Background WavePink WaveYellow Wave

KIER GREEN INVESTMENTS LIMITED (08922437)

KIER GREEN INVESTMENTS LIMITED (08922437) is an active UK company. incorporated on 4 March 2014. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. KIER GREEN INVESTMENTS LIMITED has been registered for 12 years. Current directors include HOWARD, Lee, THOMAS, Leigh Parry.

Company Number
08922437
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOWARD, Lee, THOMAS, Leigh Parry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER GREEN INVESTMENTS LIMITED

KIER GREEN INVESTMENTS LIMITED is an active company incorporated on 4 March 2014 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. KIER GREEN INVESTMENTS LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08922437

LTD Company

Age

12 Years

Incorporated 4 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 February 2026 (1 month 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

11 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

KIER THURROCK LIMITED
From: 21 November 2014To: 27 October 2022
KIER BRACKNELL LIMITED
From: 4 March 2014To: 21 November 2014
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: 4 March 2014To: 17 April 2020
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jan 18
Director Left
Mar 20
Loan Secured
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOWARD, Lee

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born April 1981
Director
Appointed 01 Jun 2016

THOMAS, Leigh Parry

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born January 1971
Director
Appointed 04 Mar 2014

CHAPMAN, Ian Greg

Resigned
SandySG19 2BD
Secretary
Appointed 04 Mar 2014
Resigned 28 Apr 2016

HIGGINS, Philip

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

MELGES, Bethan

Resigned
SandySG19 2BD
Secretary
Appointed 28 Apr 2016
Resigned 09 Sept 2019

THAM, Jaime Foong Yi

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

DIXON, Kevin

Resigned
SandySG19 2BD
Born September 1955
Director
Appointed 11 Mar 2014
Resigned 29 Dec 2017

GILMAN, Thomas George

Resigned
SandySG19 2BD
Born February 1970
Director
Appointed 04 Mar 2014
Resigned 19 Feb 2020

GORDON-STEWART, Alistair James

Resigned
SandySG19 2BD
Born July 1972
Director
Appointed 04 Mar 2014
Resigned 01 Jun 2016

TURNER, Nigel Alan, Mr.

Resigned
SandySG19 2BD
Born May 1965
Director
Appointed 04 Mar 2014
Resigned 19 Jan 2016

Persons with significant control

1

Optimum House, Clippers Quay, 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

62

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2026
AAAnnual Accounts
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
GUARANTEE2GUARANTEE2
Legacy
16 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
28 January 2025
PARENT_ACCPARENT_ACC
Legacy
28 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
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
27 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
23 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
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
27 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 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
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
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
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 January 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Miscellaneous
6 August 2015
MISCMISC
Auditors Resignation Company
24 July 2015
AUDAUD
Auditors Resignation Company
13 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Certificate Change Of Name Company
21 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
15 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Incorporation Company
4 March 2014
NEWINCIncorporation