Kesslers London Limited

General information

Name:

Kesslers London Ltd

Office Address:

Unit 5 Orion Trading Estate Tennax Road Trafford Park M17 1JT Manchester

Number: 09609330

Incorporation date: 2015-05-27

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kesslers London Limited 's been in the United Kingdom for at least nine years. Started with Companies House Reg No. 09609330 in 2015, the firm is based at Unit 5 Orion Trading Estate Tennax Road, Manchester M17 1JT. 2 years ago the company switched its name from Gb Sign Solutions to Kesslers London Limited. The enterprise's SIC and NACE codes are 82990, that means Other business support service activities not elsewhere classified. Its latest accounts cover the period up to December 30, 2022 and the latest confirmation statement was submitted on January 26, 2023.

In order to meet the requirements of their customers, the following limited company is continually being led by a number of two directors who are Daniel A. and Rachael E.. Their work been of prime use to the limited company since 2023.

  • Previous company's names
  • Kesslers London Limited 2022-01-18
  • Gb Sign Solutions Limited 2015-05-27

Financial data based on annual reports

Company staff

Daniel A.

Role: Director

Appointed: 04 April 2023

Latest update: 16 March 2024

Rachael E.

Role: Director

Appointed: 04 April 2023

Latest update: 16 March 2024

People with significant control

The companies with significant control over this firm are as follows: Hbh Partners Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Hickman Avenue, Highams Park, E4 9JG, Manchester and was registered as a PSC under the reg no 14540527.

Hbh Partners Limited
Address: 15/16 Hickman Avenue, Highams Park, London, Manchester, E4 9JG, England
Legal authority Ca 2006
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 14540527
Notified on 24 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hbh Partners Limited
Address: 15/16 Hickman Avenue, Highams Park, London, E4 9JG, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 14540527
Notified on 29 November 2023
Ceased on 29 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rymack Sign Solutions Limited
Address: Unit 5, Orion Trading Estate Tenax Road, Trafford Park, Manchester, M17 1JT, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 05806281
Notified on 23 May 2017
Ceased on 24 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Darren M.
Notified on 6 April 2016
Ceased on 23 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 27 May 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 31 December 2021
End Date For Period Covered By Report 30 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Free Download
Notification of a person with significant control 2023/11/29 (PSC02)
filed on: 1st, February 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Cobham Murphy Limited

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies