KYLE CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

KYLE CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05826135

Incorporation date

23/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

27 Fulford Crescent Willerby, Hull, East Yorkshire HU10 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2006)
dot icon01/04/2026
Termination of appointment of David Kyle as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Jamie Kyle as a director on 2026-04-01
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon02/01/2025
Micro company accounts made up to 2024-03-31
dot icon11/11/2024
Previous accounting period shortened from 2024-07-31 to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon09/01/2024
Appointment of Mr Jamie Kyle as a director on 2023-12-20
dot icon09/01/2024
Appointment of Mr David Kyle as a director on 2023-12-20
dot icon20/11/2023
Micro company accounts made up to 2023-07-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon21/09/2022
Micro company accounts made up to 2022-07-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon05/04/2022
Micro company accounts made up to 2021-07-31
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon18/11/2020
Registered office address changed from 8 Braids Walk Kirkella E Yorkshire HU10 7PD United Kingdom to 27 Fulford Crescent Willerby Hull East Yorkshire HU10 6AB on 2020-11-18
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/08/2019
Registered office address changed from 8 Stephensons Walk Cottingham North Humberside HU16 4QG to 8 Braids Walk Kirkella E Yorkshire HU10 7PD on 2019-08-28
dot icon10/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon21/03/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon23/05/2018
Director's details changed for Mr Stewart Kyle on 2018-05-23
dot icon26/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon28/07/2016
Appointment of Mrs Jean Kyle as a secretary on 2016-05-23
dot icon28/07/2016
Appointment of Mr Stewart Kyle as a director on 2016-05-23
dot icon28/07/2016
Appointment of Mrs Jean Kyle as a director on 2016-05-23
dot icon28/07/2016
Termination of appointment of James Kyle as a secretary on 2016-05-23
dot icon28/07/2016
Termination of appointment of Jamie Kyle as a director on 2016-05-23
dot icon25/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/09/2014
Registered office address changed from 30 Hawthorn Avenue Willerby East Yorkshire HU10 6JQ to 8 Stephensons Walk Cottingham North Humberside HU16 4QG on 2014-09-18
dot icon23/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon10/07/2013
Director's details changed for Mr Jamie Kyle on 2013-05-23
dot icon10/07/2013
Secretary's details changed for James Kyle on 2013-05-23
dot icon30/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/09/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon21/06/2012
Appointment of James Kyle as a secretary
dot icon15/06/2012
Annual return made up to 2011-05-23 with full list of shareholders
dot icon25/05/2012
Termination of appointment of Secretary Solutions Ltd as a secretary
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/04/2012
Compulsory strike-off action has been discontinued
dot icon24/01/2012
Registered office address changed from C/O Bessacarr Accountancy Po Box Po Box 311 7 Albion Place Doncaster South Yorkshire DN1 2EG United Kingdom on 2012-01-24
dot icon22/10/2011
Compulsory strike-off action has been suspended
dot icon20/09/2011
First Gazette notice for compulsory strike-off
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/11/2010
Registered office address changed from 18 Lilac Avenue Willerby Hull HU10 6AE United Kingdom on 2010-11-30
dot icon03/09/2010
Registered office address changed from 7 Albion Place Doncaster South Yorkshire DN1 2EG United Kingdom on 2010-09-03
dot icon03/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon03/06/2010
Secretary's details changed for Secretary Solutions Ltd on 2010-05-22
dot icon03/06/2010
Director's details changed for Mr Jamie Kyle on 2010-05-22
dot icon01/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/06/2009
Return made up to 23/05/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/02/2009
Total exemption small company accounts made up to 2007-07-31
dot icon10/09/2008
Registered office changed on 10/09/2008 from 11 albion place doncaster south yorkshire DN1 2EG
dot icon23/06/2008
Return made up to 23/05/08; full list of members
dot icon11/04/2008
Director's change of particulars / jamie kyle / 01/03/2008
dot icon04/03/2008
Prev ext from 31/05/2007 to 31/07/2007
dot icon20/06/2007
Return made up to 23/05/07; full list of members
dot icon03/11/2006
New secretary appointed
dot icon03/11/2006
Secretary resigned
dot icon02/08/2006
New director appointed
dot icon02/08/2006
Director resigned
dot icon23/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
186.17K
-
0.00
-
-
2022
1
184.62K
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kyle, Jean
Director
23/05/2016 - Present
4
Kyle, James Stewart
Director
23/05/2016 - Present
3
Kyle, David
Director
20/12/2023 - 01/04/2026
2
Kyle, Jamie
Director
20/12/2023 - 01/04/2026
1

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

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 KYLE CONSTRUCTION LTD

KYLE CONSTRUCTION LTD is an(a) Active company incorporated on 23/05/2006 with the registered office located at 27 Fulford Crescent Willerby, Hull, East Yorkshire HU10 6AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of KYLE CONSTRUCTION LTD?

toggle

KYLE CONSTRUCTION LTD is currently Active. It was registered on 23/05/2006 .

Where is KYLE CONSTRUCTION LTD located?

toggle

KYLE CONSTRUCTION LTD is registered at 27 Fulford Crescent Willerby, Hull, East Yorkshire HU10 6AB.

What does KYLE CONSTRUCTION LTD do?

toggle

KYLE CONSTRUCTION LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does KYLE CONSTRUCTION LTD have?

toggle

KYLE CONSTRUCTION LTD had 1 employees in 2023.

What is the latest filing for KYLE CONSTRUCTION LTD?

toggle

The latest filing was on 01/04/2026: Termination of appointment of David Kyle as a director on 2026-04-01.