Kaefer Limited

DataGardener
live
Large Enterprise

Kaefer Limited

03132937Private Limited With Share Capital

Liveworks Building, 55-57 Quayside, Newcastle Upon Tyne, NE13DE
Incorporated

01/12/1995

Company Age

30 years

Directors

3

Employees

3,051

SIC Code

43999

Risk

very low risk

Company Overview

Registration, classification & business activity

Kaefer Limited (03132937) is a private limited with share capital incorporated on 01/12/1995 (30 years old) and registered in newcastle upon tyne, NE13DE. The company operates under SIC code 43999 and is classified as Large Enterprise.

Kaefer uk & ire­land is a lead­ing pro­vider of tech­nical in­dus­trial ser­vices, part of the global kaefer group of com­pan­ies. kaefer in the uk & ire­land serves a large and grow­ing range of in­dus­tries with as­set in­teg­rity ser­vices. these ser­vices in­clude ac­cess solu­tions, in­su­la­ti...

Private Limited With Share Capital
SIC: 43999
Large Enterprise
Incorporated 01/12/1995
NE13DE
3,051 employees

Financial Overview

Total Assets

£129.90M

Liabilities

£47.29M

Net Assets

£82.60M

Turnover

£336.90M

Cash

£21.44M

Key Metrics

3,051

Employees

3

Directors

1

Shareholders

4

CCJs

Board of Directors

2

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:22-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:23-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:29-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2023
Statement Of Companys Objects
Category:Change Of Constitution
Date:16-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:23-09-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:25-06-2021
Legacy
Category:Insolvency
Date:25-06-2021
Legacy
Category:Capital
Date:25-06-2021
Resolution
Category:Resolution
Date:25-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2021
Resolution
Category:Resolution
Date:24-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2020
Capital Allotment Shares
Category:Capital
Date:10-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:06-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2019
Capital Allotment Shares
Category:Capital
Date:17-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2018
Memorandum Articles
Category:Incorporation
Date:16-10-2018
Resolution
Category:Resolution
Date:16-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2017
Capital Allotment Shares
Category:Capital
Date:23-12-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:23-11-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:23-11-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:23-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:04-01-2016
Change Of Name Notice
Category:Change Of Name
Date:04-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Group
Category:Accounts
Date:25-09-2013
Termination Director Company With Name
Category:Officers
Date:09-04-2013
Resolution
Category:Resolution
Date:09-04-2013
Termination Director Company With Name
Category:Officers
Date:04-04-2013
Termination Director Company With Name
Category:Officers
Date:04-04-2013
Termination Secretary Company With Name
Category:Officers
Date:04-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:04-04-2013
Termination Director Company With Name
Category:Officers
Date:04-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-03-2013
Legacy
Category:Mortgage
Date:22-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Legacy
Category:Mortgage
Date:14-11-2012
Termination Director Company With Name
Category:Officers
Date:25-09-2012
Legacy
Category:Mortgage
Date:07-09-2012
Accounts With Accounts Type Group
Category:Accounts
Date:05-09-2012

Import / Export

Imports
12 Months9
60 Months47
Exports
12 Months6
60 Months30

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date12/04/2025
Latest Accounts31/12/2024

Trading Addresses

104 Nottingham Road, Mansfield, Nottinghamshire, NG181BP
Liveworks Building, 55-57 Quayside, Newcastle Upon Tyne, Ne1 3De, NE13DERegistered
Queens Road, Belfast, BT39DU
Riverside House, Rolling Mill Road, Viking Industrial Park, Jarrow, Tyne And Wear, NE323DP
Unit 3, Hoo Industrial Estate, Vicarage Lane, Rochester, Kent, ME39LB

Related Companies

2

Contact

01914932600
kaeferltd.co.uk
Liveworks Building, 55-57 Quayside, Newcastle Upon Tyne, NE13DE