Kiernan Engineering Consultants Limited

General information

Name:

Kiernan Engineering Consultants Ltd

Office Address:

1 Arden Court Arden Road B49 6HN Alcester

Number: 03607105

Incorporation date: 1998-07-30

End of financial year: 30 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kiernan Engineering Consultants Limited can be reached at Alcester at 1 Arden Court. Anyone can find this business using the post code - B49 6HN. Kiernan Engineering Consultants's founding dates back to year 1998. This enterprise is registered under the number 03607105 and their official status is active. Kiernan Engineering Consultants Limited was listed seventeen years ago under the name of Midland Computer Technologies. The enterprise's registered with SIC code 70229, that means Management consultancy activities other than financial management. Kiernan Engineering Consultants Ltd reported its account information for the financial year up to Saturday 30th July 2022. The company's most recent confirmation statement was released on Saturday 1st July 2023.

The company owes its well established position on the market and permanent growth to a team of two directors, namely Oghenekevbe K. and Fergal K., who have been managing the company since April 2012.

  • Previous company's names
  • Kiernan Engineering Consultants Limited 2007-06-05
  • Midland Computer Technologies Limited 1998-07-30

Financial data based on annual reports

Company staff

Oghenekevbe K.

Role: Director

Appointed: 06 April 2012

Latest update: 10 March 2024

Fergal K.

Role: Director

Appointed: 12 March 1999

Latest update: 10 March 2024

People with significant control

Executives with significant control over the firm are: Oghenekevbe K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Fergal K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Oghenekevbe K.
Notified on 28 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fergal K.
Notified on 12 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 30 July 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 15th April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15th April 2015
Annual Accounts 19th April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19th April 2016
Annual Accounts 24th April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24th April 2017
Annual Accounts 15 June 2018
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 15 June 2018
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 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2020
Annual Accounts 28th April 2014
Date Approval Accounts 28th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Jul 2022 (AA)
filed on: 30th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

13 Grebe Close

Post code:

WA16 8HW

City / Town:

Knutsford

HQ address,
2013

Address:

13 Grebe Close Knutsford

Post code:

WA16 8HW

City / Town:

England

HQ address,
2014

Address:

Nairn House 1174 Stratford Road Hall Green

Post code:

B28 8AQ

City / Town:

Birmingham

HQ address,
2015

Address:

Nairn House 1174 Stratford Road Hall Green

Post code:

B28 8AQ

City / Town:

Birmingham

HQ address,
2016

Address:

Nairn House 1174 Stratford Road Hall Green

Post code:

B28 8AQ

City / Town:

Birmingham

Accountant/Auditor,
2016 - 2015

Name:

Angel Accounting Ltd

Address:

Nairn House 1174 Stratford Road Hall Green

Post code:

B28 8AQ

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 42990 : Construction of other civil engineering projects n.e.c.
  • 42110 : Construction of roads and motorways
25
Company Age

Closest Companies - by postcode