Keller Limited COVENTRY


Keller started in year 1950 as Private Limited Company with registration number 00485692. The Keller company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Coventry at Keller Limited, Oxford Road. Postal code: CV8 3EG.

At the moment there are 5 directors in the the company, namely David D., Daniel C. and William R. and others. In addition one secretary - William R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Roger B. who worked with the the company until 4 March 2019.

This company operates within the CV8 3EG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1077408 . It is located at Tower Business Park, Derby Road, Chesterfield with a total of 2 cars.

Keller Limited Address / Contact

Office Address Keller Limited, Oxford Road
Office Address2 Ryton-on-dunsmore
Town Coventry
Post code CV8 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00485692
Date of Incorporation Fri, 25th Aug 1950
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

David D.

Position: Director

Appointed: 03 January 2023

Daniel C.

Position: Director

Appointed: 03 December 2019

William R.

Position: Director

Appointed: 04 March 2019

William R.

Position: Secretary

Appointed: 04 March 2019

Kerry P.

Position: Director

Appointed: 20 August 2018

Julian F.

Position: Director

Appointed: 01 January 2010

Joseph H.

Position: Director

Appointed: 01 January 2019

Resigned: 13 February 2020

Richard H.

Position: Director

Appointed: 01 March 2013

Resigned: 03 October 2017

James D.

Position: Director

Appointed: 01 October 2008

Resigned: 19 May 2023

Robert T.

Position: Director

Appointed: 08 July 2008

Resigned: 03 January 2023

Trevor S.

Position: Director

Appointed: 08 May 2006

Resigned: 31 December 2014

John T.

Position: Director

Appointed: 01 January 2006

Resigned: 03 February 2008

James H.

Position: Director

Appointed: 01 February 2004

Resigned: 20 August 2018

Justin A.

Position: Director

Appointed: 01 February 2004

Resigned: 30 June 2015

Richard C.

Position: Director

Appointed: 08 September 2003

Resigned: 25 February 2005

Vincent O.

Position: Director

Appointed: 08 September 2003

Resigned: 30 April 2009

Roger B.

Position: Secretary

Appointed: 01 January 2002

Resigned: 04 March 2019

Roger B.

Position: Director

Appointed: 01 January 2002

Resigned: 05 April 2019

Peter C.

Position: Director

Appointed: 01 October 1998

Resigned: 31 December 2002

Thomas D.

Position: Director

Appointed: 01 February 1995

Resigned: 31 March 2004

Roy K.

Position: Director

Appointed: 16 December 1991

Resigned: 31 December 1998

Kevan W.

Position: Director

Appointed: 16 December 1991

Resigned: 01 January 2002

Allan B.

Position: Director

Appointed: 16 December 1991

Resigned: 18 December 2008

John W.

Position: Director

Appointed: 16 December 1991

Resigned: 31 December 1997

Michael M.

Position: Director

Appointed: 16 December 1991

Resigned: 31 January 2004

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Keller Group Plc from London, England. This PSC is categorised as "a public 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.

Keller Group Plc

2 Kingdom Street, London, W2 6BD, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02442580
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Tower Business Park
Address Derby Road , Clay Cross
City Chesterfield
Post code S45 9AG
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, May 2023
Free Download (37 pages)

Company search

Advertisements