Kee Network Services Limited KETTERING


Kee Network Services started in year 1997 as Private Limited Company with registration number 03306398. The Kee Network Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Kettering at Portland House. Postal code: NN15 7HH. Since 1999/03/24 Kee Network Services Limited is no longer carrying the name Kee Cable Installations.

Currently there are 2 directors in the the firm, namely Thomas C. and Nicholas K.. In addition one secretary - Nicholas K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kee Network Services Limited Address / Contact

Office Address Portland House
Office Address2 11-13 Station Road
Town Kettering
Post code NN15 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03306398
Date of Incorporation Thu, 23rd Jan 1997
Industry Other information technology service activities
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Thomas C.

Position: Director

Appointed: 20 July 2020

Nicholas K.

Position: Secretary

Appointed: 28 February 2017

Nicholas K.

Position: Director

Appointed: 23 January 1997

James L.

Position: Director

Appointed: 01 October 2002

Resigned: 09 July 2012

Steven P.

Position: Director

Appointed: 06 June 2000

Resigned: 03 October 2002

Dawn C.

Position: Secretary

Appointed: 18 December 1997

Resigned: 28 February 2017

Gary H.

Position: Secretary

Appointed: 29 April 1997

Resigned: 18 December 1997

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 1997

Resigned: 23 January 1997

Dawn C.

Position: Secretary

Appointed: 23 January 1997

Resigned: 29 April 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Nicholas K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Kee Cable Installations March 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth54 09299 617105 125       
Balance Sheet
Cash Bank In Hand47 45961 650112 964       
Cash Bank On Hand  112 96485 819131 65552 473111 750154 71481 53978 944
Current Assets100 320136 063193 512283 561163 688110 382195 888292 206136 042151 894
Debtors48 10073 83879 549196 74231 03356 90983 138136 49253 50371 950
Net Assets Liabilities  105 125154 050119 40991 741137 105170 30695 268118 428
Net Assets Liabilities Including Pension Asset Liability54 09299 617105 125       
Other Debtors  3 0753 6804334 701  2 415129
Property Plant Equipment  33 47040 63033 58620 09536 59430 35646 984 
Stocks Inventory4 7615751 000       
Tangible Fixed Assets4 51637 00633 470       
Total Inventories  1 0001 0001 0001 0001 0001 0001 0001 000
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve53 99299 517105 025       
Shareholder Funds54 09299 617105 125       
Other
Accrued Liabilities     3 0002 7852 7082 7172 743
Accumulated Depreciation Impairment Property Plant Equipment  5 49046 20663 32576 81689 431101 661117 85399 188
Amounts Owed By Group Undertakings   6 218 5 0708 4372 374 2 356
Amounts Owed To Group Undertakings  431 2 297   652 
Average Number Employees During Period  45643454
Corporation Tax Payable     4 95013 79815 227 3 956
Creditors  9 66011 7635 22936 24918 85914 26435 59932 658
Creditors Due After One Year94613 1739 660       
Creditors Due Within One Year49 79854 966107 386       
Finance Lease Liabilities Present Value Total  9 66011 7635 2295 22918 85914 26435 59923 279
Increase Decrease In Property Plant Equipment   18 800  29 1145 20032 820 
Increase From Depreciation Charge For Year Property Plant Equipment   6 7429 0917 99112 61512 23016 19219 508
Net Current Assets Liabilities50 52281 09786 126131 60895 97274 133126 188159 87192 719119 236
Number Shares Allotted 100100       
Other Creditors  54 70531 59932 3488 590    
Other Taxation Social Security Payable  38 49870 78016 9035357831 6467841 172
Par Value Share 11       
Prepayments Accrued Income     4 7015 7881 8071 0951 268
Property Plant Equipment Gross Cost  66 15636 36436 36496 911126 025132 017164 8375 779
Provisions For Liabilities Balance Sheet Subtotal  4 8116 4254 9202 4876 8185 6578 8365 180
Provisions For Liabilities Charges 5 3134 811       
Recoverable Value-added Tax        320 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 37 79710 000       
Tangible Fixed Assets Cost Or Valuation61 86183 06066 156       
Tangible Fixed Assets Depreciation57 34546 05432 686       
Tangible Fixed Assets Depreciation Charged In Period 5 30712 118       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 59825 486       
Tangible Fixed Assets Disposals 16 59826 904       
Total Additions Including From Business Combinations Property Plant Equipment   20 68010 075 29 1145 99232 820175
Total Assets Less Current Liabilities55 038118 103119 596172 238129 55894 228162 782190 227139 703146 887
Trade Creditors Trade Payables  10 24042 5619 06411 66429 15665 11820 87711 341
Trade Debtors Trade Receivables  76 474186 84430 60047 13868 913132 31149 19868 197

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 6th, February 2024
Free Download (10 pages)

Company search

Advertisements