Keane Qs Services Limited

General information

Name:

Keane Qs Services Ltd

Office Address:

4 Grovelands Boundary Way HP2 7TE Hemel Hempstead

Number: 08258917

Incorporation date: 2012-10-18

Dissolution date: 2022-06-21

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the launching of Keane Qs Services Limited, the company which was located at 4 Grovelands, Boundary Way in Hemel Hempstead. The company was started on October 18, 2012. The firm reg. no. was 08258917 and the area code was HP2 7TE. It had been operating in this business for 10 years until June 21, 2022.

This specific limited company was managed by a single managing director: Michael K., who was assigned this position 12 years ago.

Michael K. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michael K.

Role: Director

Appointed: 18 October 2012

Latest update: 19 August 2023

People with significant control

Michael K.
Notified on 18 October 2016
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 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 01 November 2022
Confirmation statement last made up date 18 October 2021
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 18 October 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 16 July 2014
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 3 July 2015
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 11 July 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

HQ address,
2014

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

HQ address,
2015

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

HQ address,
2016

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

Accountant/Auditor,
2016 - 2014

Name:

Hanburys Limited

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
9
Company Age

Closest Companies - by postcode