Background WavePink WaveYellow Wave

KIER PROFESSIONAL SERVICES LIMITED (08881783)

KIER PROFESSIONAL SERVICES LIMITED (08881783) is an active UK company. incorporated on 7 February 2014. with registered office in Salford. The company operates in the Construction sector, engaged in unknown sic code (42990). KIER PROFESSIONAL SERVICES LIMITED has been registered for 12 years. Current directors include INCUTTI, Giuseppe, PRICE, Matthew Peter, SMITH, James Andrew.

Company Number
08881783
Status
active
Type
ltd
Incorporated
7 February 2014
Age
12 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
INCUTTI, Giuseppe, PRICE, Matthew Peter, SMITH, James Andrew
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER PROFESSIONAL SERVICES LIMITED

KIER PROFESSIONAL SERVICES LIMITED is an active company incorporated on 7 February 2014 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). KIER PROFESSIONAL SERVICES LIMITED was registered 12 years ago.(SIC: 42990)

Status

active

Active since 12 years ago

Company No

08881783

LTD Company

Age

12 Years

Incorporated 7 February 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 7 February 2014To: 17 April 2020
Timeline

20 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Sept 16
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

INCUTTI, Giuseppe

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born December 1970
Director
Appointed 01 Jul 2023

PRICE, Matthew Peter

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born April 1970
Director
Appointed 01 Jul 2023

SMITH, James Andrew

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born August 1983
Director
Appointed 01 Jul 2023

ARMITAGE, Matthew

Resigned
Sandy, BedfordshireSG19 2BD
Secretary
Appointed 19 Dec 2014
Resigned 16 Jul 2015

HAMILTON, Deborah Pamela

Resigned
Sandy, BedfordshireSG19 2BD
Secretary
Appointed 07 Feb 2014
Resigned 22 Sept 2014

HIGGINS, Philip

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 09 Sept 2019
Resigned 24 Sept 2021

MELGES, Bethan

Resigned
Sandy, BedfordshireSG19 2BD
Secretary
Appointed 16 Jul 2015
Resigned 09 Sept 2019

THAM, Jaime Foong Yi

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 24 Sept 2021
Resigned 17 Feb 2026

HARRIS, Anita Suzanne

Resigned
Sandy, BedfordshireSG19 2BD
Born October 1975
Director
Appointed 07 Feb 2014
Resigned 06 Nov 2015

JEFFERY, Sean Francis

Resigned
Sandy, BedfordshireSG19 2BD
Born January 1966
Director
Appointed 07 Feb 2014
Resigned 21 Nov 2018

JONES, Adrian Paul

Resigned
Sandy, BedfordshireSG19 2BD
Born August 1972
Director
Appointed 19 Oct 2017
Resigned 10 Jan 2019

MACKINTOSH, Ian Stuart

Resigned
Sandy, BedfordshireSG19 2BD
Born December 1965
Director
Appointed 06 Nov 2015
Resigned 30 Nov 2017

OXLEY, Lisa

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born February 1974
Director
Appointed 01 Sept 2021
Resigned 01 Jul 2023

PENGELLY, Mark Russell

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born June 1964
Director
Appointed 15 Jan 2019
Resigned 01 Jul 2023

QUELCH, Nigel Robert

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born September 1962
Director
Appointed 30 Nov 2017
Resigned 01 Jul 2023

SUTER, Philip Charles Anthony

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born July 1984
Director
Appointed 01 Jul 2018
Resigned 31 Aug 2021

UNDERWOOD, Warren Paul

Resigned
Sandy, BedfordshireSG19 2BD
Born January 1967
Director
Appointed 06 Nov 2015
Resigned 30 Nov 2015

Persons with significant control

1

Optimum House,, SalfordM50 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
17 February 2026
GUARANTEE2GUARANTEE2
Legacy
17 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2025
AAAnnual Accounts
Legacy
27 January 2025
PARENT_ACCPARENT_ACC
Legacy
27 January 2025
GUARANTEE2GUARANTEE2
Legacy
27 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2014
NEWINCIncorporation