Keenan Corporate Finance Limited BELFAST


Keenan Corporate Finance started in year 2012 as Private Limited Company with registration number NI611343. The Keenan Corporate Finance company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Belfast at Victoria House. Postal code: BT1 4LS.

The company has 3 directors, namely Thomas M., Scott M. and Thomas K.. Of them, Thomas K. has been with the company the longest, being appointed on 23 February 2012 and Thomas M. has been with the company for the least time - from 20 April 2018. As of 30 April 2024, there were 2 ex directors - John R., Paul P. and others listed below. There were no ex secretaries.

Keenan Corporate Finance Limited Address / Contact

Office Address Victoria House
Office Address2 15/27 Gloucester Street
Town Belfast
Post code BT1 4LS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI611343
Date of Incorporation Thu, 23rd Feb 2012
Industry Accounting and auditing activities
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Thomas M.

Position: Director

Appointed: 20 April 2018

Scott M.

Position: Director

Appointed: 30 April 2012

Thomas K.

Position: Director

Appointed: 23 February 2012

John R.

Position: Director

Appointed: 03 September 2019

Resigned: 31 December 2021

Paul P.

Position: Director

Appointed: 20 April 2018

Resigned: 30 April 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Thomas M. This PSC has significiant influence or control over the company,. The second one in the PSC register is Scott M. This PSC has significiant influence or control over the company,. Moving on, there is Thomas K., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Thomas M.

Notified on 1 January 2022
Nature of control: significiant influence or control

Scott M.

Notified on 1 January 2022
Nature of control: significiant influence or control

Thomas K.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth776 2771 171 5041 583 842       
Balance Sheet
Cash Bank On Hand  1 108 6871 535 8882 253 7672 949 8093 183 7403 601 806277 598355 951
Current Assets1 109 0701 118 5531 620 8282 192 6343 011 3443 689 2674 019 0904 420 6761 169 5151 236 663
Debtors92 922113 788155 494300 356415 599399 287478 289462 562341 917334 378
Net Assets Liabilities  1 583 8421 940 5232 617 5533 237 6283 707 0944 107 5021 008 6851 022 655
Property Plant Equipment  107 45184 37960 83140 13514 88211 7007 63210 988
Total Inventories  356 647356 390341 978340 171357 061356 308550 000546 334
Other Debtors       39 39929 59122 816
Cash Bank In Hand669 368649 5341 108 687       
Intangible Fixed Assets540 000360 000180 000       
Net Assets Liabilities Including Pension Asset Liability776 2771 171 5041 583 842       
Stocks Inventory346 780355 231356 647       
Tangible Fixed Assets4 4722 832107 451       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve776 2731 171 5001 583 838       
Shareholder Funds776 2771 171 5041 583 842       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -114 836-132 025-201 490-226 891-137 301-99 041  
Accumulated Amortisation Impairment Intangible Assets  720 000900 000900 000900 000900 000900 000900 000 
Accumulated Depreciation Impairment Property Plant Equipment  31 98160 55888 561107 885134 104140 232144 990148 097
Additions Other Than Through Business Combinations Property Plant Equipment   5 5054 4556 5649662 946  
Amortisation Expense Intangible Assets  180 000180 000      
Average Number Employees During Period  9991110111110
Creditors  194 725214 250270 730290 050228 180322 858167 181223 047
Depreciation Expense Property Plant Equipment  22 90528 577      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -7 936    
Disposals Property Plant Equipment     -7 936    
Dividend Per Share Interim   2 737      
Fixed Assets544 472362 832287 45184 379   11 7007 63210 988
Increase From Amortisation Charge For Year Intangible Assets   180 000      
Increase From Depreciation Charge For Year Property Plant Equipment   28 57728 00327 26026 2196 1284 7583 107
Intangible Assets  180 000       
Intangible Assets Gross Cost  900 000900 000900 000900 000900 000900 000900 000 
Net Current Assets Liabilities231 805808 6721 311 2672 000 0612 766 5413 430 2833 832 0884 097 8181 002 3341 013 616
Number Shares Issued Fully Paid   44444  
Par Value Share 11 1111  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  16 08921 67725 92731 06641 17839 399  
Property Plant Equipment Gross Cost  139 432144 937149 392148 020148 986151 932152 622159 085
Provisions For Liabilities Balance Sheet Subtotal  14 87611 8928 3295 8992 5752 0161 2811 949
Total Assets Less Current Liabilities 1 171 5041 598 7182 084 4402 827 3723 470 4183 846 9704 109 5181 009 9661 024 604
Work In Progress  356 647356 390341 978340 171357 061356 308  
Director Remuneration   197 250202 250     
Other Creditors       99 041101 21969 470
Other Taxation Social Security Payable       218 70961 282151 610
Total Additions Including From Business Combinations Property Plant Equipment        6906 463
Trade Creditors Trade Payables       5 1084 6801 967
Trade Debtors Trade Receivables       423 163312 326311 562
Creditors Due Within One Year877 265309 881309 561       
Number Shares Allotted444       
Provisions For Liabilities Charges  14 876       
Value Shares Allotted444       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, July 2023
Free Download (9 pages)

Company search

Advertisements