Keenforce Limited PRENTON


Keenforce started in year 1985 as Private Limited Company with registration number 01879063. The Keenforce company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Prenton at 1 Parkvale Avenue. Postal code: CH43 3HE.

There is a single director in the company at the moment - Phillip G., appointed on 7 November 1991. In addition, a secretary was appointed - Alexandra G., appointed on 7 November 1991. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Keenforce Limited Address / Contact

Office Address 1 Parkvale Avenue
Office Address2 North Cheshire Trading Estate
Town Prenton
Post code CH43 3HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01879063
Date of Incorporation Mon, 21st Jan 1985
Industry Sale of other motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Alexandra G.

Position: Secretary

Appointed: 07 November 1991

Phillip G.

Position: Director

Appointed: 07 November 1991

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Phillip G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Phillip G.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand-504 081-454 579-408 513593 661597 782453 894775 704
Current Assets1 257 3411 330 8481 348 7651 809 7131 862 3181 629 2871 817 335
Debtors169 350228 614238 909227 727245 839246 368240 745
Net Assets Liabilities847 574825 524731 518913 3981 167 9431 433 5541 467 155
Other Debtors18 69422 94214 96720 6787 08323 0837 798
Property Plant Equipment422 227419 681374 417126 289109 981153 541718 049
Total Inventories1 592 0721 556 8131 518 369988 3251 018 697929 025800 886
Other
Amount Specific Advance Or Credit Directors  67 63957 63957 639273162
Amount Specific Advance Or Credit Made In Period Directors  67 639  57 366111
Amount Specific Advance Or Credit Repaid In Period Directors   10 000   
Accumulated Amortisation Impairment Intangible Assets5 0005 0005 0005 0005 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment410 928447 584467 816267 138285 076290 126352 647
Average Number Employees During Period22434341374040
Bank Borrowings Overdrafts134 187113 414101 207 39 35134 35123 703
Creditors155 395142 268110 54628 10062 46134 351107 433
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 063229 3086 62313 356 
Disposals Property Plant Equipment  28 750520 49426 49135 471 
Finance Lease Liabilities Present Value Total21 20828 8549 33928 10023 110 83 730
Fixed Assets422 227419 681374 417126 289109 981153 541718 049
Increase From Depreciation Charge For Year Property Plant Equipment 36 65629 29528 63024 56118 40662 521
Intangible Assets Gross Cost5 0005 0005 0005 0005 0005 000 
Net Current Assets Liabilities602 427567 028488 955830 0631 133 0721 322 145864 320
Other Creditors46 197131 73171 87361 67294 9126 4784 795
Other Taxation Social Security Payable87 01789 04081 653270 529125 571109 186108 449
Property Plant Equipment Gross Cost833 155867 265842 233393 427395 057443 6671 070 696
Provisions For Liabilities Balance Sheet Subtotal21 68518 91721 30814 85412 6497 7817 781
Total Additions Including From Business Combinations Property Plant Equipment 34 1103 71871 68828 12184 081627 029
Total Assets Less Current Liabilities1 024 654986 709863 372956 3521 243 0531 475 6861 582 369
Trade Creditors Trade Payables459 761507 103676 912637 209487 875180 830796 711
Trade Debtors Trade Receivables150 656205 672223 942207 049238 756223 285232 947

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, August 2023
Free Download (10 pages)

Company search

Advertisements