Keen-newport Global Limited UXBRIDGE


Founded in 1967, Keen-newport Global, classified under reg no. 00906221 is a liquidation company. Currently registered at 1 Beasley's Yard UB8 1JT, Uxbridge the company has been in the business for 57 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2015-12-15 Keen-newport Global Limited is no longer carrying the name Keen (world Marketing).

Keen-newport Global Limited Address / Contact

Office Address 1 Beasley's Yard
Office Address2 126 High Street
Town Uxbridge
Post code UB8 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00906221
Date of Incorporation Tue, 16th May 1967
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 57 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 24th Oct 2022 (2022-10-24)
Last confirmation statement dated Sun, 10th Oct 2021

Company staff

Paula H.

Position: Director

Appointed: 24 February 2020

Geoffrey K.

Position: Director

Resigned: 17 March 2018

Jane B.

Position: Director

Appointed: 16 June 2017

Resigned: 24 February 2020

Simon J.

Position: Director

Appointed: 02 December 2016

Resigned: 31 March 2020

Geoffrey K.

Position: Secretary

Appointed: 01 September 2016

Resigned: 17 March 2018

Alexander R.

Position: Director

Appointed: 01 August 2016

Resigned: 31 January 2017

Timothy C.

Position: Director

Appointed: 26 April 2011

Resigned: 29 March 2014

Paula H.

Position: Director

Appointed: 11 November 2009

Resigned: 31 August 2016

Frederick S.

Position: Director

Appointed: 11 November 2009

Resigned: 01 February 2011

Paula H.

Position: Secretary

Appointed: 14 May 2007

Resigned: 31 August 2016

Olga K.

Position: Director

Appointed: 14 September 1992

Resigned: 12 October 2014

Geoffrey K.

Position: Secretary

Appointed: 28 August 1992

Resigned: 14 May 2007

Frederick S.

Position: Director

Appointed: 10 October 1991

Resigned: 20 May 1999

Christopher P.

Position: Director

Appointed: 10 October 1991

Resigned: 10 October 1993

Timothy C.

Position: Director

Appointed: 10 October 1991

Resigned: 25 April 1994

Michael F.

Position: Director

Appointed: 10 October 1991

Resigned: 28 August 1992

People with significant control

The Geoffrey Frederick Keen Willtrust

31 Kingfisher Court, Newbury, RG14 5SJ, England

Legal authority Trusts Act
Legal form Trust
Notified on 10 September 2019
Nature of control: 75,01-100% shares

Geoffrey K.

Notified on 10 October 2016
Ceased on 17 March 2017
Nature of control: 75,01-100% shares

Company previous names

Keen (world Marketing) December 15, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand646 094763 811900 946725 73991 590276 017
Current Assets2 685 6983 069 0862 358 3172 327 2702 285 3972 873 007
Debtors1 199 6331 549 808946 545888 6471 731 4962 596 990
Net Assets Liabilities2 252 9902 441 0002 320 3472 272 5162 345 1932 839 748
Property Plant Equipment267 226256 640345 069325 017295 274 
Total Inventories839 971755 467510 826712 884462 311 
Other Debtors    34 992191 912
Other
Accrued Liabilities13 73317 52832 39416 45239 2077 032
Accumulated Depreciation Impairment Property Plant Equipment50 86267 23889 182117 395147 138 
Average Number Employees During Period666753
Corporation Tax Payable76 33948 128  5 82826 227
Creditors683 484869 536356 539353 771215 47833 259
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 2614 538 167 177
Disposals Property Plant Equipment  10 87722 689 442 412
Increase From Depreciation Charge For Year Property Plant Equipment 16 37631 20532 75129 74320 039
Merchandise839 971755 467510 826712 884462 311 
Net Current Assets Liabilities2 002 2142 199 5502 001 7781 973 4992 069 9192 839 748
Other Taxation Social Security Payable12 23313 86211 54417 7096 779 
Payments Received On Account  15 56835 38223 181 
Prepayments14 76614 63331 65719 76030 184 
Property Plant Equipment Gross Cost318 088323 878434 251442 412442 412 
Provisions For Liabilities Balance Sheet Subtotal16 45015 19026 50026 00020 000 
Recoverable Value-added Tax3 93837 87824 63632 28046 8218 617
Total Additions Including From Business Combinations Property Plant Equipment 5 790121 25030 850  
Total Assets Less Current Liabilities2 269 4402 456 1902 346 8472 298 5162 365 1932 839 748
Trade Creditors Trade Payables496 762699 416245 158284 228140 483 
Trade Debtors Trade Receivables207 931260 833476 881291 555172 1969 353

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2021-12-31
filed on: 8th, April 2022
Free Download (9 pages)

Company search