Keene Distribution Limited

General information

Name:

Keene Distribution Ltd

Office Address:

144 Bradford Road Miles Platting M40 7AS Manchester

Number: 06165776

Incorporation date: 2007-03-16

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Keene Distribution came into being in 2007 as a company enlisted under no 06165776, located at M40 7AS Manchester at 144 Bradford Road. This firm has been in business for 17 years and its last known state is active - proposal to strike off. The firm currently known as Keene Distribution Limited was known under the name Keen Clothing up till 2012-12-18 at which point the business name was replaced. The firm's classified under the NACE and SIC code 56290: Other food services. Keene Distribution Ltd released its account information for the financial period up to 2021-03-31. The latest confirmation statement was filed on 2022-02-12.

Iqbal Z. and Mohammed A. are the company's directors and have been cooperating as the Management Board since 2022.

Aslam M. is the individual who has control over this firm.

  • Previous company's names
  • Keene Distribution Limited 2012-12-18
  • Keen Clothing Limited 2007-03-16

Financial data based on annual reports

Company staff

Iqbal Z.

Role: Director

Appointed: 08 March 2022

Latest update: 18 January 2024

Mohammed A.

Role: Director

Appointed: 30 September 2014

Latest update: 18 January 2024

People with significant control

Aslam M.
Notified on 24 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 26 February 2023
Confirmation statement last made up date 12 February 2022
Annual Accounts
Start Date For Period Covered By Report 2012-04-01
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 6 July 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 September 2016
Annual Accounts 8 June 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts 18 November 2013
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, February 2023
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
  • 14131 : Manufacture of other men's outerwear
  • 62011 : Ready-made interactive leisure and entertainment software development
17
Company Age

Similar companies nearby

Closest companies