Keah Products Limited

General information

Name:

Keah Products Ltd

Office Address:

60 Otterwood Bank Wetherby LS22 7XT Leeds

Number: 08602211

Incorporation date: 2013-07-09

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Keah Products came into being in 2013 as a company enlisted under no 08602211, located at LS22 7XT Leeds at 60 Otterwood Bank. The company has been in business for eleven years and its official state is active. The enterprise's registered with SIC code 25730: Manufacture of tools. The business latest annual accounts were submitted for the period up to 2022-08-31 and the most current annual confirmation statement was submitted on 2023-07-09.

At present, the company is directed by 1 director: Kenneth J., who was assigned this position in July 2013.

Kenneth J. 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.

Financial data based on annual reports

Company staff

Kenneth J.

Role: Director

Appointed: 09 July 2013

Latest update: 15 April 2024

People with significant control

Kenneth J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Emma J.
Notified on 18 May 2022
Ceased on 24 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 09 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 February 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 January 2016
Annual Accounts 3 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 3 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023 (AA)
filed on: 8th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

HQ address,
2015

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

HQ address,
2016

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

Accountant/Auditor,
2015 - 2016

Name:

Urquhart Warner Myers Limited

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 25730 : Manufacture of tools
10
Company Age

Closest Companies - by postcode