Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KAEFER INDUSTRIAL SERVICES LIMITED
Company Information for

KAEFER INDUSTRIAL SERVICES LIMITED

Riverside House, 9 Rolling Mill Road, Jarrow, NE32 3DP,
Company Registration Number
05159696
Private Limited Company
Active

Company Overview

About Kaefer Industrial Services Ltd
KAEFER INDUSTRIAL SERVICES LIMITED was founded on 2004-06-22 and has its registered office in Jarrow. The organisation's status is listed as "Active". Kaefer Industrial Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KAEFER INDUSTRIAL SERVICES LIMITED
 
Legal Registered Office
Riverside House
9 Rolling Mill Road
Jarrow
NE32 3DP
Other companies in TW18
 
Previous Names
WOOD GROUP INDUSTRIAL SERVICES LIMITED12/05/2022
PYEROY GROUP LIMITED30/12/2014
SANDCO 850 LIMITED30/07/2004
Filing Information
Company Number 05159696
Company ID Number 05159696
Date formed 2004-06-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-06-22
Return next due 2024-07-06
Type of accounts DORMANT
VAT Number /Sales tax ID GB708964694  
Last Datalog update: 2024-04-23 12:09:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAEFER INDUSTRIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KAEFER INDUSTRIAL SERVICES LIMITED
The following companies were found which have the same name as KAEFER INDUSTRIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KAEFER INDUSTRIAL SERVICES LTD. Prince Edward Island Unknown Company formed on the 2015-01-15
KAEFER INDUSTRIAL SERVICES LTD. 400, 604 - 1ST STREET SW CALGARY ALBERTA T2P 1M7 Active Company formed on the 2015-07-01

Company Officers of KAEFER INDUSTRIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2015-12-18
DEREK BYRNE
Director 2017-08-04
RICHARD MANSON DUFF
Director 2016-10-25
ANDREW JAMES FINDLAY
Director 2017-06-27
ALAN JAMES JOHNSTONE
Director 2017-06-27
STEPHEN JAMES NICOL
Director 2017-08-03
CRAIG SHANAGHEY
Director 2018-05-22
SALLY VENTRESS
Director 2014-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT RAE ANGUS
Director 2015-05-04 2017-08-03
HUGH MARCUS PELHAM
Director 2004-07-26 2017-07-31
JAMES DUNCAN CRAWFORD
Director 2015-05-04 2016-08-12
ROBERT MUIRHEAD BIRNIE BROWN
Company Secretary 2013-07-02 2015-12-18
STEPHEN JAMES NICOL
Director 2013-07-02 2015-05-04
DAVID ARTHUR STEWART
Director 2013-07-02 2015-05-04
DOUGLAS SPENCE
Director 2004-12-20 2013-12-16
DOUGLAS SPENCE
Company Secretary 2004-07-26 2013-07-02
JOHN HAYTON
Director 2013-01-01 2013-07-02
JOHN ALEXANDER JEFFREY
Director 2004-12-20 2013-07-02
ROBERT FRAZER THOMPSON
Director 2008-02-08 2013-07-02
ROBERT THOMPSON
Director 2004-12-20 2013-07-02
TIMOTHY STUART ROSS
Director 2013-04-08 2013-06-08
JAMES JORDON
Director 2004-12-20 2007-12-31
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2004-06-22 2004-07-26
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Director 2004-06-22 2004-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES FINDLAY PRODUCTION SERVICES NETWORK CORPORATE LIMITED Director 2017-05-28 CURRENT 2007-10-22 Dissolved 2017-11-28
ANDREW JAMES FINDLAY ENTERPRISE ENGINEERING SERVICES LIMITED Director 2017-05-28 CURRENT 2007-10-22 Dissolved 2017-11-28
ANDREW JAMES FINDLAY ENTERPRISE FABRICATION SERVICES LIMITED Director 2017-05-28 CURRENT 2008-09-19 Dissolved 2017-11-28
ANDREW JAMES FINDLAY WGPSN (HOLDINGS) LIMITED Director 2017-05-28 CURRENT 2005-08-08 Active
ANDREW JAMES FINDLAY WOOD GROUP UK LIMITED Director 2017-05-28 CURRENT 2006-02-07 Active
ANDREW JAMES FINDLAY PSN (PHILIPPINES) LIMITED Director 2017-05-28 CURRENT 2008-07-10 Active
ANDREW JAMES FINDLAY WGPSN EURASIA LIMITED Director 2017-05-28 CURRENT 2014-02-20 Active
ANDREW JAMES FINDLAY PRODUCTION SERVICES NETWORK (UK) LIMITED Director 2017-05-28 CURRENT 2005-11-10 Active
ANDREW JAMES FINDLAY PSN OVERSEAS LIMITED Director 2017-05-28 CURRENT 2007-03-26 Active
ANDREW JAMES FINDLAY PRODUCTION SERVICES NETWORK BANGLADESH LIMITED Director 2017-05-28 CURRENT 1988-01-27 Active
ALAN JAMES JOHNSTONE SULZER (ABERDEEN) LIMITED Director 2017-12-01 CURRENT 1993-12-09 Active
ALAN JAMES JOHNSTONE SHIP SUPPORT SERVICES LIMITED Director 2017-06-29 CURRENT 2007-07-23 Active - Proposal to Strike off
ALAN JAMES JOHNSTONE WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2017-02-16 CURRENT 2005-01-11 Active
ALAN JAMES JOHNSTONE WOOD GROUP UK LIMITED Director 2017-02-16 CURRENT 2006-02-07 Active
ALAN JAMES JOHNSTONE PRODUCTION SERVICES NETWORK (UK) LIMITED Director 2017-02-16 CURRENT 2005-11-10 Active
STEPHEN JAMES NICOL AMEC FOSTER WHEELER ENERGY LIMITED Director 2018-06-30 CURRENT 1978-04-03 Active
STEPHEN JAMES NICOL AMEC FOSTER WHEELER GROUP LIMITED Director 2017-11-30 CURRENT 2002-12-09 Active
STEPHEN JAMES NICOL QED INTERNATIONAL (UK) LIMITED Director 2017-11-30 CURRENT 1987-09-07 Active
STEPHEN JAMES NICOL ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE Director 2015-06-17 CURRENT 1877-11-03 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK CORPORATE LIMITED Director 2015-02-01 CURRENT 2007-10-22 Dissolved 2017-11-28
STEPHEN JAMES NICOL ENTERPRISE ENGINEERING SERVICES LIMITED Director 2015-02-01 CURRENT 2007-10-22 Dissolved 2017-11-28
STEPHEN JAMES NICOL ENTERPRISE FABRICATION SERVICES LIMITED Director 2015-02-01 CURRENT 2008-09-19 Dissolved 2017-11-28
STEPHEN JAMES NICOL WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2015-02-01 CURRENT 2005-01-11 Active
STEPHEN JAMES NICOL WGPSN (HOLDINGS) LIMITED Director 2015-02-01 CURRENT 2005-08-08 Active
STEPHEN JAMES NICOL PSN (ANGOLA) LIMITED Director 2015-02-01 CURRENT 2006-11-06 Active
STEPHEN JAMES NICOL PSN (PHILIPPINES) LIMITED Director 2015-02-01 CURRENT 2008-07-10 Active
STEPHEN JAMES NICOL WGPSN EURASIA LIMITED Director 2015-02-01 CURRENT 2014-02-20 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK (UK) LIMITED Director 2015-02-01 CURRENT 2005-11-10 Active
STEPHEN JAMES NICOL PSN OVERSEAS LIMITED Director 2015-02-01 CURRENT 2007-03-26 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK BANGLADESH LIMITED Director 2015-02-01 CURRENT 1988-01-27 Active
STEPHEN JAMES NICOL LEADGATE PLANT HIRE LIMITED Director 2013-12-16 CURRENT 2011-12-15 Dissolved 2016-01-12
STEPHEN JAMES NICOL WOOD GROUP UK LIMITED Director 2013-09-01 CURRENT 2006-02-07 Active
STEPHEN JAMES NICOL WOOD GROUP HR LIMITED Director 2013-08-01 CURRENT 2011-01-10 Dissolved 2017-11-14
STEPHEN JAMES NICOL NORTHERN INTEGRATED SERVICES LIMITED Director 2012-05-21 CURRENT 1999-04-27 Dissolved 2018-01-09
STEPHEN JAMES NICOL HFA LIMITED Director 2012-02-08 CURRENT 1991-01-15 Active
STEPHEN JAMES NICOL WOOD GROUP ENGINEERING (NORTH SEA) LIMITED Director 2012-02-01 CURRENT 1955-04-07 Active
STEPHEN JAMES NICOL SIGMA 3 (NORTH SEA) LIMITED Director 2011-05-16 CURRENT 2001-10-26 Dissolved 2018-03-20
CRAIG SHANAGHEY QED INTERNATIONAL (UK) LIMITED Director 2016-10-03 CURRENT 1987-09-07 Active
SALLY VENTRESS SHIP SUPPORT SERVICES LIMITED Director 2015-01-02 CURRENT 2007-07-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-06-29CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-09-15CH01Director's details changed for Mr Christopher Jon Foulkes on 2022-09-15
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-05-12CERTNMCompany name changed wood group industrial services LIMITED\certificate issued on 12/05/22
2022-02-28PSC05Change of details for Kaefer Limited as a person with significant control on 2022-02-28
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM Kirkstone House St. Omers Road Gateshead NE11 9EZ England
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM Kirkstone House St. Omers Road Gateshead NE11 9EZ England
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM 63 Portland Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 8BE England
2020-12-11SH20Statement by Directors
2020-12-11SH19Statement of capital on 2020-12-11 GBP 1
2020-12-11CAP-SSSolvency Statement dated 10/12/20
2020-12-11RES13Resolutions passed:
  • Cancel share premium account, cap redemption reserve cancelled, 10/12/2020
  • Resolution of reduction in issued share capital
2020-12-10PSC02Notification of Kaefer Limited as a person with significant control on 2020-12-09
2020-12-10PSC07CESSATION OF RALF JüRGEN KOCH AS A PERSON OF SIGNIFICANT CONTROL
2020-12-10SH0109/12/20 STATEMENT OF CAPITAL GBP 126942
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT
2020-02-25PSC04Change of details for Ralf Jürgen Koch as a person with significant control on 2020-02-05
2020-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALF JüRGEN KOCH
2020-02-19AP01DIRECTOR APPOINTED MR IAN JOHN TATTERSALL
2020-02-19PSC07CESSATION OF WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES NICOL
2020-02-19TM02Termination of appointment of Iain Angus Jones on 2020-02-05
2020-02-18AP03Appointment of Tim Gero Goerigk as company secretary on 2020-02-05
2020-01-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JON FOULKES
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BYRNE
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY VENTRESS
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-06-04AP01DIRECTOR APPOINTED MR CRAIG SHANAGHEY
2017-08-09AP01DIRECTOR APPOINTED MR DEREK BYRNE
2017-08-08AP01DIRECTOR APPOINTED MR STEPHEN JAMES NICOL
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RAE ANGUS
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MARCUS PELHAM
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 126941
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-05PSC02Notification of Wood Group Engineering & Operations Support Limited as a person with significant control on 2016-04-06
2017-07-04RES13Resolutions passed:
  • As soon as is reasonably practicable tak all steps required to to service notice the form of which is attached. Removal of director nominate alan johnstone as a replacement director and remove hugh pelham 26/06/2017
2017-06-29AP01DIRECTOR APPOINTED MR ALAN JAMES JOHNSTONE
2017-06-29AP01DIRECTOR APPOINTED MR ANDREW JAMES FINDLAY
2016-10-25AP01DIRECTOR APPOINTED RICHARD MANSON DUFF
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUNCAN CRAWFORD
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 126941
2016-06-23AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07AP03Appointment of Mr Iain Angus Jones as company secretary on 2015-12-18
2016-01-07TM02Termination of appointment of Robert Muirhead Birnie Brown on 2015-12-18
2015-08-03AD02Register inspection address changed from Baker Tilly 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Compass Point, 79-87 Kingston Road Staines-upon-Thames Middlesex TW18 1DT
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 126941
2015-06-24AR0122/06/15 ANNUAL RETURN FULL LIST
2015-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-18AP01DIRECTOR APPOINTED MR JAMES DUNCAN CRAWFORD
2015-05-18AP01DIRECTOR APPOINTED MR GRANT RAE ANGUS
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NICOL
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES NICOL / 31/01/2015
2014-12-30RES15CHANGE OF NAME 02/12/2014
2014-12-30CERTNMCOMPANY NAME CHANGED PYEROY GROUP LIMITED CERTIFICATE ISSUED ON 30/12/14
2014-12-30NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-04AP01DIRECTOR APPOINTED MRS SALLY VENTRESS
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 126941
2014-06-25AR0122/06/14 FULL LIST
2014-06-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES NICOL / 09/01/2014
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SPENCE
2013-10-29RES12VARYING SHARE RIGHTS AND NAMES
2013-10-29RES01ADOPT ARTICLES 30/09/2013
2013-10-29CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-27AUDAUDITOR'S RESIGNATION
2013-07-26AP03SECRETARY APPOINTED ROBERT MUIRHEAD BIRNIE BROWN
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM KIRKSTONE HOUSE ST OMERS ROAD WESTERN RIVERSIDE GATESHEAD TYNE AND WEAR NE11 9EZ
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAYTON
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRAZER THOMPSON
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER JEFFREY
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SPENCE
2013-07-23AP01DIRECTOR APPOINTED MR DAVID ARTHUR STEWART
2013-07-23AP01DIRECTOR APPOINTED STEPHEN JAMES NICOL
2013-07-17AR0122/06/13 FULL LIST
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRAZER THOMPSON / 22/06/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER JEFFREY / 22/06/2013
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051596960001
2013-07-02RES13COMPANY BUSINESS 17/05/2013
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROSS
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051596960001
2013-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-19AP01DIRECTOR APPOINTED MR TIMOTHY STUART ROSS
2013-01-14AP01DIRECTOR APPOINTED MR JOHN HAYTON
2012-09-24RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-24RES01ADOPT ARTICLES 16/08/2012
2012-09-24SH0103/09/12 STATEMENT OF CAPITAL GBP 126941
2012-09-11RP04SECOND FILING WITH MUD 22/06/12 FOR FORM AR01
2012-09-11ANNOTATIONClarification
2012-08-03AR0122/06/12 FULL LIST
2012-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-12AR0122/06/11 FULL LIST
2011-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-08-18AD02SAIL ADDRESS CREATED
2011-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-07-28AR0122/06/10 FULL LIST
2010-07-15SH0615/07/10 STATEMENT OF CAPITAL GBP 119755
2010-07-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-12SH0612/04/10 STATEMENT OF CAPITAL GBP 133109
2010-04-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-12RES12VARYING SHARE RIGHTS AND NAMES
2010-04-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-12SH0121/12/09 STATEMENT OF CAPITAL GBP 143355
2010-03-30RES13RE: SALE OF FLATS 22/12/2009
2009-06-30363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-11-06363sRETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES JORDON
2008-10-16288aDIRECTOR APPOINTED ROBERT FRAZER THOMPSON
2008-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-07-16363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-07-06363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-03363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-12123NC INC ALREADY ADJUSTED 20/12/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1131463 Active Licenced property: ST. OMERS ROAD KIRKSTONE HOUSE WESTERN RIVERSIDE ROUTE GATESHEAD WESTERN RIVERSIDE ROUTE GB NE11 9EZ. Correspondance address: ST. OMERS ROAD KIRKSTONE HOUSE GATESHEAD GB NE11 9EZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1131465 Active Licenced property: ROSYTH SELKIRK ROAD DUNFERMLINE GB KY11 2YD. Correspondance address: ST. OMERS ROAD KIRKSTONE HOUSE GATESHEAD GB NE11 9EZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1131464 Active Licenced property: 36 SALTASH ROAD GOSCHEN YARD UPPER SITE KEYHAM PLYMOUTH GB PL2 1QS. Correspondance address: ST. OMERS ROAD KIRKSTONE HOUSE GATESHEAD GB NE11 9EZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KAEFER INDUSTRIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KAEFER INDUSTRIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAEFER INDUSTRIAL SERVICES LIMITED
Trademarks
We have not found any records of KAEFER INDUSTRIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KAEFER INDUSTRIAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-1 GBP £25,000
SUNDERLAND CITY COUNCIL 2015-11 GBP £18,570 SERVICES
Stockton-On-Tees Borough Council 2015-11 GBP £50,000
Stockton-On-Tees Borough Council 2015-8 GBP £46,578
Newcastle City Council 2015-8 GBP £12,376 Premises
Newcastle City Council 2015-7 GBP £16,643 Capital Expenditure
Stockton-On-Tees Borough Council 2015-7 GBP £754,970
Newcastle City Council 2015-6 GBP £1,425 Premises
Stockton-On-Tees Borough Council 2015-5 GBP £687,550
Stockton-On-Tees Borough Council 2015-4 GBP £197,073
Newcastle City Council 2015-4 GBP £12,630 Capital Expenditure
Newcastle City Council 2015-3 GBP £65,269 Supplies & Services
Stockton-On-Tees Borough Council 2015-3 GBP £443,251
Gateshead Council 2015-2 GBP £16,879 Other Running Costs
Stockton-On-Tees Borough Council 2015-1 GBP £236,420
Newcastle City Council 2015-1 GBP £20,177 Capital Expenditure
Gateshead Council 2015-1 GBP £1,750 Furn, Equip & Mats
Stockton-On-Tees Borough Council 2014-12 GBP £243,910

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KAEFER INDUSTRIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAEFER INDUSTRIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KAEFER INDUSTRIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.