Kier Integrated Services (holdings) Limited SALFORD


Kier Integrated Services (holdings) started in year 2001 as Private Limited Company with registration number 04321657. The Kier Integrated Services (holdings) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Salford at 2nd Floor. Postal code: M50 3XP. Since 1st March 2016 Kier Integrated Services (holdings) Limited is no longer carrying the name Kier Mgis.

At the moment there are 3 directors in the the firm, namely Paul J., Andrew B. and Basil M.. In addition one secretary - Jaime T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kier Integrated Services (holdings) Limited Address / Contact

Office Address 2nd Floor
Office Address2 Optimum House, Clippers Quay
Town Salford
Post code M50 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04321657
Date of Incorporation Tue, 13th Nov 2001
Industry Activities of construction holding companies
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Paul J.

Position: Director

Appointed: 01 April 2023

Andrew B.

Position: Director

Appointed: 06 June 2022

Jaime T.

Position: Secretary

Appointed: 24 September 2021

Basil M.

Position: Director

Appointed: 12 August 2021

Clive T.

Position: Director

Appointed: 06 June 2022

Resigned: 31 March 2023

Lee W.

Position: Director

Appointed: 17 September 2020

Resigned: 28 February 2022

Thomas F.

Position: Director

Appointed: 05 June 2020

Resigned: 31 August 2020

Giuseppe I.

Position: Director

Appointed: 30 September 2019

Resigned: 07 June 2022

Philip H.

Position: Secretary

Appointed: 09 September 2019

Resigned: 24 September 2021

Paul F.

Position: Director

Appointed: 29 January 2016

Resigned: 28 February 2018

David W.

Position: Director

Appointed: 26 January 2016

Resigned: 30 September 2019

Bethan M.

Position: Secretary

Appointed: 16 July 2015

Resigned: 09 September 2019

Nigel B.

Position: Director

Appointed: 09 March 2015

Resigned: 02 February 2016

David B.

Position: Director

Appointed: 09 March 2015

Resigned: 09 October 2015

Marcus J.

Position: Director

Appointed: 09 March 2015

Resigned: 08 June 2020

Matthew A.

Position: Secretary

Appointed: 22 December 2014

Resigned: 16 July 2015

Andrew S.

Position: Director

Appointed: 01 August 2013

Resigned: 27 May 2015

Deborah H.

Position: Secretary

Appointed: 08 July 2013

Resigned: 22 September 2014

Claudio V.

Position: Director

Appointed: 08 July 2013

Resigned: 17 February 2014

Jonathan W.

Position: Director

Appointed: 08 July 2013

Resigned: 16 October 2015

Neil C.

Position: Director

Appointed: 08 July 2013

Resigned: 27 May 2015

Donald M.

Position: Director

Appointed: 01 June 2012

Resigned: 08 July 2013

Mark H.

Position: Director

Appointed: 13 March 2012

Resigned: 08 July 2013

Margaret F.

Position: Director

Appointed: 20 May 2011

Resigned: 08 July 2013

Ishbel M.

Position: Director

Appointed: 20 April 2010

Resigned: 08 July 2013

Matthew S.

Position: Director

Appointed: 09 December 2009

Resigned: 13 March 2012

Andrew W.

Position: Director

Appointed: 05 January 2009

Resigned: 08 July 2013

Simon H.

Position: Secretary

Appointed: 01 January 2009

Resigned: 08 July 2013

Philip F.

Position: Director

Appointed: 14 April 2008

Resigned: 06 September 2012

Michael D.

Position: Director

Appointed: 27 September 2004

Resigned: 08 January 2010

Allyson A.

Position: Secretary

Appointed: 28 July 2004

Resigned: 31 December 2008

James H.

Position: Director

Appointed: 16 September 2003

Resigned: 26 December 2004

David G.

Position: Director

Appointed: 26 March 2002

Resigned: 07 July 2010

Timothy R.

Position: Director

Appointed: 26 March 2002

Resigned: 24 July 2012

Alan K.

Position: Director

Appointed: 19 December 2001

Resigned: 30 November 2003

Richard D.

Position: Director

Appointed: 20 November 2001

Resigned: 07 July 2008

Robert F.

Position: Director

Appointed: 20 November 2001

Resigned: 07 May 2010

Robert B.

Position: Secretary

Appointed: 14 November 2001

Resigned: 28 July 2004

David S.

Position: Director

Appointed: 14 November 2001

Resigned: 06 July 2011

Robert B.

Position: Director

Appointed: 14 November 2001

Resigned: 05 August 2005

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Kier Limited from Salford, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kier Limited

2nd Floor Optimum House,, Clippers Quay, Salford, M50 3XP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 01611136
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Kier Mgis March 1, 2016
May Gurney Integrated Services July 10, 2013
May Gurney Integrated Services Public Company July 10, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2023
filed on: 11th, January 2024
Free Download (33 pages)

Company search