KELDHOLME SERVICES LTD

3 NAVIGATION STREET, LEICESTER  LE1 3UR
  • Active
  • Private Limited Company
  • Company No. 09595176
  • Last Updated: 01 Mar 2024

Company Profile

KELDHOLME SERVICES LTD was incorporated on Monday, May 18, 2015 as a Private Limited Company with registered address in LEICESTER. KELDHOLME SERVICES LTD has the status: Active and it's listed in the following category: Other business support service activities n.e.c.. This Private Limited Company has been operating for 9 years 4 months and 5 days.

Name KELDHOLME SERVICES LTD
Company number 09595176
Company type Private Limited Company
Incorporation date 18 May 2015
Status Active
Industry (SIC 2007)

Address

Registered Address 3 NAVIGATION STREET
LEICESTER
LE1 3UR
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Mark Walker Nationality: British Dates: Monday, April 11, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Lee Hulse Nationality: British Dates: Monday, December 21, 2020 - Monday, April 11, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Michael James Morgan Nationality: British Dates: Thursday, August 20, 2020 - Monday, December 21, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ricky Reilly Nationality: British Dates: Wednesday, April 22, 2020 - Thursday, August 20, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Daryl Kelsall Nationality: British Dates: Thursday, December 5, 2019 - Wednesday, April 22, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Conor Faulkner Nationality: British Dates: Friday, August 30, 2019 - Thursday, December 5, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr John Tootle Nationality: British Dates: Friday, June 14, 2019 - Friday, August 30, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Paul Toner Nationality: British Dates: Tuesday, December 11, 2018 - Friday, June 14, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ryan Joseph Mccormick Nationality: British Dates: Tuesday, August 14, 2018 - Tuesday, December 11, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Daniel Smith Nationality: British Dates: Wednesday, February 21, 2018 - Tuesday, August 14, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Dunne Nationality: British Dates: Wednesday, April 5, 2017 - Tuesday, June 20, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 May
Next annual accounts due 28 February 2025, (157 days left)
Latest accounts 31 May 2023
Next confirmation statement due 15 June 2017
Last confirmation statement dated 18 May 2016

Mortgages

No mortgages have been registered against KELDHOLME SERVICES LTD.

Previous Names

Name Change Date
KELDHOLME SERVICES LTD 18 May 2015
HUSTHWAITE FAVOURITE LTD 11 Apr 2022