Keeble Container Services Limited WARE


Keeble Container Services started in year 2000 as Private Limited Company with registration number 03968706. The Keeble Container Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Ware at 17 St. Margarets Road. Postal code: SG12 8EP.

At present there are 2 directors in the the firm, namely Sarah K. and Mark K.. In addition one secretary - Mark K. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Catrina K. who worked with the the firm until 10 January 2007.

This company operates within the SG12 8EP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1003874 . It is located at Willow Brook, Green Lane, Broxbourne with a total of 4 cars. It has two locations in the UK.

Keeble Container Services Limited Address / Contact

Office Address 17 St. Margarets Road
Office Address2 Stanstead Abbotts
Town Ware
Post code SG12 8EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03968706
Date of Incorporation Mon, 10th Apr 2000
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Sarah K.

Position: Director

Appointed: 10 January 2007

Mark K.

Position: Secretary

Appointed: 10 January 2007

Mark K.

Position: Director

Appointed: 06 April 2001

Catrina K.

Position: Director

Appointed: 01 July 2004

Resigned: 10 January 2007

David K.

Position: Director

Appointed: 06 April 2001

Resigned: 02 June 2004

Catrina K.

Position: Secretary

Appointed: 06 April 2001

Resigned: 10 January 2007

Sw Incorporation Limited

Position: Corporate Director

Appointed: 10 April 2000

Resigned: 06 April 2001

Sw Corporate Services Limited

Position: Corporate Secretary

Appointed: 10 April 2000

Resigned: 06 April 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Mark K. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Deborah L. This PSC owns 25-50% shares. The third one is Catrina K., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Mark K.

Notified on 1 July 2016
Nature of control: 25-50% shares

Deborah L.

Notified on 1 July 2016
Nature of control: 25-50% shares

Catrina K.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18 09449 303        
Balance Sheet
Cash Bank On Hand  24 03333 6562 75511 589723 14364 60486 747
Current Assets75 21765 53365 91088 94940 05553 06434 39064 107103 687125 281
Debtors62 02452 82841 87755 29337 30041 47534 38340 96439 08338 534
Net Assets Liabilities  95 89479 28517 3488 358-23 618-13 01376 70897 640
Other Debtors  5 1553 6714 7974 7164 1325 7406 3876 372
Property Plant Equipment  53 80540 89244 921104 995116 956129 027105 46681 039
Cash Bank In Hand13 19312 705        
Net Assets Liabilities Including Pension Asset Liability18 09449 303        
Tangible Fixed Assets33 62940 052        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve17 99449 203        
Shareholder Funds18 09449 303        
Other
Accrued Liabilities Deferred Income  4 8003 950      
Accumulated Depreciation Impairment Property Plant Equipment  72 33285 24595 199117 625155 664132 138164 252188 679
Additions Other Than Through Business Combinations Property Plant Equipment    17 74282 50050 00059 2458 553 
Average Number Employees During Period  4555555 
Bank Borrowings Overdrafts      2 6596 66610 00010 000
Corporation Tax Payable  1 9641 019      
Creditors  23 82142 78667 62843 80250 98964 94936 61624 084
Increase From Depreciation Charge For Year Property Plant Equipment   12 91313 66422 42638 03940 77332 11424 427
Net Current Assets Liabilities-15 5359 25142 08946 163-27 573-32 183-66 968-51 66427 89756 082
Number Shares Issued Fully Paid   100100     
Other Creditors  20024225 90743 80250 98964 94936 61624 084
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 710  64 299  
Other Disposals Property Plant Equipment    3 759  70 700  
Other Taxation Social Security Payable  8 0138 82712 1395 7334 2431 3938 31512 330
Par Value Share 1 11     
Prepayments Accrued Income  1 5203 671      
Property Plant Equipment Gross Cost  126 137126 137140 120222 620272 620261 165269 718 
Provisions For Liabilities Balance Sheet Subtotal   7 770 20 65222 61725 42720 03915 397
Total Assets Less Current Liabilities18 09449 30395 89487 05517 34872 81249 98877 363133 363137 121
Trade Creditors Trade Payables  8 84429 76729 58233 34939 99850 72613 14716 309
Trade Debtors Trade Receivables  35 20251 62232 50336 75930 25135 22432 69632 162
Advances Credits Directors  5 155       
Advances Credits Repaid In Period Directors   5 155      
Creditors Due Within One Year90 75256 282        
Fixed Assets33 62940 052        
Number Shares Allotted 100        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 19 343        
Tangible Fixed Assets Cost Or Valuation74 49693 839        
Tangible Fixed Assets Depreciation40 86753 787        
Tangible Fixed Assets Depreciation Charged In Period 12 920        

Transport Operator Data

Willow Brook
Address Green Lane
City Broxbourne
Post code EN10 6RT
Vehicles 2
Marshgate Farm
Address Nazeing Road , Nazeing
City Waltham Abbey
Post code EN9 2JD
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
Free Download (8 pages)

Company search

Advertisements