E.P. KEOGH CONTRACTORS LTD. - SWINDON
Company Profile | Company Filings |
Overview
E.P. KEOGH CONTRACTORS LTD. is a Private Limited Company from SWINDON and has the status: Active.
E.P. KEOGH CONTRACTORS LTD. was incorporated 28 years ago on 27/09/1995 and has the registered number: 03107125. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
E.P. KEOGH CONTRACTORS LTD. was incorporated 28 years ago on 27/09/1995 and has the registered number: 03107125. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
E.P. KEOGH CONTRACTORS LTD. - SWINDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BANK HOUSE
SWINDON
WILTS.
SN1 4AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RYAN LEE EDWARD KEOGH | Dec 1985 | British | Director | 2014-11-01 | CURRENT |
MR LUKE THOMAS CHARLES KEOGH | Dec 1989 | British | Director | 2014-11-01 | CURRENT |
EDWARD PAUL LEO KEOGH | Apr 1960 | Irish | Director | 1995-11-08 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-09-27 UNTIL 1995-09-27 | RESIGNED | ||
MR IAN JAMES PANTING | May 1940 | British | Director | 1995-09-27 UNTIL 1995-11-08 | RESIGNED |
JOANNE SIZER | Secretary | 1995-11-08 UNTIL 2000-09-06 | RESIGNED | ||
CLAIRE SIZER | Secretary | 2000-09-06 UNTIL 2000-09-06 | RESIGNED | ||
CLAIRE SIZER | Dec 1974 | Secretary | 2000-09-06 UNTIL 2014-11-01 | RESIGNED | |
MRS PAULINE ROSE COUSINS | Feb 1945 | Secretary | 1995-09-27 UNTIL 1995-11-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Edward Paul Keogh | 2016-04-06 | 4/1960 | Swindon | Ownership of shares 25 to 50 percent |
Mr Ryan Lee Edward Keogh | 2016-04-06 | 12/1985 | Swindon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Luke Thomas Charles Keogh | 2016-04-06 | 12/1989 | Swindon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
E P Keogh Contractors Limited - Filleted accounts | 2023-12-29 | 31-03-2023 | £1,366,614 Cash £3,211,314 equity |
E P Keogh Contractors Limited - Filleted accounts | 2022-06-21 | 31-03-2022 | £2,819,681 Cash £3,339,205 equity |
E P Keogh Contractors Limited - Filleted accounts | 2021-07-07 | 31-03-2021 | £3,031,793 equity |
E P Keogh Contractors Limited - Filleted accounts | 2020-06-18 | 31-03-2020 | £2,592,373 equity |
E P Keogh Contractors Limited - Filleted accounts | 2019-07-17 | 31-03-2019 | £2,541,025 equity |
E P Keogh Contractors Limited - Filleted accounts | 2018-06-22 | 31-03-2018 | £1,700,016 Cash £2,578,856 equity |
E P Keogh Contractors Limited - Filleted accounts | 2017-11-10 | 31-03-2017 | £1,005,758 Cash £1,703,967 equity |
E P Keogh Contractors Limited - Abbreviated accounts | 2016-12-23 | 31-03-2016 | £683,746 Cash |
E P Keogh Contractors Limited - Abbreviated accounts | 2015-12-31 | 31-03-2015 | £1,181,283 Cash |
E P Keogh Contractors Limited - Abbreviated accounts | 2014-11-22 | 31-03-2014 | £110,661 Cash |