Background WavePink WaveYellow Wave

KELLY CONSTRUCTION (HUDDERSFIELD) LIMITED (12060257)

KELLY CONSTRUCTION (HUDDERSFIELD) LIMITED (12060257) is an active UK company. incorporated on 19 June 2019. with registered office in Huddersfield. The company operates in the Construction sector, engaged in development of building projects. KELLY CONSTRUCTION (HUDDERSFIELD) LIMITED has been registered for 6 years. Current directors include KELLY, Robert Daniel.

Company Number
12060257
Status
active
Type
ltd
Incorporated
19 June 2019
Age
6 years
Address
Stafford House 33 Stafford Hill Lane, Huddersfield, HD5 0EE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KELLY, Robert Daniel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLY CONSTRUCTION (HUDDERSFIELD) LIMITED

KELLY CONSTRUCTION (HUDDERSFIELD) LIMITED is an active company incorporated on 19 June 2019 with the registered office located in Huddersfield. The company operates in the Construction sector, specifically engaged in development of building projects. KELLY CONSTRUCTION (HUDDERSFIELD) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12060257

LTD Company

Age

6 Years

Incorporated 19 June 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

SCHOSWEEN 149 LIMITED
From: 19 June 2019To: 1 August 2019
Contact
Address

Stafford House 33 Stafford Hill Lane Kirkheaton Huddersfield, HD5 0EE,

Previous Addresses

30 Market Street Huddersfield West Yorkshire HD1 2HG England
From: 19 June 2019To: 30 July 2019
Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Sept 19
Funding Round
Nov 19
Loan Secured
Mar 20
Director Left
Mar 22
Funding Round
Nov 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KELLY, Elaine

Active
33 Stafford Hill Lane, HuddersfieldHD5 0EE
Secretary
Appointed 30 Mar 2022

KELLY, Robert Daniel

Active
33 Stafford Hill Lane, HuddersfieldHD5 0EE
Born July 1961
Director
Appointed 19 Jun 2019

KELLY, Elaine

Resigned
33 Stafford Hill Lane, HuddersfieldHD5 0EE
Born June 1962
Director
Appointed 01 Oct 2019
Resigned 30 Mar 2022

Persons with significant control

1

Mr Robert Daniel Kelly

Active
HuddersfieldHD1 2HG
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Memorandum Articles
3 July 2025
MAMA
Resolution
3 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 December 2023
RP04CS01RP04CS01
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
22 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
1 February 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
17 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Resolution
1 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Incorporation Company
19 June 2019
NEWINCIncorporation