Kerry Plant And Transport Limited

General information

Name:

Kerry Plant And Transport Ltd

Office Address:

108 The Hundred SO51 8BY Romsey

Number: 02792644

Incorporation date: 1993-02-22

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kerry Plant And Transport began its business in the year 1993 as a Private Limited Company with reg. no. 02792644. This particular company has been operating for 31 years and it's currently active. The company's head office is based in Romsey at 108 The Hundred. You could also locate the company by the postal code of SO51 8BY. This business's classified under the NACE and SIC code 43999 meaning Other specialised construction activities not elsewhere classified. The company's most recent accounts were submitted for the period up to Tue, 31st May 2022 and the most recent annual confirmation statement was released on Wed, 22nd Feb 2023.

When it comes to the following firm, most of director's obligations have been carried out by Noelle C. and Thomas M.. Within the group of these two executives, Thomas M. has carried on with the firm the longest, having been a vital addition to directors' team since February 1993. Moreover, the managing director's responsibilities are constantly aided with by a secretary - Eileen M., who joined this firm in 1993.

Financial data based on annual reports

Company staff

Noelle C.

Role: Director

Appointed: 01 December 2016

Latest update: 12 December 2023

Eileen M.

Role: Secretary

Appointed: 22 February 1993

Latest update: 12 December 2023

Thomas M.

Role: Director

Appointed: 22 February 1993

Latest update: 12 December 2023

People with significant control

Executives who control the firm include: Thomas M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Eileen M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Thomas M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eileen M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 5 August 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 September 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 29 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 13th, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Danes Road Awbridge

Post code:

SO51 0GB

City / Town:

Romsey

HQ address,
2014

Address:

Danes Road Awbridge

Post code:

SO51 0GB

City / Town:

Romsey

HQ address,
2015

Address:

Danes Road Awbridge

Post code:

SO51 0GB

City / Town:

Romsey

HQ address,
2016

Address:

Danes Road Awbridge

Post code:

SO51 0GB

City / Town:

Romsey

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
31
Company Age

Closest Companies - by postcode