Keelings Group Limited

General information

Name:

Keelings Group Ltd

Office Address:

Reedham House 31 King Street West M3 2PJ Manchester

Number: 06597466

Incorporation date: 2008-05-20

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company called Keelings Group was established on 20th May 2008 as a Private Limited Company. The enterprise's office can be contacted at Manchester on Reedham House, 31 King Street West. If you have to reach this company by post, the post code is M3 2PJ. The official registration number for Keelings Group Limited is 06597466. This firm has a history in registered name change. Previously this firm had two different names. Up to 2016 this firm was run under the name of Airpure Trademark and up to that point the official company name was Air Pure. The enterprise's SIC and NACE codes are 46499 and their NACE code stands for Wholesale of household goods (other than musical instruments) n.e.c.. 2022-05-31 is the last time when the company accounts were filed.

The firm has registered two trademarks, all are active. The first trademark was granted in 2016 and the last one in 2017. The one that will lose its validity sooner, i.e. in July, 2026 is MIGHTY BURST.

Within this specific business, all of director's assignments have so far been performed by Robert K. who was arranged to perform management duties in 2017. Since 2008 Paul K., had performed assigned duties for this business until the resignation on 1st June 2018. As a follow-up another director, namely Form 10 Directors Fd Ltd gave up the position in 2008.

  • Previous company's names
  • Keelings Group Limited 2016-06-25
  • Airpure Trademark Limited 2012-12-04
  • Air Pure Limited 2008-05-20

Trade marks

Trademark UK00003175762
Trademark image:-
Trademark name:MIGHTY BURST
Status:Registered
Filing date:2016-07-21
Date of entry in register:2016-10-21
Renewal date:2026-07-21
Owner name:Keelings Group Limited
Owner address:Reedham House, 31 King Street West, MANCHESTER, United Kingdom, M3 2PJ
Trademark UK00003206840
Trademark image:-
Trademark name:VAPO CANDLE
Status:Registered
Filing date:2017-01-16
Date of entry in register:2017-04-07
Renewal date:2027-01-16
Owner name:Keelings Group Limited
Owner address:Reedham House, 31 King Street West, MANCHESTER, United Kingdom, M3 2PJ

Financial data based on annual reports

Company staff

Robert K.

Role: Director

Appointed: 20 March 2017

Latest update: 24 March 2024

People with significant control

Robert K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Robert K.
Notified on 14 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul K.
Notified on 6 April 2016
Ceased on 14 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 12 December 2012
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 12 December 2012
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/05/20 (CS01)
filed on: 23rd, May 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
15
Company Age

Similar companies nearby

Closest companies