General information

Name:

Keith Nutter Ltd

Office Address:

66 Holbeck Park Avenue LA13 0SB Barrow In Furness

Number: 06064242

Incorporation date: 2007-01-24

Dissolution date: 2021-11-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise called Keith Nutter was started on 2007-01-24 as a private limited company. The enterprise head office was based in Barrow In Furness on 66 Holbeck Park Avenue. This place area code is LA13 0SB. The registration number for Keith Nutter Limited was 06064242. Keith Nutter Limited had been active for 14 years up until 2021-11-09. fifteen years from now this business switched its name from Brookson (5144) to Keith Nutter Limited.

This business was directed by just one managing director: Louise B., who was appointed in June 2021.

Louise B. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Keith Nutter Limited 2009-01-29
  • Brookson (5144) Limited 2007-01-24

Financial data based on annual reports

Company staff

Louise B.

Role: Director

Appointed: 14 June 2021

Latest update: 12 October 2023

People with significant control

Louise B.
Notified on 14 June 2021
Nature of control:
over 3/4 of shares
Keith N.
Notified on 1 January 2017
Ceased on 14 June 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 07 February 2022
Confirmation statement last made up date 24 January 2021
Annual Accounts 02 November 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 02 November 2012
Annual Accounts 06 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 06 December 2013
Annual Accounts 04 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 04 November 2014
Annual Accounts 02 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 02 December 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 7 November 2016
Annual Accounts 12 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 12 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies