You are here: bizstats.co.uk > a-z index > D list

D.f. Keane Limited HATFIELD


D.f. Keane started in year 1993 as Private Limited Company with registration number 02822934. The D.f. Keane company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Hatfield at Bridge House. Postal code: AL10 0SP.

At the moment there are 5 directors in the the company, namely Martin K., Arvind R. and Gerard K. and others. In addition one secretary - Gerard K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

D.f. Keane Limited Address / Contact

Office Address Bridge House
Office Address2 25 Fiddlebridge Lane
Town Hatfield
Post code AL10 0SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02822934
Date of Incorporation Tue, 1st Jun 1993
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Gerard K.

Position: Secretary

Appointed: 09 November 2019

Martin K.

Position: Director

Appointed: 18 November 2016

Arvind R.

Position: Director

Appointed: 18 November 2016

Gerard K.

Position: Director

Appointed: 18 November 2016

Ronald H.

Position: Director

Appointed: 20 December 2000

Donal K.

Position: Director

Appointed: 12 January 1994

Sean K.

Position: Director

Appointed: 18 November 2016

Resigned: 03 April 2024

Catherine K.

Position: Director

Appointed: 08 February 2001

Resigned: 18 November 2016

Ronald H.

Position: Secretary

Appointed: 20 December 2000

Resigned: 09 November 2019

Russell L.

Position: Director

Appointed: 20 December 2000

Resigned: 28 February 2006

Catherine K.

Position: Secretary

Appointed: 12 August 1994

Resigned: 20 December 2000

Donal K.

Position: Secretary

Appointed: 12 January 1994

Resigned: 12 August 1994

Catherine K.

Position: Director

Appointed: 12 January 1994

Resigned: 12 August 1994

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 1993

Resigned: 12 January 1994

Guardheath Securities Limited

Position: Corporate Nominee Director

Appointed: 01 June 1993

Resigned: 12 January 1994

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 Keane Group Limited from Hatfield, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Keane Group Limited

Bridge House 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales Registry
Registration number 04104462
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth37 94543 42357 194102 0612 02341 075       
Balance Sheet
Cash Bank In Hand13 0614650 814135 91041 91946       
Cash Bank On Hand     4670 80991 38831 00846 37011 657468 217
Current Assets124 246136 590203 500312 324224 526175 662283 610287 982563 310549 841403 3288 47817 449
Debtors111 185136 544152 686176 414182 607175 616212 801196 594532 302403 471391 6718 4329 232
Net Assets Liabilities Including Pension Asset Liability37 94543 42357 194102 0612 023        
Other Debtors     16 0001 3122 344799655537440475
Tangible Fixed Assets18 356  117 227         
Total Inventories         100 000   
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve37 84543 32357 094101 9611 92340 975       
Shareholder Funds37 94543 42357 194102 0612 02341 075       
Other
Accumulated Depreciation Impairment Property Plant Equipment     4 3074 3074 3074 3074 3074 3074 307 
Amounts Owed By Group Undertakings     144 81292 433166 109385 731369 131369 131  
Amounts Owed To Group Undertakings     67 444 15 00034 067159 721156 067  
Average Number Employees During Period      7266666
Bank Borrowings Overdrafts     212       
Creditors     134 587239 653237 306508 255443 377402 853130 208134 274
Creditors Due Within One Year104 35692 866146 005327 189222 503134 587       
Net Current Assets Liabilities19 89043 72457 495-14 8652 02341 07543 95750 67655 055106 464475-121 730-116 825
Number Shares Allotted 100100100100100       
Other Creditors     3 0003 3102 9982 9992 99962 99923 00023 001
Other Taxation Social Security Payable     47 35261 45962 884121 35073 14294 31817 73914 695
Par Value Share 11111       
Profit Loss     39 0522 8826 7194 37951 409-105 989-122 2054 905
Property Plant Equipment Gross Cost     4 3074 3074 3074 3074 3074 3074 307 
Provisions For Liabilities Charges301301301301         
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions   117 227         
Tangible Fixed Assets Cost Or Valuation134 095134 095134 095201 3944 307        
Tangible Fixed Assets Depreciation115 739134 095134 09584 1674 307        
Tangible Fixed Assets Depreciation Charged In Period 18 356           
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   49 92879 860        
Tangible Fixed Assets Disposals   49 928197 087        
Total Assets Less Current Liabilities38 24643 72457 495102 3622 02341 07543 95750 67655 055106 464475-121 730-116 825
Trade Creditors Trade Payables     16 579174 884156 424349 839207 51589 46989 46996 578
Trade Debtors Trade Receivables     14 804119 05628 141145 77233 68522 0037 9928 757

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
Free Download (7 pages)

Company search

Advertisements