Kier Stoke Limited SALFORD


Founded in 2007, Kier Stoke, classified under reg no. 06391459 is an active company. Currently registered at 2nd Floor M50 3XP, Salford the company has been in the business for seventeen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Jamie M., Matthew D.. Of them, Matthew D. has been with the company the longest, being appointed on 22 August 2022 and Jamie M. has been with the company for the least time - from 3 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kier Stoke 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 06391459
Date of Incorporation Fri, 5th Oct 2007
Industry Combined facilities support activities
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Jamie M.

Position: Director

Appointed: 03 April 2023

Matthew D.

Position: Director

Appointed: 22 August 2022

Surbjit K.

Position: Director

Appointed: 29 January 2020

Resigned: 19 April 2023

Mark W.

Position: Director

Appointed: 21 January 2020

Resigned: 06 April 2023

Scott M.

Position: Director

Appointed: 17 May 2016

Resigned: 16 April 2018

Philip O.

Position: Director

Appointed: 17 May 2016

Resigned: 31 May 2019

Randolph C.

Position: Director

Appointed: 18 August 2015

Resigned: 04 December 2018

Denise H.

Position: Director

Appointed: 18 August 2015

Resigned: 17 May 2016

Joy G.

Position: Director

Appointed: 29 September 2014

Resigned: 18 August 2015

Clive T.

Position: Secretary

Appointed: 15 April 2013

Resigned: 22 August 2022

Clive T.

Position: Director

Appointed: 15 April 2013

Resigned: 22 August 2022

Janine B.

Position: Director

Appointed: 18 July 2012

Resigned: 29 September 2014

William K.

Position: Director

Appointed: 18 June 2012

Resigned: 18 April 2013

Matthew L.

Position: Director

Appointed: 18 June 2012

Resigned: 31 December 2019

David M.

Position: Director

Appointed: 06 December 2010

Resigned: 20 December 2019

Jane S.

Position: Director

Appointed: 06 December 2010

Resigned: 18 June 2012

Keith W.

Position: Director

Appointed: 08 December 2008

Resigned: 18 June 2012

Hazel L.

Position: Director

Appointed: 03 February 2008

Resigned: 18 July 2012

John Q.

Position: Director

Appointed: 31 January 2008

Resigned: 06 December 2010

Lawrence W.

Position: Director

Appointed: 31 January 2008

Resigned: 06 December 2010

Alastair G.

Position: Director

Appointed: 31 January 2008

Resigned: 15 April 2013

David S.

Position: Director

Appointed: 31 January 2008

Resigned: 31 October 2008

Alastair G.

Position: Secretary

Appointed: 05 October 2007

Resigned: 15 April 2013

Peter B.

Position: Director

Appointed: 05 October 2007

Resigned: 15 April 2013

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Kier Services Limited from Salford, England. This PSC is categorised 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 Services Limited

2nd Floor Optimum House, Clippers Quay, Salford, Bedfordshire, 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 2651873
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to June 30, 2023
filed on: 20th, January 2024
Free Download (14 pages)

Company search