General information

Name:

Keevy 2 Ltd

Office Address:

Unit 3, Century Park Pacific Road Broadheath WA14 5BJ Altrincham

Number: 10677916

Incorporation date: 2017-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2017 is the year of the beginning of Keevy 2 Limited, the company which is situated at Unit 3, Century Park Pacific Road, Broadheath in Altrincham. This means it's been 7 years Keevy 2 has existed on the local market, as it was established on 2017-03-20. The company's registration number is 10677916 and the company post code is WA14 5BJ. The company's principal business activity number is 47710 and has the NACE code: Retail sale of clothing in specialised stores. 2022-03-31 is the last time the accounts were filed.

There seems to be a group of two directors overseeing this company at present, specifically Dermot M. and Stephen B. who have been utilizing the directors responsibilities since March 2017.

The companies with significant control over this firm include: Keeragh Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Altrincham at Century Park Pacific Road, Broadheath, WA14 5BJ and was registered as a PSC under the reg no 11335124.

Financial data based on annual reports

Company staff

Dermot M.

Role: Director

Appointed: 20 March 2017

Latest update: 23 March 2024

Stephen B.

Role: Director

Appointed: 20 March 2017

Latest update: 23 March 2024

People with significant control

Keeragh Holdings Limited
Address: Unit 3 Century Park Pacific Road, Broadheath, Altrincham, WA14 5BJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies, Uk
Registration number 11335124
Notified on 28 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Dermot M.
Notified on 20 March 2017
Ceased on 28 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen B.
Notified on 20 March 2017
Ceased on 28 April 2018
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Persons with significant control
Free Download
Confirmation statement with no updates 19th March 2024 (CS01)
filed on: 21st, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
7
Company Age

Closest Companies - by postcode