Keane Design Associates Limited

General information

Name:

Keane Design Associates Ltd

Office Address:

6-12 Bow Street B1 1DW Birmingham

Number: 03575849

Incorporation date: 1998-06-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1998 marks the founding of Keane Design Associates Limited, a firm which is located at 6-12 Bow Street, , Birmingham. This means it's been 26 years Keane Design Associates has prospered on the local market, as it was registered on 1998-06-04. The registration number is 03575849 and its area code is B1 1DW. The present name is Keane Design Associates Limited. This enterprise's former associates may remember it as Rosecroft Properties, which was in use until 1998-09-03. This enterprise's declared SIC number is 82990 meaning Other business support service activities not elsewhere classified. The company's most recent filed accounts documents cover the period up to Friday 30th September 2022 and the latest annual confirmation statement was submitted on Sunday 4th June 2023.

When it comes to this enterprise's executives data, since December 2020 there have been three directors: John H., Edmund S. and Susannah K.. To support the directors in their duties, this particular firm has been utilizing the skills of Susannah K. as a secretary since the appointment on 1998-09-02.

  • Previous company's names
  • Keane Design Associates Limited 1998-09-03
  • Rosecroft Properties Limited 1998-06-04

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 01 December 2020

Latest update: 20 April 2024

Edmund S.

Role: Director

Appointed: 25 May 2001

Latest update: 20 April 2024

Susannah K.

Role: Director

Appointed: 02 September 1998

Latest update: 20 April 2024

Susannah K.

Role: Secretary

Appointed: 02 September 1998

Latest update: 20 April 2024

People with significant control

Executives with significant control over the firm are: Susannah K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Edmund S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Susannah K.
Notified on 5 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Edmund S.
Notified on 5 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Aidan K.
Notified on 5 June 2016
Ceased on 1 June 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Annual Accounts
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Annual Accounts
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 24th, April 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
25
Company Age

Closest Companies - by postcode