Keldholme Solutions Ltd (number 09056577) is a private limited company incorporated on 2014-05-27 in England. The firm is registered at 3 Navigation Street, Leicester LE1 3UR. Having undergone a change in 2022-04-11, the previous name the enterprise utilized was Keldholme Logistics Ltd. Keldholme Solutions Ltd operates Standard Industrial Classification code: 82990 which means "other business support service activities not elsewhere classified".

Company details

Name Keldholme Solutions Ltd
Number 09056577
Date of Incorporation: 2014-05-27
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 to the 1 managing director that can be found in the above-mentioned enterprise, we can name: Mark W. (in the company from 11 April 2022). The Companies House lists 11 persons of significant control, namely: Mark W. has over 3/4 of shares, 3/4 to full of voting rights, Yousef K. has over 3/4 of shares, 3/4 to full of voting rights, Tyler W. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2015-05-31 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 1,077 247 285 1 1 130 1 1 1
Total Assets Less Current Liabilities 1 1 1 1 1 1 1 1 1
Shareholder Funds 1 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
Yousef K.
9 December 2020 - 11 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Tyler W.
7 August 2020 - 9 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Thomas S.
21 April 2020 - 7 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Gary L.
18 November 2019 - 21 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jonathan L.
23 May 2019 - 18 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Silviu-Gabriel N.
26 September 2018 - 23 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ben R.
6 June 2018 - 26 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 6 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
John C.
28 November 2017 - 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terence D.
5 April 2017 - 28 November 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
(CH01) On Wednesday 6th September 2023 director's details were changed
filed on: 6th, October 2023 | officers
Free Download (2 pages)