Keldholme Services Ltd (Companies House Registration Number 09595176) is a private limited company founded on 2015-05-18 originating in England. This company is situated at 3 Navigation Street, Leicester LE1 3UR. Changed on 2022-04-11, the previous name this company used was Husthwaite Favourite Ltd. Keldholme Services Ltd is operating under Standard Industrial Classification: 82990 which stands for "other business support service activities not elsewhere classified".

Company details

Name Keldholme Services Ltd
Number 09595176
Date of Incorporation: 2015-05-18
End of financial year: 31 May
Address: 3 Navigation Street, Leicester, LE1 3UR
SIC code: 82990 - Other business support service activities not elsewhere classified

Moving on to the 1 managing director that can be found in the above-mentioned business, we can name: Mark W. (appointed on 11 April 2022). The official register indexes 11 persons of significant control, namely: Mark W. owns over 3/4 of shares, 3/4 to full of voting rights, Lee H. owns over 3/4 of shares, 3/4 to full of voting rights, Michael M. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2016-05-31 2017-05-31 2018-05-31 2019-05-31 2020-05-31 2021-05-31 2022-05-31 2023-05-31
Current Assets 124 1 1 1 645 1 1 1
Total Assets Less Current Liabilities 1 1 1 1 1 1 1 1
Shareholder Funds 1 - - - - - - -

People with significant control

Mark W.
11 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Lee H.
21 December 2020 - 11 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Michael M.
20 August 2020 - 21 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ricky R.
22 April 2020 - 20 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Daryl K.
5 December 2019 - 22 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Conor F.
30 August 2019 - 5 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
John T.
14 June 2019 - 30 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Paul T.
11 December 2018 - 14 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ryan M.
14 August 2018 - 11 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Daniel S.
21 February 2018 - 14 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terence D.
5 April 2017 - 20 June 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
(AD01) Change of registered address from 3 Navigation Street Leicester LE1 3UR England on Thu, 7th Mar 2024 to Unit 1C Bridgeport Business Park 55 Hastings Road Leicester LE5 0BT
filed on: 7th, March 2024 | address
Free Download (1 page)