KELSALL STEELE INVESTMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

KELSALL STEELE INVESTMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03393709

Incorporation date

23/06/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Eleven, Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2023)
dot icon09/02/2026
Appointment of a voluntary liquidator
dot icon04/02/2026
Resolutions
dot icon04/02/2026
Declaration of solvency
dot icon23/01/2026
Satisfaction of charge 033937090001 in full
dot icon23/01/2026
Satisfaction of charge 033937090002 in full
dot icon23/01/2026
Satisfaction of charge 033937090003 in full
dot icon14/11/2025
Registered office address changed from Woodlands Court Truro Business Park Truro Cornwall TR4 9NH England to One Eleven Edmund Street Birmingham B3 2HJ on 2025-11-14
dot icon25/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon13/05/2025
Termination of appointment of Alexander John Dominic Easton as a director on 2025-04-30
dot icon13/05/2025
Appointment of Mr Alexander John Dominic Easton as a director on 2025-04-30
dot icon13/05/2025
Termination of appointment of Andrew Thomas Wandless as a director on 2025-04-30
dot icon13/05/2025
Appointment of Mr Stephen John Roberts as a director on 2025-04-30
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/01/2025
Termination of appointment of Gareth Huw Tregidon as a director on 2025-01-23
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Solvency Statement dated 29/07/24
dot icon29/07/2024
Statement by Directors
dot icon29/07/2024
Statement of capital on 2024-07-29
dot icon22/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 033937090002
dot icon22/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 033937090001
dot icon22/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 033937090003
dot icon26/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon20/05/2024
Appointment of Mr Gareth Huw Tregidon as a director on 2023-12-01
dot icon23/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon26/02/2024
Termination of appointment of Lucien Nicholas Trathen as a director on 2024-02-01
dot icon06/02/2024
Termination of appointment of Anthony William John Spain as a director on 2024-01-31
dot icon28/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon18/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon18/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon18/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon02/05/2023
Termination of appointment of Christopher Michael Blackmore as a director on 2023-04-30
dot icon04/01/2023
Appointment of Mr Alexander John Dominic Easton as a director on 2022-12-15
dot icon04/01/2023
Appointment of Mr Andrew Thomas Wandless as a director on 2022-12-15

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Easton, Alexander John Dominic
Director
15/12/2022 - 30/04/2025
86
Easton, Alexander John Dominic
Director
30/04/2025 - Present
86
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/06/1997 - 23/06/1997
99600
Kelsall, Ernest Peter Birkenhead
Director
23/06/1997 - 30/06/2008
5
Pooley, Bernard Bertram
Director
23/06/1997 - 29/07/2019
29

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About KELSALL STEELE INVESTMENT SERVICES LIMITED

KELSALL STEELE INVESTMENT SERVICES LIMITED is an(a) Liquidation company incorporated on 23/06/1997 with the registered office located at One Eleven, Edmund Street, Birmingham B3 2HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KELSALL STEELE INVESTMENT SERVICES LIMITED?

toggle

KELSALL STEELE INVESTMENT SERVICES LIMITED is currently Liquidation. It was registered on 23/06/1997 .

Where is KELSALL STEELE INVESTMENT SERVICES LIMITED located?

toggle

KELSALL STEELE INVESTMENT SERVICES LIMITED is registered at One Eleven, Edmund Street, Birmingham B3 2HJ.

What does KELSALL STEELE INVESTMENT SERVICES LIMITED do?

toggle

KELSALL STEELE INVESTMENT SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for KELSALL STEELE INVESTMENT SERVICES LIMITED?

toggle

The latest filing was on 09/02/2026: Appointment of a voluntary liquidator.