Company NameS. Keech Garden Maintenance Ltd
DirectorSimon Paul Keech
Company StatusActive
Company Number07118585
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameSimon Paul Keech
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address68 Glossop Road
Marple Bridge
Stockport
Cheshire
Sk 5el
Secretary NameGeoffrey Derek Slater
NationalityBritish
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Farcroft Close
Heatley Mere
Lymm
Cheshire
WA13 9US
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Slatdan Whitehouse
Greenalls Avenue
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£15,115
Cash£11,796
Current Liabilities£10,990

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

22 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
18 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
13 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
28 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
15 October 2018Registered office address changed from First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ England to C/O Slatdan Whitehouse Greenalls Avenue Warrington WA4 6HL on 15 October 2018 (1 page)
12 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
10 March 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
22 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
22 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
25 February 2016Registered office address changed from London House 29a London Road Stockton Heath Warrington WA4 6SG to First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ on 25 February 2016 (1 page)
25 February 2016Registered office address changed from London House 29a London Road Stockton Heath Warrington WA4 6SG to First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ on 25 February 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 May 2014Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD on 12 May 2014 (1 page)
3 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
3 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
3 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
20 January 2010Appointment of Geoffrey Derek Slater as a secretary (3 pages)
20 January 2010Appointment of Geoffrey Derek Slater as a secretary (3 pages)
20 January 2010Appointment of Simon Paul Keech as a director (3 pages)
20 January 2010Appointment of Simon Paul Keech as a director (3 pages)
7 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
7 January 2010Incorporation (22 pages)
7 January 2010Incorporation (22 pages)
7 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)