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.
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 | : |
|
Registered Address | : | Security House, 48 The Parade, Neath, SA11 1RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Tyn Yr Heol Road, Neath, Wales, SA10 7EB | Secretary | 07 October 2011 | Active |
Security House, 48 The Parade, Neath, Wales, SA11 1RN | Director | 06 July 1992 | Active |
Security House, 48 The Parade, Neath, Wales, SA11 1RN | Director | 06 August 2014 | Active |
49 Tyn Yr Heol Road, Neath, SA10 7EB | Director | 24 March 1994 | Active |
1 Hendre Owain, Grosvenor Heights, Ty Coch, SA2 9GT | Secretary | 11 November 2002 | Active |
Drisgol Goch Penscynor, Cilfrew, Neath, SA10 8LF | Secretary | - | Active |
66 Gabalfa Road, Derwen Fawr, Swansea, SA2 8NE | Secretary | 01 May 2005 | Active |
49 Tyn Yr Heol Road, Neath, SA10 7EB | Secretary | 01 February 1999 | Active |
497 Gower Rd, Killay, Swansea, SA2 7DY | Director | 02 January 2007 | Active |
1, Hendre Owen, Sketty, Swansea, Wales, SA2 9GT | Director | 07 October 2011 | Active |
1 Hendre Owain, Grosvenor Heights, Ty Coch, SA2 9GT | Director | 07 September 1998 | Active |
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 | Director | 11 November 2002 | Active |
103 Glannant Way, Cimla, Neath, Wales, SA11 3YW | Director | 06 August 2014 | Active |
9 Bryn Derwen, Sketty, Swansea, SA2 9GX | Director | 25 March 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Resolution | Resolution. | Download |
2020-12-17 | Incorporation | Memorandum articles. | Download |
2020-12-17 | Capital | Capital name of class of shares. | Download |
2020-12-17 | Capital | Capital variation of rights attached to shares. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.