Keenstar Technical Services Limited

General information

Name:

Keenstar Technical Services Ltd

Office Address:

Mill Cottage Tutsham Farm ME15 0NF West Farleigh

Number: 03445952

Incorporation date: 1997-10-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Keenstar Technical Services Limited 's been on the local market for at least twenty seven years. Started with Companies House Reg No. 03445952 in the year 1997, the firm is registered at Mill Cottage, West Farleigh ME15 0NF. Keenstar Technical Services Limited was known twenty five years from now as Keenstar. The enterprise's registered with SIC code 82990, that means Other business support service activities not elsewhere classified. 2022-09-30 is the last time the accounts were filed.

Taking into consideration this particular company's register, since 2023-02-01 there have been six directors including: George K., Grant K. and Tracey K.. Additionally, the director's duties are constantly aided with by a secretary - Tracey K., who was selected by this firm 27 years ago.

Executives who have control over the firm are as follows: Guy K. has substantial control or influence over the company. Wayne M. has substantial control or influence over the company.

  • Previous company's names
  • Keenstar Technical Services Limited 1999-06-17
  • Keenstar Limited 1997-10-07

Financial data based on annual reports

Company staff

George K.

Role: Director

Appointed: 01 February 2023

Latest update: 1 May 2024

Grant K.

Role: Director

Appointed: 01 October 2014

Latest update: 1 May 2024

Tracey K.

Role: Director

Appointed: 30 September 2005

Latest update: 1 May 2024

Sara M.

Role: Director

Appointed: 30 September 2005

Latest update: 1 May 2024

Guy K.

Role: Director

Appointed: 30 September 2004

Latest update: 1 May 2024

Wayne M.

Role: Director

Appointed: 01 July 1998

Latest update: 1 May 2024

Tracey K.

Role: Secretary

Appointed: 16 October 1997

Latest update: 1 May 2024

People with significant control

Guy K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Wayne M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 October 2024
Confirmation statement last made up date 07 October 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 17 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 January 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

172 Station Road Ditton

Post code:

ME20 7JL

City / Town:

Aylesford

HQ address,
2016

Address:

172 Station Road Ditton

Post code:

ME20 7JL

City / Town:

Aylesford

Accountant/Auditor,
2016 - 2015

Name:

Zenon Tax Limited

Address:

51 The Stream Ditton

Post code:

ME20 6AG

City / Town:

Aylesford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Closest Companies - by postcode