Company NameKeelman Construction  Ltd
DirectorGlen Anderson
Company StatusActive
Company Number06494399
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Glen Anderson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(3 weeks, 3 days after company formation)
Appointment Duration16 years, 2 months
RoleGeneral Builder
Country of ResidenceEngland
Correspondence Address51 Park Lea
East Herrington
Sunderland
Tyne & Wear
SR3 3TA
Secretary NameJulie Charlton
NationalityBritish
StatusCurrent
Appointed29 February 2008(3 weeks, 3 days after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address51 Park Lea
East Herrington
Sunderland
Tyne & Wear
SR3 3TA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekeelman.uk.com

Location

Registered AddressRegus House 4 Admiral Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Glen Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£38,394
Cash£21,699
Current Liabilities£13,995

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

23 April 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
23 April 2024First Gazette notice for compulsory strike-off (1 page)
21 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
11 May 2023Compulsory strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
19 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 May 2022Compulsory strike-off action has been discontinued (1 page)
10 May 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 May 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
20 June 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
23 May 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
26 May 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
20 December 2013Registered office address changed from 51 Park Lea East Herrington Sunderland Tyne & Wear SR3 3TA United Kingdom on 20 December 2013 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Registered office address changed from 51 Park Lea East Herrington Sunderland Tyne & Wear SR3 3TA United Kingdom on 20 December 2013 (1 page)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
15 February 2013Registered office address changed from Unit 24 (5) Philadelphia Complex Houghton Le Spring Tyne & Wear DH4 4UG United Kingdom on 15 February 2013 (1 page)
15 February 2013Director's details changed for Glen Anderson on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from Unit 24 (5) Philadelphia Complex Houghton Le Spring Tyne & Wear DH4 4UG United Kingdom on 15 February 2013 (1 page)
15 February 2013Secretary's details changed for Julie Charlton on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Glen Anderson on 15 February 2013 (2 pages)
15 February 2013Secretary's details changed for Julie Charlton on 15 February 2013 (2 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Registered office address changed from Forest View Lodge, the Avenue Burnhope Village Durham DH7 0DB on 22 June 2012 (1 page)
22 June 2012Registered office address changed from Forest View Lodge, the Avenue Burnhope Village Durham DH7 0DB on 22 June 2012 (1 page)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 February 2009Return made up to 05/02/09; full list of members (3 pages)
11 February 2009Return made up to 05/02/09; full list of members (3 pages)
7 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 April 2008Secretary appointed julie charlton (2 pages)
28 April 2008Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 April 2008Director appointed glen anderson (2 pages)
28 April 2008Director appointed glen anderson (2 pages)
28 April 2008Secretary appointed julie charlton (2 pages)
28 April 2008Resolutions
  • RES13 ‐ Allot shares 29/02/2008
(1 page)
28 April 2008Resolutions
  • RES13 ‐ Allot shares 29/02/2008
(1 page)
28 April 2008Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page)
28 April 2008Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page)
28 April 2008Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Director resigned (1 page)
5 February 2008Incorporation (9 pages)
5 February 2008Incorporation (9 pages)