Company NameKeystone Maintenance Co Ltd.
DirectorsBrian John Leadbeater and Roy William Stretton
Company StatusActive
Company Number03318373
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian John Leadbeater
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(1 week, 3 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Brereton Road
Rugeley
Staffordshire
WS15 1DN
Director NameMr Roy William Stretton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(1 week, 3 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrawford House 2 Beaudesert Park
Cannock Wood
Rugeley
Staffordshire
WS15 4JJ
Secretary NameMr Brian John Leadbeater
NationalityBritish
StatusCurrent
Appointed24 February 1997(1 week, 3 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Brereton Road
Rugeley
Staffordshire
WS15 1DN
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered Address9 Riverside
Waters Meeting Road
Bolton
BL1 8TU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Brian John Leadbeater
50.00%
Ordinary
500 at £1Roy William Stretton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,994
Cash£12,311
Current Liabilities£10,317

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Filing History

29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 February 2016Register(s) moved to registered office address 9 Riverside Waters Meeting Road Bolton BL1 8TU (1 page)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Registered office address changed from 101 St Georges Road Bolton Lancashire BL1 2BY on 25 November 2013 (1 page)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 May 2012Director's details changed for Mr Roy William Stretton on 14 December 2011 (2 pages)
8 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 April 2010Director's details changed for Brian John Leadbeater on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Roy William Stretton on 1 October 2009 (2 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Brian John Leadbeater on 1 October 2009 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Director's details changed for Roy William Stretton on 1 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 March 2009Return made up to 14/02/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 March 2008Return made up to 14/02/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 March 2007Return made up to 14/02/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 February 2006Return made up to 14/02/06; full list of members (7 pages)
22 February 2005Return made up to 14/02/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
8 March 2004Return made up to 14/02/04; full list of members (7 pages)
6 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
6 March 2004Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 March 2003Return made up to 14/02/03; full list of members (7 pages)
22 February 2002Return made up to 14/02/02; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
14 February 2001Return made up to 14/02/01; full list of members (6 pages)
22 February 2000Return made up to 14/02/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 28 February 1998 (5 pages)
19 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
4 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1997Company name changed arcot LIMITED\certificate issued on 10/04/97 (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997Ad 24/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 April 1997New director appointed (3 pages)
7 April 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Secretary resigned (1 page)
14 February 1997Incorporation (13 pages)