UKBizDB.co.uk

EVEN KEEL FINANCIAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Even Keel Financial Ltd. The company was founded 13 years ago and was given the registration number 07580076. The firm's registered office is in BOURNEMOUTH. You can find them at Drewitt House, 865 Ringwood Road, Bournemouth, Dorset. This company's SIC code is 70221 - Financial management.

Company Information

Name:EVEN KEEL FINANCIAL LTD
Company Number:07580076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Drewitt House, 865 Ringwood Road, Bournemouth, Dorset, England, BH11 8LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drewitt House, 865 Ringwood Road, Bournemouth, England, BH11 8LW

Director22 April 2016Active
Drewitt House, 865 Ringwood Road, Bournemouth, England, BH11 8LW

Director22 March 2021Active
2, The Crescent, Taunton, England, TA1 4EA

Director28 March 2011Active
2, The Crescent, Taunton, England, TA1 4EA

Director28 March 2011Active
Office Suite 1, 2nd Floor Chartfield House, Castle Street, Taunton, England, TA1 4AS

Director28 March 2011Active
Carrowkeel, Quigley's Point, Lifford, Ireland,

Director01 August 2013Active
9, Brookdale Crescent, Buncrana, Ireland,

Director01 August 2013Active
Suite 1, 2nd Floor Chartfield House, Castle Street, Taunton, England, TA1 4AS

Director28 March 2011Active

People with Significant Control

Ms Dorothy Brown
Notified on:13 June 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Drewitt House, 865 Ringwood Road, Bournemouth, England, BH11 8LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Mary Stewart
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:Irish
Country of residence:Ireland
Address:Carrowkeel, Carrowkeel, Quigley's Point, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ryan Michael Thomas Stewart
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:Irish
Country of residence:Ireland
Address:9, Brookdale Crescent, Buncrana, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-16Resolution

Resolution.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Capital

Capital allotment shares.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Accounts

Accounts amended with accounts type total exemption small.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.