UKBizDB.co.uk

TOM KEATING AND ASSOCIATES LIMITED

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

This company is commonly known as Tom Keating And Associates Limited. The company was founded 21 years ago and was given the registration number 04610219. The firm's registered office is in DERBYSHIRE. You can find them at 81 Burton Road, Derby, Derbyshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TOM KEATING AND ASSOCIATES LIMITED
Company Number:04610219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:81 Burton Road, Derby, Derbyshire, DE1 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Sterling Close, Denby, Ripley, England, DE5 8NU

Director18 September 2018Active
2 Clement Road, Horsley Woodhouse, Ilkeston, England, DE7 6BH

Secretary05 December 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 December 2002Active
2 Clement Road, Horsley Woodhouse, Ilkeston, England, DE7 6BH

Director05 December 2002Active
2 Clement Road, Horsley Woodhouse, Ilkeston, England, DE7 6BH

Director01 December 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 December 2002Active

People with Significant Control

Mr David Michael Keating
Notified on:01 April 2019
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:29 Sterling Close, Denby, Ripley, England, DE5 8NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Wendy Joy Keating
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:2 Clement Road, Horsley Woodhouse, Ilkeston, England, DE7 6BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Thomas Keating
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:2 Clement Road, Horsley Woodhouse, Ilkeston, England, DE7 6BH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-01-23Officers

Termination secretary company with name termination date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-02-05Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Officers

Change person director company with change date.

Download
2019-02-25Capital

Capital allotment shares.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.