KIER TRANSPORTAL LIMITED

Register to unlock more data on OkredoRegister

KIER TRANSPORTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08658406

Incorporation date

20/08/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor, Optimum House, Clippers Quay, Salford M50 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2013)
dot icon14/04/2026
Appointment of Mr Paul Robert Jackson as a director on 2026-04-14
dot icon02/03/2026
Termination of appointment of Jaime Foong Yi Tham as a secretary on 2026-02-17
dot icon16/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon16/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon16/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon16/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon19/12/2025
Director's details changed for Giuseppe Incutti on 2025-12-09
dot icon11/09/2025
Confirmation statement made on 2025-08-18 with updates
dot icon01/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon01/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon01/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon26/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon26/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon26/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon26/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon18/09/2024
Certificate of change of name
dot icon13/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon07/03/2024
Termination of appointment of Peter David Banner as a director on 2024-03-07
dot icon01/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon01/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon01/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon01/02/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon20/07/2023
Termination of appointment of Paul Robert Jackson as a director on 2023-07-01
dot icon14/07/2023
Appointment of Giuseppe Incutti as a director on 2023-07-01
dot icon14/07/2023
Appointment of Matthew Peter Price as a director on 2023-07-01
dot icon13/07/2023
Appointment of James Andrew Smith as a director on 2023-07-01
dot icon01/02/2023
Memorandum and Articles of Association
dot icon01/02/2023
Resolutions
dot icon16/01/2023
Full accounts made up to 2022-06-30
dot icon21/11/2022
Termination of appointment of Graeme Bannerman Forbes as a director on 2022-11-16
dot icon01/11/2022
Full accounts made up to 2021-06-30
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon18/05/2022
Director's details changed for Mr Paul Robert Jackson on 2022-05-18
dot icon22/03/2022
Full accounts made up to 2020-06-30
dot icon07/10/2021
Termination of appointment of Philip Higgins as a secretary on 2021-09-24
dot icon07/10/2021
Appointment of Jaime Foong Yi Tham as a secretary on 2021-09-24
dot icon07/10/2021
Termination of appointment of Philip Ian Fitzmorris as a director on 2021-09-30
dot icon09/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon14/07/2021
Termination of appointment of Paul William Barton as a director on 2021-07-08
dot icon09/07/2021
Change of details for Kier Limited as a person with significant control on 2021-07-01
dot icon05/07/2021
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-05
dot icon25/01/2021
Appointment of Peter David Banner as a director on 2021-01-25
dot icon25/01/2021
Appointment of Mr Paul Robert Jackson as a director on 2021-01-25
dot icon20/01/2021
Appointment of Paul William Barton as a director on 2021-01-16
dot icon10/01/2021
Full accounts made up to 2019-06-30
dot icon27/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon28/04/2020
Change of details for Kier Limited as a person with significant control on 2020-04-17
dot icon17/04/2020
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 2020-04-17
dot icon23/03/2020
Termination of appointment of David Bernard Hodson as a director on 2020-03-06
dot icon02/03/2020
Appointment of Philip Higgins as a secretary on 2020-02-28
dot icon17/10/2019
Termination of appointment of Bethan Melges as a secretary on 2019-09-09
dot icon23/08/2019
Appointment of Philip Ian Fitzmorris as a director on 2019-08-21
dot icon22/08/2019
Termination of appointment of Claudio Veritiero as a director on 2019-08-21
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon03/04/2018
Full accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon17/01/2017
Secretary's details changed for Mrs Bethan Melges on 2015-07-16
dot icon28/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon25/01/2016
Appointment of Mr Claudio Veritiero as a director on 2016-01-22
dot icon22/01/2016
Termination of appointment of Paul William Barton as a director on 2016-01-05
dot icon22/01/2016
Appointment of Mr David Bernard Hodson as a director on 2016-01-22
dot icon06/01/2016
Termination of appointment of Paul William Barton as a director on 2016-01-05
dot icon06/08/2015
Miscellaneous
dot icon27/07/2015
Appointment of Mrs Bethan Melges as a secretary on 2015-07-16
dot icon27/07/2015
Termination of appointment of Matthew Armitage as a secretary on 2015-07-16
dot icon24/07/2015
Auditor's resignation
dot icon13/07/2015
Miscellaneous
dot icon22/06/2015
Resolutions
dot icon11/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon11/06/2015
Statement of capital following an allotment of shares on 2014-09-12
dot icon17/05/2015
Full accounts made up to 2014-06-30
dot icon23/12/2014
Appointment of Mr Matthew Armitage as a secretary on 2014-12-22
dot icon23/12/2014
Termination of appointment of Deborah Pamela Hamilton as a secretary on 2014-09-22
dot icon20/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon19/06/2014
Termination of appointment of Hugh Raven as a director
dot icon27/08/2013
Appointment of Mr Paul William Barton as a director
dot icon22/08/2013
Current accounting period shortened from 2014-08-31 to 2014-06-30
dot icon20/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodson, David Bernard
Director
22/01/2016 - 06/03/2020
18
Price, Matthew Peter
Director
01/07/2023 - Present
6
Mr Graeme Bannerman Forbes
Director
20/08/2013 - 16/11/2022
20
Mr James Andrew Smith
Director
01/07/2023 - Present
18
Incutti, Giuseppe
Director
01/07/2023 - Present
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KIER TRANSPORTAL LIMITED

KIER TRANSPORTAL LIMITED is an(a) Active company incorporated on 20/08/2013 with the registered office located at 2nd Floor, Optimum House, Clippers Quay, Salford M50 3XP. There are currently 3 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 KIER TRANSPORTAL LIMITED?

toggle

KIER TRANSPORTAL LIMITED is currently Active. It was registered on 20/08/2013 .

Where is KIER TRANSPORTAL LIMITED located?

toggle

KIER TRANSPORTAL LIMITED is registered at 2nd Floor, Optimum House, Clippers Quay, Salford M50 3XP.

What does KIER TRANSPORTAL LIMITED do?

toggle

KIER TRANSPORTAL LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for KIER TRANSPORTAL LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Paul Robert Jackson as a director on 2026-04-14.