Keene Distribution Limited MANCHESTER


Keene Distribution started in year 2007 as Private Limited Company with registration number 06165776. The Keene Distribution company has been functioning successfully for 17 years now and its status is active - proposal to strike off. The firm's office is based in Manchester at 144 Bradford Road. Postal code: M40 7AS. Since Tuesday 18th December 2012 Keene Distribution Limited is no longer carrying the name Keen Clothing.

Keene Distribution Limited Address / Contact

Office Address 144 Bradford Road
Office Address2 Miles Platting
Town Manchester
Post code M40 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06165776
Date of Incorporation Fri, 16th Mar 2007
Industry Other food services
Industry Manufacture of other men's outerwear
End of financial Year 31st March
Company age 17 years old
Account next due date Sat, 31st Dec 2022 (496 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 26th Feb 2023 (2023-02-26)
Last confirmation statement dated Sat, 12th Feb 2022

Company staff

Iqbal Z.

Position: Director

Appointed: 08 March 2022

Mohammed A.

Position: Director

Appointed: 30 September 2014

Mohammed N.

Position: Director

Appointed: 04 May 2013

Resigned: 25 September 2014

Tasleem A.

Position: Director

Appointed: 02 April 2013

Resigned: 30 August 2019

Mohammed N.

Position: Director

Appointed: 10 October 2012

Resigned: 03 April 2013

Peter R.

Position: Director

Appointed: 01 October 2012

Resigned: 01 May 2013

Jawed A.

Position: Director

Appointed: 19 July 2012

Resigned: 01 November 2012

Mohammed N.

Position: Director

Appointed: 01 March 2012

Resigned: 20 July 2012

Zarina B.

Position: Director

Appointed: 16 March 2007

Resigned: 02 April 2012

Mohammed N.

Position: Secretary

Appointed: 16 March 2007

Resigned: 20 July 2012

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Aslam M. The abovementioned PSC.

Aslam M.

Notified on 24 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Keen Clothing December 18, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth486 034586 141718 913874 495832 666     
Balance Sheet
Current Assets1 428 108916 551814 9771 449 7801 172 1371 593 547958 17781 7903 4501 100
Net Assets Liabilities    1 032 781715 965570 7447 5433 6462 850
Cash Bank In Hand20 26120 33117 29764 23051 682     
Debtors297 593         
Net Assets Liabilities Including Pension Asset Liability486 034586 141718 913874 495832 666     
Stocks Inventory1 110 254896 220797 6801 385 5501 120 455     
Tangible Fixed Assets10 6819 0797 7176 5595 575     
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000     
Profit Loss Account Reserve485 034585 141717 913873 495831 666     
Shareholder Funds486 034586 141718 913874 495832 666     
Other
Average Number Employees During Period      311 
Creditors    638 190900 021406 50645 0902 104 
Fixed Assets10 6819 0797 7176 5595 57522 43919 0735 8432 3001 750
Net Current Assets Liabilities475 353577 062711 196870 993830 148693 526551 67136 7001 3461 100
Provisions For Liabilities Balance Sheet Subtotal       35 000  
Total Assets Less Current Liabilities486 034586 141718 913874 495835 723715 965570 74442 5433 6462 850
Creditors Due After One Year   3 0573 057     
Creditors Due Within One Year952 755717 603501 695820 190635 133     
Number Shares Allotted 1 0001 0001 0001 000     
Par Value Share 1111     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 378 114397 914238 346293 144     
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000     
Tangible Fixed Assets Cost Or Valuation23 76823 76823 76823 76823 768     
Tangible Fixed Assets Depreciation13 08714 68916 05117 20918 193     
Tangible Fixed Assets Depreciation Charged In Period 1 6021 3621 158984     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
Free Download

Company search

Advertisements