M. Keeney Upholstery Limited

General information

Name:

M. Keeney Upholstery Ltd

Office Address:

C/o Maxim Omega Court 358 Cemetary Road S11 8FT Sheffield

Number: 06204891

Incorporation date: 2007-04-05

Dissolution date: 2020-07-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in Sheffield under the ID 06204891. It was registered in 2007. The main office of the firm was located at C/o Maxim Omega Court 358 Cemetary Road. The area code for this address is S11 8FT. This company was dissolved in 2020, meaning it had been in business for thirteen years.

The directors included: Maureen K. arranged to perform management duties in 2010 and Michael K. arranged to perform management duties in 2007 in April.

Executives who had control over the firm were as follows: Maureen K. owned 1/2 or less of company shares. Michael K. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Maureen K.

Role: Director

Appointed: 01 March 2010

Latest update: 7 May 2024

Maureen K.

Role: Secretary

Appointed: 05 April 2007

Latest update: 7 May 2024

Michael K.

Role: Director

Appointed: 05 April 2007

Latest update: 7 May 2024

People with significant control

Maureen K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 19 April 2019
Confirmation statement last made up date 05 April 2018
Annual Accounts 14 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 14 December 2014
Annual Accounts 19 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 19 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts 29 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 29 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, July 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
13
Company Age

Closest Companies - by postcode