UKBizDB.co.uk

RICHARD KEEN (INSURANCE BROKERS) LIMITED

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

This company is commonly known as Richard Keen (insurance Brokers) Limited. The company was founded 45 years ago and was given the registration number 01400374. The firm's registered office is in NEATH. You can find them at Security House, 48 The Parade, Neath, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:RICHARD KEEN (INSURANCE BROKERS) LIMITED
Company Number:01400374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1978
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Security House, 48 The Parade, Neath, SA11 1RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Tyn Yr Heol Road, Neath, Wales, SA10 7EB

Secretary07 October 2011Active
Security House, 48 The Parade, Neath, Wales, SA11 1RN

Director06 July 1992Active
Security House, 48 The Parade, Neath, Wales, SA11 1RN

Director06 August 2014Active
49 Tyn Yr Heol Road, Neath, SA10 7EB

Director24 March 1994Active
1 Hendre Owain, Grosvenor Heights, Ty Coch, SA2 9GT

Secretary11 November 2002Active
Drisgol Goch Penscynor, Cilfrew, Neath, SA10 8LF

Secretary-Active
66 Gabalfa Road, Derwen Fawr, Swansea, SA2 8NE

Secretary01 May 2005Active
49 Tyn Yr Heol Road, Neath, SA10 7EB

Secretary01 February 1999Active
497 Gower Rd, Killay, Swansea, SA2 7DY

Director02 January 2007Active
1, Hendre Owen, Sketty, Swansea, Wales, SA2 9GT

Director07 October 2011Active
1 Hendre Owain, Grosvenor Heights, Ty Coch, SA2 9GT

Director07 September 1998Active
Drisgol Goch Penscynor, Cilfrew, Neath, SA10 8LF

Director-Active
Drusgol Goch, Penscynor, Neath, SA10 8LF

Director-Active
66 Gabalfa Road, Derwen Fawr, Swansea, SA2 8NE

Director11 November 2002Active
103 Glannant Way, Cimla, Neath, Wales, SA11 3YW

Director06 August 2014Active
9 Bryn Derwen, Sketty, Swansea, SA2 9GX

Director25 March 2004Active

People with Significant Control

Mr Gareth Richard Keen
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:Wales
Address:Security House, 48 The Parade, Neath, Wales, SA11 1RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-28Mortgage

Mortgage satisfy charge full.

Download
2021-02-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-17Incorporation

Memorandum articles.

Download
2020-12-17Capital

Capital name of class of shares.

Download
2020-12-17Capital

Capital variation of rights attached to shares.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.