Keystone Contracting Company Limited CWMBRAN


Keystone Contracting Company started in year 1994 as Private Limited Company with registration number 02939918. The Keystone Contracting Company company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Cwmbran at 32 Abbey Woods. Postal code: NP44 3FZ. Since 1994-11-16 Keystone Contracting Company Limited is no longer carrying the name Winkburn Enterprises.

The company has one director. Nigel P., appointed on 6 April 1997. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Monica P. who worked with the the company until 6 June 2008.

Keystone Contracting Company Limited Address / Contact

Office Address 32 Abbey Woods
Office Address2 Llantarnam
Town Cwmbran
Post code NP44 3FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02939918
Date of Incorporation Thu, 16th Jun 1994
Industry Other letting and operating of own or leased real estate
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Nigel P.

Position: Director

Appointed: 06 April 1997

Ross P.

Position: Director

Appointed: 08 March 2013

Resigned: 11 March 2024

Lee P.

Position: Director

Appointed: 20 January 2010

Resigned: 11 March 2024

Lee P.

Position: Director

Appointed: 01 February 2005

Resigned: 03 August 2005

Monica P.

Position: Secretary

Appointed: 04 November 1994

Resigned: 06 June 2008

Monica P.

Position: Director

Appointed: 04 November 1994

Resigned: 06 June 2008

Joshua P.

Position: Director

Appointed: 04 November 1994

Resigned: 22 October 2004

Kathryn J.

Position: Nominee Secretary

Appointed: 16 June 1994

Resigned: 04 November 1994

Graham S.

Position: Nominee Director

Appointed: 16 June 1994

Resigned: 04 November 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Nigel P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nigel P.

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

Company previous names

Winkburn Enterprises November 16, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth546 607574 260           
Balance Sheet
Current Assets391 565376 593366 000415 559484 344322 427261 008187 662126 28044 72329 21923 24320 358
Net Assets Liabilities    563 293470 166399 139325 772243 782161 71088 95366 60917 210
Cash Bank In Hand260 106297 373306 526356 637382 614        
Debtors131 45979 22059 47458 922101 730        
Net Assets Liabilities Including Pension Asset Liability546 607574 260564 829585 926558 255        
Tangible Fixed Assets248 082254 157248 760232 245157 176        
Reserves/Capital
Called Up Share Capital300300300300300        
Profit Loss Account Reserve546 307573 960564 529585 626557 955        
Shareholder Funds546 607574 260           
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    7006001 1919811 0811 0011 001300 
Average Number Employees During Period        22222
Creditors    77 5274 9784 0515321 4192 01259 26576 334123 148
Fixed Assets248 082254 157  157 176147 882143 373139 623120 002120 000120 000120 000120 000
Net Current Assets Liabilities308 162332 270325 720360 671406 117322 884256 957187 130124 86142 711-30 046-53 091-102 790
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    525 435       
Total Assets Less Current Liabilities556 244586 427574 480592 916563 293470 766400 330326 753244 863162 71189 95466 90917 210
Advances Credits Directors 8 684           
Advances Credits Repaid In Period Directors  8 684          
Capital Employed 574 260564 829585 926558 255        
Creditors Due After One Year1 8592 220           
Creditors Due Within One Year83 40344 32340 28054 88878 227        
Number Shares Allotted 100100100100        
Par Value Share 1111        
Provisions For Liabilities Charges7 7789 9479 6516 9905 038        
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions 20 3076 350 120 000        
Tangible Fixed Assets Cost Or Valuation429 115449 422455 772455 772393 094        
Tangible Fixed Assets Depreciation181 033195 265207 012223 527235 918        
Tangible Fixed Assets Depreciation Charged In Period 14 23211 74716 51512 391        
Amount Specific Advance Or Credit Directors16 2828 684           
Tangible Fixed Assets Disposals    182 678        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-11-30
filed on: 23rd, July 2023
Free Download (2 pages)

Company search