Company NameKea Contracts Limited
DirectorWilliam Kenworthy
Company StatusActive
Company Number07321372
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Kenworthy
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(1 year after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vine Fold Parkfield Road North
New Moston
Manchester
Lancashire
M40 3TG
Secretary NameWilliam Kenworthy
NationalityBritish
StatusCurrent
Appointed01 August 2011(1 year after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address1 Vine Fold Parkfield Road North
New Moston
Manchester
Lancashire
M40 3TG
Director NameMr William Edward Kenworthy
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dorset Avenue
Diggle
Oldham
OL3 5PL
Director NameJames Robert Field
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parkfield Road North
New Moston
Manchester
M40 3TG
Secretary NamePaula Field
NationalityBritish
StatusResigned
Appointed02 September 2010(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address1 Parkfield Road North
New Moston
Manchester
M40 3TG

Contact

Telephone0161 6811796
Telephone regionManchester

Location

Registered Address43 Ripon Hall Avenue
Ramsbottom
Bury
BL0 9RE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1William Kenworthy
100.00%
Ordinary

Financials

Year2014
Turnover£223,971
Gross Profit£59,339
Net Worth£12,608
Cash£4,292
Current Liabilities£35,684

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

12 October 2023Micro company accounts made up to 31 July 2023 (6 pages)
3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
3 August 2023Registered office address changed from 10 10 Mercer’S Road Heywood Heywood OL10 2NP United Kingdom to 43 Ripon Hall Avenue Ramsbottom Bury BL0 9RE on 3 August 2023 (1 page)
20 December 2022Micro company accounts made up to 31 July 2022 (6 pages)
7 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
18 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
28 August 2020Registered office address changed from 10 10 Mercers Road Heywood Heywood OL10 2NP England to 10 10 Mercer’S Road Heywood Heywood OL10 2NP on 28 August 2020 (1 page)
28 August 2020Registered office address changed from 1 Vine Fold Parkfield Road North New Moston Manchester Lancashire M40 3TG to 10 10 Mercers Road Heywood Heywood OL10 2NP on 28 August 2020 (1 page)
28 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
20 August 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
18 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
23 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
28 August 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
28 August 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
8 November 2013Total exemption full accounts made up to 31 July 2013 (11 pages)
8 November 2013Total exemption full accounts made up to 31 July 2013 (11 pages)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
4 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
4 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
19 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (14 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (14 pages)
18 August 2011Appointment of William Kenworthy as a secretary (3 pages)
18 August 2011Termination of appointment of James Field as a director (2 pages)
18 August 2011Appointment of William Kenworthy as a secretary (3 pages)
18 August 2011Termination of appointment of Paula Field as a secretary (2 pages)
18 August 2011Termination of appointment of James Field as a director (2 pages)
18 August 2011Termination of appointment of Paula Field as a secretary (2 pages)
18 August 2011Appointment of William Kenworthy as a director (3 pages)
18 August 2011Appointment of William Kenworthy as a director (3 pages)
8 September 2010Registered office address changed from 16 Dorset Avenue Diggle Oldham OL3 5PL England on 8 September 2010 (2 pages)
8 September 2010Appointment of Paula Field as a secretary (3 pages)
8 September 2010Appointment of James Robert Field as a director (3 pages)
8 September 2010Termination of appointment of William Kenworthy as a director (2 pages)
8 September 2010Termination of appointment of William Kenworthy as a director (2 pages)
8 September 2010Termination of appointment of a secretary (2 pages)
8 September 2010Registered office address changed from 16 Dorset Avenue Diggle Oldham OL3 5PL England on 8 September 2010 (2 pages)
8 September 2010Termination of appointment of a secretary (2 pages)
8 September 2010Appointment of James Robert Field as a director (3 pages)
8 September 2010Appointment of Paula Field as a secretary (3 pages)
8 September 2010Registered office address changed from 16 Dorset Avenue Diggle Oldham OL3 5PL England on 8 September 2010 (2 pages)
21 July 2010Incorporation (22 pages)
21 July 2010Incorporation (22 pages)