Keane Construction (midlands) Limited WEST MIDLANDS


Keane Construction (midlands) started in year 1963 as Private Limited Company with registration number 00770146. The Keane Construction (midlands) company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in West Midlands at 15-17 Church Street. Postal code: DY8 1LU.

There is a single director in the company at the moment - Joan K., appointed on 16 July 2001. In addition, a secretary was appointed - Joan K., appointed on 16 July 2001. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Desmond K. who worked with the the company until 2 February 2009.

This company operates within the B9 5XF postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0141451 . It is located at 495-509 Bordesley Green, Birmingham with a total of 12 cars.

Keane Construction (midlands) Limited Address / Contact

Office Address 15-17 Church Street
Office Address2 Stourbridge
Town West Midlands
Post code DY8 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00770146
Date of Incorporation Wed, 7th Aug 1963
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 61 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Joan K.

Position: Director

Appointed: 16 July 2001

Joan K.

Position: Secretary

Appointed: 16 July 2001

Desmond K.

Position: Director

Appointed: 16 July 2001

Resigned: 29 November 2023

Desmond K.

Position: Secretary

Appointed: 16 July 2001

Resigned: 02 February 2009

Patrick K.

Position: Director

Appointed: 01 October 1994

Resigned: 17 April 2011

Joan K.

Position: Director

Appointed: 01 July 1991

Resigned: 15 December 1999

Brian S.

Position: Director

Appointed: 11 March 1991

Resigned: 05 November 1993

Annie K.

Position: Director

Appointed: 11 March 1991

Resigned: 07 August 2001

Patrick K.

Position: Director

Appointed: 11 March 1991

Resigned: 12 March 1994

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Joan K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Eamonn K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Desmond K., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joan K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Eamonn K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Desmond K.

Notified on 6 April 2016
Ceased on 29 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth66 44542 11930 42639 84844 804       
Balance Sheet
Cash Bank In Hand187 554128 246150 626180 780229 965       
Cash Bank On Hand     298 542362 854492 552406 839201 82665 28015 121
Current Assets246 679163 997173 626205 280252 215313 292378 291512 768436 555273 206161 524131 906
Debtors44 1259 751    376611 5661 3804 2444 785
Net Assets Liabilities     22 32621 919     
Net Assets Liabilities Including Pension Asset Liability66 44542 11930 42639 84844 804       
Other Debtors      37663 0111 3804 2444 785
Property Plant Equipment     3 8431 9281 3941 045782584435
Stocks Inventory15 00026 00023 00024 50022 250       
Tangible Fixed Assets10 4837 86010 79114 6255 964       
Total Inventories     14 75015 40020 15018 15070 00092 000112 000
Reserves/Capital
Called Up Share Capital802802802802802       
Profit Loss Account Reserve65 44341 11729 42438 84643 802       
Shareholder Funds66 44542 11930 42639 84844 804       
Other
Accumulated Depreciation Impairment Property Plant Equipment     130 300132 215132 749133 098133 361133 559133 708
Average Number Employees During Period     4442222
Capital Redemption Reserve200200200200200       
Creditors    212 814294 559358 300491 397431 792268 891140 016113 866
Creditors Due Within One Year190 037129 313152 773179 156212 814       
Fixed Assets    5 9643 843      
Increase From Depreciation Charge For Year Property Plant Equipment      1 915534349263198149
Merchandise     14 75015 40020 15018 15070 00092 000112 000
Net Current Assets Liabilities56 64234 68420 85326 12439 40118 73319 99121 3714 7634 31521 50818 040
Number Shares Allotted 1111       
Number Shares Issued Fully Paid      111111
Other Creditors     267 766327 299439 871416 226261 691133 25695 238
Other Taxation Social Security Payable     17 24223 95631 2344 5935 6504 92285
Par Value Share 1111 111111
Property Plant Equipment Gross Cost     134 143134 143134 143134 143134 143134 143 
Provisions For Liabilities Balance Sheet Subtotal     250      
Provisions For Liabilities Charges6804251 218901561       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions  6 125333        
Tangible Fixed Assets Cost Or Valuation127 685127 685133 810134 143        
Tangible Fixed Assets Depreciation117 202119 825123 019119 518128 179       
Tangible Fixed Assets Depreciation Charged In Period 2 6233 194-3 5018 661       
Total Assets Less Current Liabilities67 12542 54431 64440 74945 36522 57621 91922 7655 8085 09722 09218 475
Trade Creditors Trade Payables     9 5517 04520 29210 9731 5501 83818 543
Trade Debtors Trade Receivables        8 555   
Advances Credits Directors4 3006 2168 70111 401        
Advances Credits Made In Period Directors  215         
Advances Credits Repaid In Period Directors 1 9162 700         

Transport Operator Data

495-509 Bordesley Green
City Birmingham
Post code B9 5XF
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 19th, January 2023
Free Download (10 pages)

Company search

Advertisements