UKBizDB.co.uk

FINDKEEN LIMITED

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

This company is commonly known as Findkeen Limited. The company was founded 37 years ago and was given the registration number 02115256. The firm's registered office is in PRESTWICH. You can find them at 35 Bury New Road, Sedgley Park, Prestwich, Manchester,. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FINDKEEN LIMITED
Company Number:02115256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:35 Bury New Road, Sedgley Park, Prestwich, Manchester,, M25 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG

Secretary-Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG

Director-Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG

Director28 April 2021Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG

Director-Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG

Director11 January 2024Active
23 Sheepfoot Lane, Prestwich, Manchester, M25 0BN

Director-Active
Peel Hall Peel Hall Road, Summerseat, Bury, BL9 5QR

Director-Active
19, Northward Road, Wilmslow, England, SK9 6AB

Director28 April 2021Active

People with Significant Control

Mr Stephen Reid Latimer
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:19, Northward Road, Wilmslow, England, SK9 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Eleanor Sally Jaffe
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:England
Address:The Copper Room, Deva City Office Park, Manchester, England, M3 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Lee
Notified on:06 April 2016
Status:Active
Date of birth:December 1936
Nationality:British
Country of residence:England
Address:The Copper Room, Deva City Office Park, Manchester, England, M3 7BG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Appoint person director company with name date.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person secretary company with change date.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Address

Change registered office address company with date old address new address.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person secretary company with change date.

Download
2022-08-23Address

Change registered office address company with date old address new address.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Officers

Change person secretary company with change date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Address

Change registered office address company with date old address new address.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.