KEEKLE POWER LIMITED - LONDON
Company Profile | Company Filings |
Overview
KEEKLE POWER LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
KEEKLE POWER LIMITED was incorporated 9 years ago on 16/01/2015 and has the registered number: 09393206. The accounts status is SMALL and accounts are next due on 30/06/2024.
KEEKLE POWER LIMITED was incorporated 9 years ago on 16/01/2015 and has the registered number: 09393206. The accounts status is SMALL and accounts are next due on 30/06/2024.
KEEKLE POWER LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
6TH FLOOR ST MAGNUS HOUSE
LONDON
EC3R 6HD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2024 | 30/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THAMES STREET SERVICES LIMITED | Corporate Director | 2020-01-21 | CURRENT | ||
MR MEHAL SHAH | Mar 1989 | British | Director | 2020-10-16 | CURRENT |
MR TOM SEAN WILLIAMS | Oct 1975 | British | Director | 2019-06-24 UNTIL 2020-10-16 | RESIGNED |
EXTERNAL OFFICER LIMITED | Corporate Secretary | 2015-01-16 UNTIL 2019-06-24 | RESIGNED | ||
MR CHRISTIE JOHN SKUDDER | Mar 1971 | British | Director | 2015-01-16 UNTIL 2019-06-24 | RESIGNED |
MR GEORGE MALCOLM GRANT | Jun 1962 | British | Director | 2018-03-28 UNTIL 2019-06-24 | RESIGNED |
MR SEAN MOORE | Dec 1988 | British | Director | 2019-09-13 UNTIL 2019-12-16 | RESIGNED |
MR OLIVER GORDON HUGHES | Oct 1971 | British | Director | 2015-11-06 UNTIL 2019-02-01 | RESIGNED |
PAUL GRAHAM BARKER | May 1969 | British | Director | 2019-02-01 UNTIL 2019-06-24 | RESIGNED |
MR COLIN GEORGE ERIC CORBALLY | Nov 1968 | British | Director | 2019-06-24 UNTIL 2020-10-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Magnus Assets One Limited | 2019-06-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Share Nominees Limited | 2016-04-06 - 2019-06-21 | Aylesbury Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Keekle Power Limited - Limited company accounts 23.1 | 2023-07-01 | 30-09-2022 | £1,470,772 Cash £2,420,308 equity |
Keekle Power Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-30 | 30-09-2021 | £449,181 Cash £1,772,647 equity |
Keekle Power Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-01 | 30-09-2020 | £534,059 Cash £2,256,370 equity |
Keekle Power Limited Accounts | 2020-07-01 | 30-09-2019 | £602,537 Cash £1,436,962 equity |
Keekle Power Limited - Abbreviated accounts | 2016-10-08 | 31-03-2016 | £4,431,331 Cash £4,449,912 equity |