KESHCO LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Fenland » PE7 1HA

Company number 02467176
Status Active
Incorporation Date 5 February 1990
Company Type Private Limited Company
Address 4 BROAD STREET, WHITTLESEY, PETERBOROUGH, PE7 1HA
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47190 - Other retail sale in non-specialised stores, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 300,100 . The most likely internet sites of KESHCO LIMITED are www.keshco.co.uk, and www.keshco.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-five years and eight months. Keshco Limited is a Private Limited Company. The company registration number is 02467176. Keshco Limited has been working since 05 February 1990. The present status of the company is Active. The registered address of Keshco Limited is 4 Broad Street Whittlesey Peterborough Pe7 1ha. The company`s financial liabilities are £493.62k. It is £-849.83k against last year. The cash in hand is £914.71k. It is £-82.17k against last year. And the total assets are £1281.32k, which is £-536.76k against last year. KESHWARA, Rambhi is a Secretary of the company. KESHWARA, Anish is a Director of the company. KESHWARA, Jayesh is a Director of the company. KESHWARA, Meraman Deva is a Director of the company. KESHWARA, Rambhi is a Director of the company. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


keshco Key Finiance

LIABILITIES £493.62k
-64%
CASH £914.71k
-9%
TOTAL ASSETS £1281.32k
-30%
All Financial Figures

Current Directors


Director
KESHWARA, Anish
Appointed Date: 24 January 2011
39 years old

Director
KESHWARA, Jayesh
Appointed Date: 24 January 2011
41 years old

Director

Director
KESHWARA, Rambhi

68 years old

Persons With Significant Control

Mr Jayesh Keshwara
Notified on: 30 June 2016
41 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Anish Keshwara
Notified on: 30 June 2016
39 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Keshco Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

KESHCO LIMITED Events

13 Feb 2017
Confirmation statement made on 5 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 300,100

28 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 300,100

...
... and 65 more events
19 Jun 1991
Return made up to 05/02/91; full list of members

04 May 1990
Ad 09/04/90--------- £ si 98@1=98 £ ic 2/100
26 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Feb 1990
Registered office changed on 26/02/90 from: admiral rodney house 17 church street walton on thames surrey KT12 2QP

05 Feb 1990
Incorporation

KESHCO LIMITED Charges

5 November 2013
Charge code 0246 7176 0006
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 high street glinton peterborough. Notification of…
8 September 2006
Legal charge
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58 victory avenue whittlesey.
6 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Raymond Tinkler and Marian Louise Tinkler
Description: F/H property situate in and fronting church lane and low…
10 April 1996
Mortgage debenture
Delivered: 16 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 September 1995
Legal mortgage
Delivered: 28 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 34 36 38 40 & 42 market street whittlesey…
30 November 1991
Legal mortgage
Delivered: 4 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property being or k/a 4 broad streetwhittlesey…