KEAC LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 1PF

Company number 03275931
Status Active
Incorporation Date 8 November 1996
Company Type Private Limited Company
Address 83 ASCOT DRIVE, CANNOCK, STAFFORDSHIRE, WS11 1PF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 2 . The most likely internet sites of KEAC LIMITED are www.keac.co.uk, and www.keac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Bloxwich North Rail Station is 4.3 miles; to Bloxwich Rail Station is 4.9 miles; to Bilbrook Rail Station is 7.2 miles; to Coseley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keac Limited is a Private Limited Company. The company registration number is 03275931. Keac Limited has been working since 08 November 1996. The present status of the company is Active. The registered address of Keac Limited is 83 Ascot Drive Cannock Staffordshire Ws11 1pf. . KEIRLE, Trevor James is a Director of the company. Secretary KEIRLE, Lyndon David has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
KEIRLE, Trevor James
Appointed Date: 08 November 1996
87 years old

Resigned Directors

Secretary
KEIRLE, Lyndon David
Resigned: 12 February 2008
Appointed Date: 08 November 1996

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 08 November 1996
Appointed Date: 08 November 1996

Nominee Director
RM NOMINEES LIMITED
Resigned: 08 November 1996
Appointed Date: 08 November 1996

Persons With Significant Control

Mr Trevor James Keirle
Notified on: 8 November 2016
87 years old
Nature of control: Ownership of shares – 75% or more

KEAC LIMITED Events

30 Nov 2016
Confirmation statement made on 8 November 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2

...
... and 42 more events
05 Dec 1996
Accounting reference date extended from 30/11/97 to 31/12/97
28 Nov 1996
New secretary appointed
27 Nov 1996
Registered office changed on 27/11/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
27 Nov 1996
New director appointed
08 Nov 1996
Incorporation