Keikaku Ltd TEN POUND WALK


Keikaku started in year 2004 as Private Limited Company with registration number 05198171. The Keikaku company has been functioning successfully for twenty years now and its status is liquidation. The firm's office is based in Ten Pound Walk at Unit 2. Postal code: DN4 5FB. Since 2019-01-15 Keikaku Ltd is no longer carrying the name Box Mr.

Keikaku Ltd Address / Contact

Office Address Unit 2
Office Address2 Railway Court
Town Ten Pound Walk
Post code DN4 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05198171
Date of Incorporation Thu, 5th Aug 2004
Industry Management consultancy activities other than financial management
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Michael R.

Position: Director

Appointed: 05 August 2004

Michael R.

Position: Secretary

Appointed: 05 August 2004

Jane R.

Position: Director

Appointed: 05 August 2004

Resigned: 01 January 2019

People with significant control

Michael R.

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

Jane R.

Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 25-50% shares

Company previous names

Box Mr January 15, 2019
Food Engineer August 17, 2011
Modesto's Bakeries June 19, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312020-02-282021-02-28
Net Worth1 6399543 2519 7544 137620    
Balance Sheet
Cash Bank On Hand     1 87564 370  5 812
Current Assets31 16818 941 30 13833 61054 677139 95567 351129 503165 815
Debtors31 16818 94127 66830 13824 73952 80275 58567 351129 503160 003
Net Assets Liabilities     621435 3094 1422 506
Other Debtors     40 80363 60852 500114 298147 971
Property Plant Equipment     12 7508 5004 250  
Cash Bank In Hand    8 8711 875    
Net Assets Liabilities Including Pension Asset Liability1 6399543 2519 7544 137620    
Tangible Fixed Assets16 49722 50220 10417 97917 00012 750    
Reserves/Capital
Called Up Share Capital333333    
Profit Loss Account Reserve1 6369513 2489 7514 134617    
Shareholder Funds1 6399543 2519 7544 137620    
Other
Accrued Liabilities     2 8002 9003 9903 9903 990
Accumulated Depreciation Impairment Property Plant Equipment     15 64719 89724 14728 39728 397
Average Number Employees During Period     22222
Bank Overdrafts       3 7985 759 
Creditors     66 311147 91666 292125 361163 309
Increase From Depreciation Charge For Year Property Plant Equipment      4 2504 2504 250 
Net Current Assets Liabilities-14 833-15 929-15 286-7 729-12 367-11 634-7 9611 0594 142 
Other Creditors     41 711132 1206 4152 901 
Property Plant Equipment Gross Cost     28 39728 39728 39728 39728 397
Provisions For Liabilities Balance Sheet Subtotal     496496   
Taxation Social Security Payable     21 80012 89652 088112 711159 319
Total Assets Less Current Liabilities1 6646 5734 81810 2504 6331 1165395 309  
Total Borrowings       3 7985 759 
Trade Debtors Trade Receivables     12 00011 97714 85015 20512 032
Creditors Due After One Year 4 219646       
Creditors Due Within One Year46 00134 87042 95437 86745 97766 311    
Fixed Assets16 49722 50220 10417 97917 00012 750    
Number Shares Allotted 33333    
Par Value Share 1 111    
Provisions For Liabilities Charges251 400921496496496    
Share Capital Allotted Called Up Paid33        
Tangible Fixed Assets Additions 8 500        
Tangible Fixed Assets Cost Or Valuation18 39726 897        
Tangible Fixed Assets Depreciation1 9004 395        
Tangible Fixed Assets Depreciation Charged In Period 2 495        
Amount Specific Advance Or Credit Directors14 919         
Value Shares Allotted  3333    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-07
filed on: 7th, November 2023
Free Download (2 pages)

Company search