KEIR CONTRACT SERVICES LIMITED
NEWCASTLE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 5UE

Company number 04786649
Status Active
Incorporation Date 4 June 2003
Company Type Private Limited Company
Address UNIT 1, 58 LOW FRIAR STREET, NEWCASTLE, NE1 5UE
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of KEIR CONTRACT SERVICES LIMITED are www.keircontractservices.co.uk, and www.keir-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Keir Contract Services Limited is a Private Limited Company. The company registration number is 04786649. Keir Contract Services Limited has been working since 04 June 2003. The present status of the company is Active. The registered address of Keir Contract Services Limited is Unit 1 58 Low Friar Street Newcastle Ne1 5ue. The company`s financial liabilities are £2.02k. It is £1.29k against last year. The cash in hand is £16.41k. It is £7.76k against last year. And the total assets are £10.26k, which is £-6.16k against last year. KEIR, John Thomson is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary KEIR, Susan Ann has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


keir contract services Key Finiance

LIABILITIES £2.02k
+177%
CASH £16.41k
+89%
TOTAL ASSETS £10.26k
-38%
All Financial Figures

Current Directors

Director
KEIR, John Thomson
Appointed Date: 07 June 2003
73 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 07 June 2003
Appointed Date: 04 June 2003

Secretary
KEIR, Susan Ann
Resigned: 26 December 2012
Appointed Date: 07 June 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 07 June 2003
Appointed Date: 04 June 2003

KEIR CONTRACT SERVICES LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 May 2016
28 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

21 Sep 2015
Total exemption small company accounts made up to 31 May 2015
21 Aug 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2

07 Aug 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 27 more events
18 Jun 2003
Secretary resigned
18 Jun 2003
New director appointed
18 Jun 2003
New secretary appointed
18 Jun 2003
Registered office changed on 18/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
04 Jun 2003
Incorporation