age 14 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Sat, 14th Mar 2020
Last confirmation statement dated Thu, 28th Feb 2019

Company staff

David G.

Position: Director

Appointed: 28 February 2006

David G.

Position: Secretary

Appointed: 28 February 2006

Beverley G.

Position: Director

Appointed: 28 February 2006

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 28 February 2006

Resigned: 28 February 2006

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 28 February 2006

Resigned: 28 February 2006

People with significant control

David G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Beverley G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312019-06-30
Net Worth231 932153 49249 406   
Balance Sheet
Cash Bank On Hand  13 48026 90340 05581 229
Current Assets202 057128 79252 937104 581103 75881 229
Debtors74 22086 57039 45777 67863 703 
Net Assets Liabilities  49 40698 910101 91779 958
Property Plant Equipment  46 46650 76935 5865 349
Cash Bank In Hand127 83742 22213 480   
Intangible Fixed Assets52 99526 497    
Net Assets Liabilities Including Pension Asset Liability231 932153 49249 406   
Tangible Fixed Assets81 316108 56246 466   
Reserves/Capital
Called Up Share Capital222   
Profit Loss Account Reserve231 930153 49049 404   
Shareholder Funds231 932153 49249 406   
Other
Accumulated Amortisation Impairment Intangible Assets   264 972  
Accumulated Depreciation Impairment Property Plant Equipment   119 079115 63472 493
Creditors  45 75746 74837 4276 620
Dividends Paid On Shares    20 000 
Fixed Assets134 311135 05946 46650 76935 5875 349
Intangible Assets Gross Cost   264 972  
Net Current Assets Liabilities107 98541 1257 18057 83366 33074 609
Property Plant Equipment Gross Cost   169 848151 22177 842
Total Assets Less Current Liabilities242 296176 18453 646108 602101 91779 958
Creditors Due After One Year10 36422 6924 240   
Creditors Due Within One Year94 07287 66745 757   
Intangible Fixed Assets Aggregate Amortisation Impairment 238 475264 972   
Intangible Fixed Assets Amortisation Charged In Period 26 49726 497   
Intangible Fixed Assets Cost Or Valuation 264 972264 972   
Number Shares Allotted 22   
Par Value Share 11   
Share Capital Allotted Called Up Paid222   
Tangible Fixed Assets Additions 99 04334 990   
Tangible Fixed Assets Cost Or Valuation 226 244148 623   
Tangible Fixed Assets Depreciation 117 682102 157   
Tangible Fixed Assets Depreciation Charged In Period 36 18815 488   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 87031 012   
Tangible Fixed Assets Disposals 47 479112 612   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
Free Download (1 page)

Company search

Advertisements