KEATING-ROGERS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 5TB

Company number 03627948
Status Active
Incorporation Date 8 September 1998
Company Type Private Limited Company
Address 81 STATION ROAD, COUNTESTHORPE, LEICESTER, ENGLAND, LE8 5TB
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment, 33190 - Repair of other equipment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Registered office address changed from 81 Station Road Countesthorpe Leicester LE8 5TB England to 81 Station Road Countesthorpe Leicester LE8 5TB on 27 February 2016. The most likely internet sites of KEATING-ROGERS LIMITED are www.keatingrogers.co.uk, and www.keating-rogers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Keating Rogers Limited is a Private Limited Company. The company registration number is 03627948. Keating Rogers Limited has been working since 08 September 1998. The present status of the company is Active. The registered address of Keating Rogers Limited is 81 Station Road Countesthorpe Leicester England Le8 5tb. The company`s financial liabilities are £6.94k. It is £1.25k against last year. And the total assets are £16.89k, which is £-4.86k against last year. KEATING-ROGERS, Paul Martin is a Director of the company. Secretary CHAMBERS, Jade Tracey has been resigned. Secretary KEATING ROGERS, Elizabeth Ethel has been resigned. Secretary KEATING-ROGERS, Jack Arthur has been resigned. Secretary KEATING-ROGERS, Jack Arthur has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director KEATING-ROGERS, Jack Arthur has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Repair of electrical equipment".


keating-rogers Key Finiance

LIABILITIES £6.94k
+21%
CASH n/a
TOTAL ASSETS £16.89k
-23%
All Financial Figures

Current Directors

Director
KEATING-ROGERS, Paul Martin
Appointed Date: 07 October 1998
68 years old

Resigned Directors

Secretary
CHAMBERS, Jade Tracey
Resigned: 19 December 2007
Appointed Date: 01 April 2006

Secretary
KEATING ROGERS, Elizabeth Ethel
Resigned: 31 July 2000
Appointed Date: 07 October 1998

Secretary
KEATING-ROGERS, Jack Arthur
Resigned: 01 September 2011
Appointed Date: 10 December 2007

Secretary
KEATING-ROGERS, Jack Arthur
Resigned: 31 March 2006
Appointed Date: 01 August 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 October 1998
Appointed Date: 08 September 1998

Director
KEATING-ROGERS, Jack Arthur
Resigned: 07 August 2000
Appointed Date: 07 October 1998
90 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 October 1998
Appointed Date: 08 September 1998

Persons With Significant Control

Mr Paul Martin Keating-Rogers
Notified on: 1 September 2016
68 years old
Nature of control: Ownership of shares – 75% or more

KEATING-ROGERS LIMITED Events

21 Oct 2016
Micro company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
27 Feb 2016
Registered office address changed from 81 Station Road Countesthorpe Leicester LE8 5TB England to 81 Station Road Countesthorpe Leicester LE8 5TB on 27 February 2016
27 Feb 2016
Registered office address changed from 103 Leicester Road Wigston Leicestershire LE18 1NS to 81 Station Road Countesthorpe Leicester LE8 5TB on 27 February 2016
20 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1

...
... and 46 more events
13 Oct 1998
New director appointed
13 Oct 1998
Director resigned
13 Oct 1998
Secretary resigned
13 Oct 1998
Registered office changed on 13/10/98 from: 12 york place leeds west yorkshire LS1 2DS
08 Sep 1998
Incorporation