CEI KEANE JV LIMITED

Register to unlock more data on OkredoRegister

CEI KEANE JV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12096505

Incorporation date

10/07/2019

Size

Group

Contacts

Registered address

Registered address

Ground Floor, Ibis House Ibis Court, Centre Park, Warrington WA1 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2019)
dot icon17/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon01/07/2025
Director's details changed for Mr Barnaby Alistair Coles on 2025-06-30
dot icon31/01/2025
Second filing of a statement of capital following an allotment of shares on 2023-09-27
dot icon03/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon27/08/2024
Director's details changed for Mr Paul Kevin Hughes on 2024-08-23
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon17/05/2024
Group of companies' accounts made up to 2022-12-31
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon10/10/2023
Statement of capital following an allotment of shares on 2023-09-27
dot icon10/10/2023
Notification of Cei Keane Limited as a person with significant control on 2020-06-02
dot icon18/07/2023
Appointment of Mrs Gintare Briola as a director on 2023-07-18
dot icon11/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon25/05/2023
Termination of appointment of Simon Richard Eaves as a director on 2023-05-17
dot icon11/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon08/10/2022
Compulsory strike-off action has been discontinued
dot icon07/10/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon05/05/2022
Termination of appointment of Helen Ruth Down as a director on 2022-05-01
dot icon07/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon02/04/2021
Accounts for a small company made up to 2019-12-31
dot icon16/10/2020
Registered office address changed from 1030 Centre Park Slutchers Lane Warrington WA1 1QL United Kingdom to Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL on 2020-10-16
dot icon31/07/2020
Appointment of Mr Paul Kevin Hughes as a director on 2020-07-28
dot icon31/07/2020
Appointment of Ms Helen Ruth Down as a director on 2020-07-28
dot icon20/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon23/06/2020
Memorandum and Articles of Association
dot icon23/06/2020
Resolutions
dot icon23/06/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon10/06/2020
Termination of appointment of Elizabeth Oldroyd as a secretary on 2020-06-10
dot icon03/12/2019
Current accounting period shortened from 2020-12-31 to 2019-12-31
dot icon28/11/2019
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon17/10/2019
Registration of charge 120965050003, created on 2019-10-07
dot icon17/10/2019
Registration of charge 120965050004, created on 2019-10-07
dot icon16/10/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon10/10/2019
Registration of charge 120965050001, created on 2019-10-07
dot icon10/10/2019
Registration of charge 120965050002, created on 2019-10-07
dot icon11/07/2019
Termination of appointment of Clive Weston as a director on 2019-07-10
dot icon11/07/2019
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2019-07-10
dot icon10/07/2019
Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2019-07-10
dot icon10/07/2019
Notification of Cei 8 Uk Ltd as a person with significant control on 2019-07-10
dot icon10/07/2019
Appointment of Mr Simon Richard Eaves as a director on 2019-07-10
dot icon10/07/2019
Appointment of Mrs Kirsty Louise Usher as a director on 2019-07-10
dot icon10/07/2019
Appointment of Barney Alistair Coles as a director on 2019-07-10
dot icon10/07/2019
Appointment of Ms Elizabeth Oldroyd as a secretary on 2019-07-10
dot icon10/07/2019
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 2019-07-10
dot icon10/07/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eaves, Simon Richard
Director
10/07/2019 - 17/05/2023
85
Weston, Clive
Director
10/07/2019 - 10/07/2019
403
Hughes, Paul Kevin
Director
28/07/2020 - Present
63
Usher, Kirsty Louise
Director
10/07/2019 - Present
72
Coles, Barnaby Alistair
Director
10/07/2019 - Present
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEI KEANE JV LIMITED

CEI KEANE JV LIMITED is an(a) Active company incorporated on 10/07/2019 with the registered office located at Ground Floor, Ibis House Ibis Court, Centre Park, Warrington WA1 1RL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEI KEANE JV LIMITED?

toggle

CEI KEANE JV LIMITED is currently Active. It was registered on 10/07/2019 .

Where is CEI KEANE JV LIMITED located?

toggle

CEI KEANE JV LIMITED is registered at Ground Floor, Ibis House Ibis Court, Centre Park, Warrington WA1 1RL.

What does CEI KEANE JV LIMITED do?

toggle

CEI KEANE JV LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CEI KEANE JV LIMITED?

toggle

The latest filing was on 17/11/2025: Group of companies' accounts made up to 2024-12-31.