General information

Name:

Keratia Ltd

Office Address:

Unit 8 Bridge Street Mills Union Street SK11 6QG Macclesfield

Number: 06884135

Incorporation date: 2009-04-22

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

Keratia Limited with reg. no. 06884135 has been in this business field for 15 years. This Private Limited Company can be contacted at Unit 8 Bridge Street Mills, Union Street, Macclesfield and its area code is SK11 6QG. This company's declared SIC number is 47910 - Retail sale via mail order houses or via Internet. 2022-04-30 is the last time the company accounts were reported.

As suggested by this firm's directors directory, for 15 years there have been two directors: Geoffrey L. and Cecilia L.. To provide support to the directors, the abovementioned firm has been utilizing the expertise of Cecilia L. as a secretary since April 2009.

Geoffrey L. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Geoffrey L.

Role: Director

Appointed: 22 April 2009

Latest update: 2 October 2023

Cecilia L.

Role: Director

Appointed: 22 April 2009

Latest update: 2 October 2023

Cecilia L.

Role: Secretary

Appointed: 22 April 2009

Latest update: 2 October 2023

People with significant control

Geoffrey L.
Notified on 22 April 2017
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 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts 29 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 29 January 2014
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 29 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 28 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 January 2017
Annual Accounts 31 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
15
Company Age

Similar companies nearby

Closest companies