KEBLE HEATH CONSTRUCTION LIMITED
CHESTERTON

Company number 01192783
Status Active
Incorporation Date 5 December 1974
Company Type Private Limited Company
Address UNIT 61 BRICK KILN LANE, PARKHOUSE INDUSTRIAL WEST, CHESTERTON, NEWCASTLE STAFFS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr David Roy Goodier as a director on 24 October 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of KEBLE HEATH CONSTRUCTION LIMITED are www.kebleheathconstruction.co.uk, and www.keble-heath-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Keble Heath Construction Limited is a Private Limited Company. The company registration number is 01192783. Keble Heath Construction Limited has been working since 05 December 1974. The present status of the company is Active. The registered address of Keble Heath Construction Limited is Unit 61 Brick Kiln Lane Parkhouse Industrial West Chesterton Newcastle Staffs. . COOPER, Dorothy Jane is a Secretary of the company. COOPER, Charles Milner is a Director of the company. COOPER JEFFREY, Helen Sylvia is a Director of the company. GOODIER, David Roy is a Director of the company. Secretary GROSSICK, Peter has been resigned. Director COOPER, John Milner has been resigned. Director GROSSICK, Peter has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
COOPER, Dorothy Jane
Appointed Date: 01 February 2006

Director
COOPER, Charles Milner
Appointed Date: 11 December 1998
60 years old

Director

Director
GOODIER, David Roy
Appointed Date: 24 October 2016
68 years old

Resigned Directors

Secretary
GROSSICK, Peter
Resigned: 31 January 2006

Director
COOPER, John Milner
Resigned: 23 September 1998
103 years old

Director
GROSSICK, Peter
Resigned: 31 January 2006
85 years old

Persons With Significant Control

Mr Charles Milner Cooper Bsc Hons
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

KEBLE HEATH CONSTRUCTION LIMITED Events

28 Oct 2016
Appointment of Mr David Roy Goodier as a director on 24 October 2016
07 Oct 2016
Confirmation statement made on 27 September 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,004

15 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
07 Dec 1988
Return made up to 21/11/88; full list of members

18 Nov 1987
Accounts for a small company made up to 31 December 1986

18 Nov 1987
Return made up to 11/11/87; full list of members

21 Jan 1987
Accounts for a small company made up to 31 December 1985

21 Jan 1987
Return made up to 02/01/87; full list of members