B F Keane Electrical Contractors Limited

General information

Name:

B F Keane Electrical Contractors Ltd

Office Address:

Testwood Farm Hollom Down Road Lopcombe SP5 1BP Salisbury

Number: 03631117

Incorporation date: 1998-09-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

B F Keane Electrical Contractors began its operations in 1998 as a Private Limited Company under the ID 03631117. The business has been active for 26 years and the present status is active. This firm's office is located in Salisbury at Testwood Farm Hollom Down Road. Anyone can also locate this business by its postal code : SP5 1BP. The official name change from Hamwal A to B F Keane Electrical Contractors Limited occurred on February 24, 1999. This business's registered with SIC code 43210 which stands for Electrical installation. B F Keane Electrical Contractors Ltd released its account information for the financial period up to 2022-03-31. The firm's latest annual confirmation statement was filed on 2023-09-03.

Brian K. is this particular enterprise's only managing director, who was assigned this position 25 years ago. This company had been governed by Lorraine K. up until 2012. Furthermore another director, specifically David W. resigned in February 1999. To provide support to the directors, this particular company has been utilizing the skills of Juliet K. as a secretary since 2017.

  • Previous company's names
  • B F Keane Electrical Contractors Limited 1999-02-24
  • Hamwal A Limited 1998-09-14

Financial data based on annual reports

Company staff

Juliet K.

Role: Secretary

Appointed: 09 August 2017

Latest update: 23 November 2023

Brian K.

Role: Director

Appointed: 22 February 1999

Latest update: 23 November 2023

People with significant control

Executives who have control over the firm are as follows: Juliet K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Brian K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Juliet K.
Notified on 4 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Juliet K.
Notified on 28 March 2017
Ceased on 4 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 September 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 5 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 23 September 2016
Date Approval Accounts 23 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Windover House St Ann Street

Post code:

SP1 2DR

City / Town:

Salisbury

HQ address,
2014

Address:

Windover House St Ann Street

Post code:

SP1 2DR

City / Town:

Salisbury

HQ address,
2015

Address:

Windover House St Ann Street

Post code:

SP1 2DR

City / Town:

Salisbury

HQ address,
2016

Address:

Windover House St Ann Street

Post code:

SP1 2DR

City / Town:

Salisbury

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
25
Company Age

Closest Companies - by postcode