KEERESOURCES LTD - BIRMINGHAM
Company Profile | Company Filings |
Overview
KEERESOURCES LTD is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Dissolved - no longer trading.
KEERESOURCES LTD was incorporated 21 years ago on 13/05/2002 and has the registered number: 04437124. The accounts status is FULL.
KEERESOURCES LTD was incorporated 21 years ago on 13/05/2002 and has the registered number: 04437124. The accounts status is FULL.
KEERESOURCES LTD - BIRMINGHAM
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED 156 GREAT CHARLES STREET
BIRMINGHAM
B3 3HN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2021 | 31/05/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CLAIRE VANESSA BATY | Secretary | 2019-10-01 | CURRENT | ||
MR JAMES JONATHAN WARNER | Aug 1984 | British | Director | 2019-10-01 | CURRENT |
MR NATHAN JAMES COE | Sep 1978 | Australian,British | Director | 2019-10-01 | CURRENT |
MR JOHN BARRIE HALSTEAD | Jun 1945 | British | Director | 2006-05-01 UNTIL 2006-12-01 | RESIGNED |
MRS JOAN CHRISTINA FRANCES KEENAN | Jun 1957 | British | Secretary | 2002-05-14 UNTIL 2019-10-01 | RESIGNED |
MR MARK WILLIAM HEAL | Oct 1949 | British | Director | 2011-01-29 UNTIL 2018-12-31 | RESIGNED |
MARTIN JAMES WALLACE | Aug 1972 | British | Director | 2006-11-01 UNTIL 2019-10-01 | RESIGNED |
MR INGO NEUMANN | Nov 1965 | German | Director | 2004-05-01 UNTIL 2006-01-18 | RESIGNED |
MR DAVID KEITH POTTS | May 1951 | British | Director | 2012-04-01 UNTIL 2019-10-01 | RESIGNED |
MISS JENNIFER KEENAN | Nov 1986 | British | Director | 2015-07-20 UNTIL 2019-10-01 | RESIGNED |
MR DENIS HARTLEY KEENAN | Nov 1955 | British | Director | 2002-05-14 UNTIL 2020-11-27 | RESIGNED |
MR ALAN HENSON | Jul 1965 | British | Director | 2017-01-01 UNTIL 2019-10-01 | RESIGNED |
MR MARK NICHOLAS JOWSEY | Mar 1957 | British | Director | 2011-03-31 UNTIL 2019-10-01 | RESIGNED |
@UKPLC CLIENT SECRETARY LTD | Corporate Nominee Director | 2002-05-13 UNTIL 2002-05-20 | RESIGNED | ||
MR MARK EDWARD FRETWELL | Jun 1974 | British | Director | 2012-10-01 UNTIL 2016-08-31 | RESIGNED |
MR JOHN LEWIS DAVIES | Jan 1949 | British | Director | 2012-04-01 UNTIL 2016-07-13 | RESIGNED |
MR JAMES WILLIAM CROWTHER | Mar 1986 | British | Director | 2017-01-01 UNTIL 2019-10-01 | RESIGNED |
MR PHILIP NICHOLAS COLE | Mar 1973 | British | Director | 2012-06-01 UNTIL 2018-12-24 | RESIGNED |
DAVID GEORGE BAIRD | Mar 1953 | British | Director | 2008-04-01 UNTIL 2009-04-28 | RESIGNED |
@UKPLC CLIENT SECRETARY LTD | Corporate Nominee Secretary | 2002-05-13 UNTIL 2002-05-14 | RESIGNED | ||
@UKPLC CLIENT DIRECTOR LTD | Corporate Nominee Director | 2002-05-13 UNTIL 2002-05-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Auto Trader Limited | 2019-10-01 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Joan Christina Frances Keenan | 2019-09-17 - 2019-10-01 | 6/1957 | High Wycombe Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Denis Hartley Keenan | 2016-04-06 - 2019-10-01 | 11/1955 | High Wycombe Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Keeresources Limited - Limited company accounts 18.2 | 2019-07-30 | 31-12-2018 | £1,271,141 Cash £2,978,975 equity |
Keeresources Limited - Limited company accounts 18.2 | 2018-09-27 | 31-12-2017 | £1,302,779 Cash £2,727,861 equity |
Keeresources Limited - Limited company accounts 16.3 | 2017-09-30 | 31-12-2016 | £1,216,777 Cash £2,458,025 equity |
Keeresources Limited - Limited company accounts 16.1 | 2016-09-30 | 31-12-2015 | £1,306,033 Cash £2,196,442 equity |
Keeresources Limited - Limited company accounts 11.7 | 2015-09-26 | 31-12-2014 | £1,505,180 Cash £2,164,534 equity |
Keeresources Limited - Limited company accounts 11.4 | 2014-09-30 | 31-12-2013 | £816,668 Cash £1,968,913 equity |