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 |