Keary Contractors Limited

General information

Name:

Keary Contractors Ltd

Office Address:

17 Duckmoor Road Ashton BS3 2DD Bristol

Number: 06029236

Incorporation date: 2006-12-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Keary Contractors Limited is categorised as Private Limited Company, that is located in 17 Duckmoor Road, Ashton in Bristol. The postal code is BS3 2DD. The firm has been operating since 2006. The firm's registered no. is 06029236. This firm's principal business activity number is 42110 which means Construction of roads and motorways. Keary Contractors Ltd filed its latest accounts for the financial year up to December 31, 2022. The firm's most recent annual confirmation statement was filed on December 14, 2022.

543 transactions have been registered in 2020 with a sum total of £1,111,510. Cooperation with the South Gloucestershire Council council covered the following areas: Gangs.

Due to the following company's size, it became necessary to choose more executives: Linda K. and Thomas K. who have been assisting each other since Sat, 1st Jun 2013 to exercise independent judgement of the following limited company. To help the directors in their tasks, this limited company has been using the skills of Linda K. as a secretary since December 2006.

Financial data based on annual reports

Company staff

Linda K.

Role: Director

Appointed: 01 June 2013

Latest update: 31 December 2023

Linda K.

Role: Secretary

Appointed: 18 December 2006

Latest update: 31 December 2023

Thomas K.

Role: Director

Appointed: 18 December 2006

Latest update: 31 December 2023

People with significant control

Executives who have control over the firm are as follows: Thomas K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Linda K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Thomas K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Linda 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

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 17 March 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 17 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 March 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 31 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2023/12/14 (CS01)
filed on: 3rd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

234 Coniston Road Patchway Bristol

Post code:

BS34 5JZ

City / Town:

Bristol

HQ address,
2013

Address:

234 Coniston Road Patchway

Post code:

BS34 5JZ

City / Town:

Bristol

HQ address,
2014

Address:

234 Coniston Road Patchway

Post code:

BS34 5JZ

City / Town:

Bristol

HQ address,
2015

Address:

234 Coniston Road Patchway

Post code:

BS34 5JZ

City / Town:

Bristol

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 543 £ 1 111 510.01
2020-09-18 18-Sep-2013_2684 £ 7 916.20 Gangs
2020-03-31 31-Mar-2015_3233 £ 5 323.58 Gangs
2020-10-13 13-Oct-2014_3473 £ 4 626.09 Gangs

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
17
Company Age

Similar companies nearby

Closest companies