Company Information for KELLER CONSTRUCTION LTD
Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, STAFFORDSHIRE, ST1 5RQ,
|
Company Registration Number
05121985
Private Limited Company
Active |
Company Name | |
---|---|
KELLER CONSTRUCTION LTD | |
Legal Registered Office | |
Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-On-Trent STAFFORDSHIRE ST1 5RQ Other companies in LE12 | |
Company Number | 05121985 | |
---|---|---|
Company ID Number | 05121985 | |
Date formed | 2004-05-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-13 | |
Return next due | 2025-03-27 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB845399483 |
Last Datalog update: | 2024-04-16 12:42:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KELLER CONSTRUCTION SERVICES LLC | 600 south 7th avenue Frisco CO 80443 | Delinquent | Company formed on the 2011-08-22 | |
Keller Construction, LLC | 36784 EKLUTNA LAKE ROAD CHUGIAK AK 99567 | Good Standing | Company formed on the 2007-04-20 | |
KELLER CONSTRUCTION, LLC | 17792 DOUGLAS RD NW POULSBO WA 98370 | Dissolved | Company formed on the 2006-08-01 | |
KELLER CONSTRUCTION & DEVELOPMENT, LLC | 601 MAIN STREET #201 VANCOUVER WA 98660 | Dissolved | Company formed on the 2011-03-25 | |
Keller Construction LLC | 3515 S. Tamarac Drive Suite 200 Denver CO 80237 | Delinquent | Company formed on the 2012-07-21 | |
KELLER CONSTRUCTION, LLC | 5401 N 10TH ST STE 200J MCALLEN TX 78504 | Active | Company formed on the 2011-08-18 | |
KELLER CONSTRUCTION CO. | 10015 COLUMBUS RD NE - ALLIANCE OH 44601 | Active | Company formed on the 1993-01-04 | |
Keller Construction, Inc. | Active | Company formed on the 1976-11-19 | ||
Keller Construction LLC | 1547 Red Bottom Rd Brookneal VA 24528 | Active | Company formed on the 2016-01-14 | |
KELLER CONSTRUCTIONS (WA) PTY LTD | WA 6714 | Dissolved | Company formed on the 1992-08-03 | |
KELLER CONSTRUCTIONS PTY. LIMITED | VIC 3123 | Active | Company formed on the 1969-02-03 | |
KELLER CONSTRUCTION LTD. | #2500, 10155 - 102 STREET EDMONTON ALBERTA T5J 4G8 | Active | Company formed on the 2008-04-30 | |
Keller Construction, Inc. | 10455 Choiceana Ave Hesperia CA 92345 | Dissolved | Company formed on the 2005-07-20 | |
Keller Construction, Inc. | Delaware | Unknown | ||
KELLER CONSTRUCTION GROUP, INC. | 1395 MOHAWK RD VENICE FL 34293 | Inactive | Company formed on the 1995-12-20 | |
KELLER CONSTRUCTION, INC. | 2664 2ND AVE. NORTH LAKE WORTH FL | Inactive | Company formed on the 1983-12-30 | |
KELLER CONSTRUCTION GROUP INC | 4724-C Ashton Rd SARASOTA FL 34233 | Active | Company formed on the 2012-02-29 | |
KELLER CONSTRUCTION, INC. | 608 WHITEHEAD ST. KEY WEST FL 33040 | Inactive | Company formed on the 1977-05-24 | |
KELLER CONSTRUCTION SERVICES LLC | 11704 Quail Village Way Naples FL 34119 | Active | Company formed on the 2005-04-05 | |
KELLER CONSTRUCTION COMPANY | FL | Inactive | Company formed on the 1929-12-23 |
Officer | Role | Date Appointed |
---|---|---|
JOANNE KELLER |
||
ANDREW WILLIAM KELLER |
||
MARK KELLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KELLER NEW HOMES LIMITED | Director | 2006-05-18 | CURRENT | 2006-05-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Andrew William Keller as a person with significant control on 2023-03-07 | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES | ||
CESSATION OF ANDREW KELLER AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM KELLER | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051219850008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051219850006 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES | |
PSC04 | Change of details for Mr Andrew Keller as a person with significant control on 2022-01-01 | |
PSC04 | Change of details for Mr Mark Keller as a person with significant control on 2022-01-01 | |
PSC04 | Change of details for Mr Andrew Keller as a person with significant control on 2022-01-01 | |
CH01 | Director's details changed for Mr Andrew William Keller on 2022-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/22 FROM 99 Chapel Street Ibstock Leicestershire LE67 6HF England | |
PSC04 | Change of details for Mr Mark Keller as a person with significant control on 2022-03-13 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES | |
AA01 | Current accounting period extended from 30/11/20 TO 31/03/21 | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew William Keller on 2020-06-17 | |
PSC04 | Change of details for Mr Mark Keller as a person with significant control on 2020-06-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES | |
TM02 | Termination of appointment of Joanne Keller on 2020-01-17 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Mark Keller as a person with significant control on 2019-05-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE KELLER on 2019-05-10 | |
CH01 | Director's details changed for Mr Andrew William Keller on 2019-05-10 | |
CH02 | Director's details changed | |
CH04 | Secretary's details changed | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/19 FROM 57 High Street Ibstock Leicestershire LE67 6LH England | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/17 FROM C/O C/O Charnwood Accountants the Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051219850006 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 07/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 16/09/10 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AR01 | 07/05/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 1 LONG HEDGE LANE, WORTHINGTON ASHBY DE LA ZOUCH LEICS LE65 1RL | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 17/05/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S252 DISP LAYING ACC 17/05/04 | |
88(2)R | AD 14/05/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF BUILDING LICENCE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-11-30 | £ 233,791 |
---|---|---|
Creditors Due After One Year | 2012-11-30 | £ 240,905 |
Creditors Due After One Year | 2012-11-30 | £ 240,905 |
Creditors Due After One Year | 2011-11-30 | £ 163,980 |
Creditors Due Within One Year | 2013-11-30 | £ 131,839 |
Creditors Due Within One Year | 2012-11-30 | £ 135,939 |
Creditors Due Within One Year | 2012-11-30 | £ 135,939 |
Creditors Due Within One Year | 2011-11-30 | £ 219,285 |
Provisions For Liabilities Charges | 2013-11-30 | £ 6,601 |
Provisions For Liabilities Charges | 2012-11-30 | £ 3,618 |
Provisions For Liabilities Charges | 2012-11-30 | £ 3,618 |
Provisions For Liabilities Charges | 2011-11-30 | £ 4,766 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KELLER CONSTRUCTION LTD
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 33,767 |
Cash Bank In Hand | 2012-11-30 | £ 107,739 |
Cash Bank In Hand | 2012-11-30 | £ 107,739 |
Cash Bank In Hand | 2011-11-30 | £ 8,250 |
Current Assets | 2013-11-30 | £ 389,981 |
Current Assets | 2012-11-30 | £ 454,651 |
Current Assets | 2012-11-30 | £ 454,651 |
Current Assets | 2011-11-30 | £ 451,868 |
Debtors | 2013-11-30 | £ 351,214 |
Debtors | 2012-11-30 | £ 341,912 |
Debtors | 2012-11-30 | £ 341,912 |
Debtors | 2011-11-30 | £ 438,618 |
Fixed Assets | 2013-11-30 | £ 261,678 |
Fixed Assets | 2012-11-30 | £ 250,892 |
Fixed Assets | 2012-11-30 | £ 250,892 |
Fixed Assets | 2011-11-30 | £ 260,708 |
Shareholder Funds | 2013-11-30 | £ 279,428 |
Shareholder Funds | 2012-11-30 | £ 325,081 |
Shareholder Funds | 2012-11-30 | £ 325,081 |
Shareholder Funds | 2011-11-30 | £ 324,545 |
Stocks Inventory | 2013-11-30 | £ 5,000 |
Stocks Inventory | 2012-11-30 | £ 5,000 |
Stocks Inventory | 2012-11-30 | £ 5,000 |
Stocks Inventory | 2011-11-30 | £ 5,000 |
Tangible Fixed Assets | 2013-11-30 | £ 230,678 |
Tangible Fixed Assets | 2012-11-30 | £ 216,892 |
Tangible Fixed Assets | 2012-11-30 | £ 216,892 |
Tangible Fixed Assets | 2011-11-30 | £ 223,658 |
Debtors and other cash assets
KELLER CONSTRUCTION LTD owns 1 domain names.
kellerconstruction.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Public Works & Government Services Canada | |
|
Construction of Other Buildings |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |