KEEPMOAT LIMITED - DONCASTER
Company Profile | Company Filings |
Overview
KEEPMOAT LIMITED is a Private Limited Company from DONCASTER and has the status: Active.
KEEPMOAT LIMITED was incorporated 38 years ago on 12/03/1986 and has the registered number: 01998780. The accounts status is GROUP and accounts are next due on 31/07/2024.
KEEPMOAT LIMITED was incorporated 38 years ago on 12/03/1986 and has the registered number: 01998780. The accounts status is GROUP and accounts are next due on 31/07/2024.
KEEPMOAT LIMITED - DONCASTER
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
KEEPMOAT THE WATERFRONT
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/05/2023 | 06/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LOUISE MARIE CASEY | Secretary | 2023-07-31 | CURRENT | ||
MR TIMOTHY MARK BEALE | Dec 1976 | British | Director | 2018-03-19 | CURRENT |
MR MARK RICHARD PRIEST | Oct 1966 | British | Director | 2018-03-19 | CURRENT |
DAVID SHERIDAN | Dec 1962 | British | Director | 2012-09-03 UNTIL 2017-04-30 | RESIGNED |
MR RICHARD WATSON | Jan 1942 | British | Director | RESIGNED | |
DAVID BLUNT | Secretary | 1996-03-01 UNTIL 1996-03-01 | RESIGNED | ||
MR DAVID BLUNT | Apr 1949 | British | Secretary | RESIGNED | |
RICHARD HAROLD JOHN BRANDON | Mar 1949 | Secretary | 1996-03-01 UNTIL 2012-07-23 | RESIGNED | |
MS LYN MICHELLE CHARTERS | Secretary | 2017-04-30 UNTIL 2022-08-26 | RESIGNED | ||
MR MARK RICHARD PRIEST | Secretary | 2022-08-30 UNTIL 2023-07-31 | RESIGNED | ||
ROGER HOWARD WARD | Apr 1949 | British | Director | 2004-02-01 UNTIL 2008-09-30 | RESIGNED |
MR ALLEN HICKLING | Mar 1951 | British | Director | 2008-04-01 UNTIL 2012-03-23 | RESIGNED |
MR JAMES MICHAEL DOUGLAS THOMSON | Sep 1966 | British | Director | 2012-09-03 UNTIL 2019-04-08 | RESIGNED |
JOHN DEREK THIRWALL | Jul 1953 | British | Director | 2005-10-31 UNTIL 2012-10-22 | RESIGNED |
MR WILLIAM ROLAND TAYLOR | Aug 1963 | British | Director | 2016-12-12 UNTIL 2017-04-30 | RESIGNED |
MR IAN CALVERT SUTCLIFFE | Jul 1959 | British | Director | 2012-01-12 UNTIL 2012-10-22 | RESIGNED |
EUGIEN JARUGA | May 1953 | British | Director | 2004-02-01 UNTIL 2007-12-31 | RESIGNED |
MR PETER HINDLEY | Jun 1962 | British | Director | 2007-07-01 UNTIL 2018-02-05 | RESIGNED |
DAVID BRIDGES | Apr 1960 | British | Director | 2012-09-03 UNTIL 2013-03-08 | RESIGNED |
MR DAVID JOHN HARDING | Dec 1948 | British | Director | 2004-02-01 UNTIL 2007-06-30 | RESIGNED |
MR MARK LLOYD CUTLER | Dec 1968 | British | Director | 2015-02-02 UNTIL 2016-02-10 | RESIGNED |
DAVID ERIC COWIE | Jan 1964 | British | Director | 2011-03-15 UNTIL 2012-03-23 | RESIGNED |
MR TERENCE GEORGE BRAMALL | Nov 1942 | British | Director | RESIGNED | |
CHRISTOPHER BOVIS | Aug 1966 | Greek | Director | 1996-08-01 UNTIL 2012-03-23 | RESIGNED |
MR DAVID BLUNT | Apr 1949 | British | Director | RESIGNED | |
MR NICHOLAS PETER ASH | Nov 1959 | British | Director | 2013-03-18 UNTIL 2015-01-30 | RESIGNED |
MR THOMAS EARDLEY ALLISON | Mar 1948 | British | Director | 2008-09-01 UNTIL 2012-03-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Castle 1 Limited | 2016-04-06 | Doncaster |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |