Company number 01858776
Status Active
Incorporation Date 26 October 1984
Company Type Private Limited Company
Address MAGMA HOUSE, 16 DAVY COURT, CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, UNITED KINGDOM, CV23 0UZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from Morton House, 9 Beacon Court Pitstone Green Business Park Pitstone LU7 9GY to Magma House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 30 November 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of KEHOE CONTRACTORS LIMITED are www.kehoecontractors.co.uk, and www.kehoe-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Hinckley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kehoe Contractors Limited is a Private Limited Company.
The company registration number is 01858776. Kehoe Contractors Limited has been working since 26 October 1984.
The present status of the company is Active. The registered address of Kehoe Contractors Limited is Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire United Kingdom Cv23 0uz. . KEHOE, Fiona is a Secretary of the company. KEHOE, Fiona is a Director of the company. KEHOE, Michael Edward is a Director of the company. Secretary KEHOE, Dora Frances has been resigned. Secretary MACBETH, Susan has been resigned. Director KEHOE, Dora Frances has been resigned. Director KEHOE, Robin has been resigned. Director MACBETH, Keith has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Fiona Kehoe
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Michael Kehoe
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
KEHOE CONTRACTORS LIMITED Events
30 Nov 2016
Registered office address changed from Morton House, 9 Beacon Court Pitstone Green Business Park Pitstone LU7 9GY to Magma House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 30 November 2016
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 28 July 2016 with updates
12 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 91 more events
16 Sep 1986
Accounting reference date shortened from 30/04 to 31/03
08 Aug 1986
Full accounts made up to 31 March 1986
05 Jul 1986
Return made up to 07/05/86; full list of members
11 Apr 1986
Particulars of mortgage/charge
14 October 1999
Debenture
Delivered: 20 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 December 1989
Legal charge
Delivered: 12 December 1989
Status: Satisfied
on 14 February 2014
Persons entitled: Midland Bank PLC
Description: 102 vandyke rd leighton buzzard bedfordshire.
3 October 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied
on 14 February 2014
Persons entitled: Midland Bank PLC
Description: Building plot at "the baulti" cheddington buckingham.
1 September 1987
Legal charge
Delivered: 10 September 1987
Status: Satisfied
on 14 February 2014
Persons entitled: Midland Bank PLC
Description: F/H land and buildings on the north side of the B488…
4 April 1986
Fixed and floating charge
Delivered: 11 April 1986
Status: Satisfied
on 14 February 2014
Persons entitled: Midland Bank PLC
Description: A fixed and floating charge undertaking and all property…