Company NameKEL Hudson Construction Limited
DirectorKelvin John Hudson
Company StatusActive - Proposal to Strike off
Company Number07589079
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameKelvin John Hudson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Bedes Avenue
Fishburn
Stockton-On-Tees
Cleveland
TS21 4BN

Location

Registered Address18 St. Bedes Avenue
Fishburn
Stockton-On-Tees
Cleveland
TS21 4BN
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFishburn
WardSedgefield
Built Up AreaFishburn

Shareholders

1 at £1Kelvin John Hudson
100.00%
Ordinary

Financials

Year2014
Turnover£57,004
Gross Profit£57,004
Net Worth-£2,408
Cash£266
Current Liabilities£6,900

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

16 August 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
27 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
9 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 October 2021Micro company accounts made up to 31 March 2020 (4 pages)
24 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
6 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
3 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
3 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
17 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
3 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
3 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
8 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
20 May 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
20 May 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
13 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Director's details changed for Kelvin John Hudson on 1 April 2014 (2 pages)
13 May 2014Director's details changed for Kelvin John Hudson on 1 April 2014 (2 pages)
13 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Director's details changed for Kelvin John Hudson on 1 April 2014 (2 pages)
23 October 2013Registered office address changed from 23 the Meadows Station Road Sedgefield Stockton-on-Tees Cleveland TS21 2DA England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 23 the Meadows Station Road Sedgefield Stockton-on-Tees Cleveland TS21 2DA England on 23 October 2013 (1 page)
6 June 2013Registered office address changed from 18 Northside Buildings Trimdon Grange Trimdon Station County Durham TS29 6HW United Kingdom on 6 June 2013 (1 page)
6 June 2013Director's details changed for Kelvin John Hudson on 1 June 2013 (2 pages)
6 June 2013Registered office address changed from 18 Northside Buildings Trimdon Grange Trimdon Station County Durham TS29 6HW United Kingdom on 6 June 2013 (1 page)
6 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
6 June 2013Director's details changed for Kelvin John Hudson on 1 June 2013 (2 pages)
6 June 2013Director's details changed for Kelvin John Hudson on 1 June 2013 (2 pages)
6 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
6 June 2013Registered office address changed from 18 Northside Buildings Trimdon Grange Trimdon Station County Durham TS29 6HW United Kingdom on 6 June 2013 (1 page)
3 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
3 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
5 January 2013Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
5 January 2013Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
19 April 2012Registered office address changed from 8 Beveridge Close Fishburn Stockton-on-Tees TS21 4HA United Kingdom on 19 April 2012 (1 page)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
19 April 2012Registered office address changed from 8 Beveridge Close Fishburn Stockton-on-Tees TS21 4HA United Kingdom on 19 April 2012 (1 page)
4 April 2011Incorporation (48 pages)
4 April 2011Incorporation (48 pages)