CEI KEANE LIMITED
Overview
Company Name | CEI KEANE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12504979 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CEI KEANE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CEI KEANE LIMITED located?
Registered Office Address | Ground Floor, Ibis House Ibis Court Centre Park WA1 1RL Warrington England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CEI KEANE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CEI KEANE LIMITED?
Last Confirmation Statement Made Up To | Mar 08, 2026 |
---|---|
Next Confirmation Statement Due | Mar 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 08, 2025 |
Overdue | No |
What are the latest filings for CEI KEANE LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Kirsty Louise Usher on Jun 30, 2025 | 2 pages | CH01 | ||||||
Notification of Capital Dynamics Limited as a person with significant control on Feb 27, 2024 | 2 pages | PSC02 | ||||||
Cessation of Capital Dynamics Cei Keane Jersey Limited as a person with significant control on Feb 27, 2024 | 1 pages | PSC07 | ||||||
Director's details changed for Mr Barney Coles on Jun 30, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||
Director's details changed for Mr Paul Kevin Hughes on Aug 23, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Paul Kevin Hughes on Aug 23, 2024 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||||||
Notification of Capital Dynamics Cei Keane Jersey Limited as a person with significant control on Mar 09, 2020 | 2 pages | PSC02 | ||||||
Cessation of Thomas Kubr as a person with significant control on Feb 27, 2024 | 1 pages | PSC07 | ||||||
Termination of appointment of Simon Richard Eaves as a director on May 17, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||
Appointment of Ms Gintare Briola as a director on May 01, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||
Confirmation statement made on Mar 08, 2021 with updates | 4 pages | CS01 | ||||||
Second filing of a statement of capital following an allotment of shares on Jun 01, 2020
| 4 pages | RP04SH01 | ||||||
Registered office address changed from 1030 Centre Park Slutchers Lane Warrington WA1 1QL United Kingdom to Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL on Oct 16, 2020 | 1 pages | AD01 | ||||||
Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||
Statement of capital following an allotment of shares on Jun 01, 2020
| 4 pages | SH01 | ||||||
| ||||||||
Appointment of Mr Paul Kevin Hughes as a director on Jul 28, 2020 | 2 pages | AP01 | ||||||
Appointment of Ms Helen Ruth Down as a director on Jul 28, 2020 | 2 pages | AP01 | ||||||
Who are the officers of CEI KEANE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRIOLA, Gintare | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | England | Lithuanian | Portfolio Director | 268545720001 | ||||
COLES, Barney | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | England | English | Principal | 267917230002 | ||||
DOWN, Helen Ruth | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | England | British | Solicitor | 233527350001 | ||||
HUGHES, Paul Kevin | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | England | British | Finance Director | 272466000002 | ||||
USHER, Kirsty Louise | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | Scotland | Scottish | Accountant | 181368140001 | ||||
EAVES, Simon Richard | Director | Centre Park Slutchers Lane WA1 1QL Warrington 1030 United Kingdom | United Kingdom | British | Managing Director | 267917240001 |
Who are the persons with significant control of CEI KEANE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Capital Dynamics Limited | Feb 27, 2024 | St. Martin's Le Grand EC1A 4EN London 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Capital Dynamics Cei Keane Jersey Limited | Mar 09, 2020 | Grenville Street St. Helier JE4 8PX Jersey 22 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Thomas Kubr | Mar 09, 2020 | Whitfield Street W1T 2RQ London Whitfield Court, 2nd Floor 30-32 United Kingdom | Yes | ||||||||||
Nationality: Swiss Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0