Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KECONNECT MAINTENANCE LIMITED
Company Information for

KECONNECT MAINTENANCE LIMITED

BRUNEL BUSINESS PARK, JESSOP CLOSE, NEWARK, NOTTS, NG24 2AG,
Company Registration Number
03068366
Private Limited Company
Active

Company Overview

About Keconnect Maintenance Ltd
KECONNECT MAINTENANCE LIMITED was founded on 1995-06-14 and has its registered office in Newark. The organisation's status is listed as "Active". Keconnect Maintenance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KECONNECT MAINTENANCE LIMITED
 
Legal Registered Office
BRUNEL BUSINESS PARK
JESSOP CLOSE
NEWARK
NOTTS
NG24 2AG
Other companies in NG24
 
Previous Names
INTER-VIEW LIMITED11/10/2004
Filing Information
Company Number 03068366
Company ID Number 03068366
Date formed 1995-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 09:43:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KECONNECT MAINTENANCE LIMITED
Is this data useful to you?
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.

Company Officers of KECONNECT MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES FARROW
Director 2018-04-01
BENJAMIN LUKE MARNHAM
Director 2017-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY WILLIAM TERRY PEPPER
Company Secretary 2017-02-08 2018-03-31
HARRY WILLIAM TERRY PEPPER
Director 2014-04-01 2018-03-31
JONATHAN VAUGHAN RADFORD
Company Secretary 2007-03-29 2017-02-08
JONATHAN VAUGHAN RADFORD
Director 2007-03-29 2017-02-08
TIMOTHY PIERS RADFORD
Director 2007-03-29 2017-02-08
CHRISTOPHER JOHN TOMBS
Director 2007-03-29 2017-02-08
THERESA ANN KEMP
Company Secretary 1995-06-14 2007-03-29
GARY HILL
Director 1995-06-14 2007-03-29
ROBERT PAUL KEMP
Director 1995-06-14 2007-03-29
RODNEY MAXIMILLIAN HEATH
Director 1995-06-14 1999-09-09
ROBERT WILLIAM CARGILL-BLOGG
Director 1995-06-14 1996-05-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-06-14 1995-06-14
COMBINED NOMINEES LIMITED
Nominated Director 1995-06-14 1995-06-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-06-14 1995-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES FARROW KECONNECT GROUP LIMITED Director 2018-04-01 CURRENT 1998-01-27 Active
MATTHEW JAMES FARROW ATLAS ADVANCED INTERNET SOLUTIONS LIMITED Director 2018-04-01 CURRENT 2003-10-15 Active
MATTHEW JAMES FARROW TIMICO PARTNER SERVICES LIMITED Director 2018-04-01 CURRENT 1995-11-20 Active
MATTHEW JAMES FARROW TIMICO TECHNOLOGY SERVICES LIMITED Director 2018-04-01 CURRENT 1998-02-09 Active
MATTHEW JAMES FARROW TWANG.NET LIMITED Director 2018-04-01 CURRENT 1999-02-19 Active
MATTHEW JAMES FARROW SPINDEAN LIMITED Director 2018-04-01 CURRENT 2001-09-11 Active
MATTHEW JAMES FARROW DIGITAL SPACE GROUP LIMITED Director 2018-04-01 CURRENT 2003-07-23 Active
MATTHEW JAMES FARROW WIRELESS BROADBAND SERVICES LIMITED Director 2018-04-01 CURRENT 2003-10-17 Active
MATTHEW JAMES FARROW WIREBIRD HOLDINGS LIMITED Director 2018-04-01 CURRENT 2008-04-01 Active
MATTHEW JAMES FARROW DIGITAL SPACE TECHNOLOGY GROUP LIMITED Director 2018-04-01 CURRENT 2010-11-02 Active
MATTHEW JAMES FARROW POWER INTERNET SERVICES LIMITED Director 2018-04-01 CURRENT 2011-02-18 Active
MATTHEW JAMES FARROW KE-CONNECT SYSTEMS LIMITED Director 2018-04-01 CURRENT 1990-07-13 Active
MATTHEW JAMES FARROW POWER INTERNET LIMITED Director 2018-04-01 CURRENT 1995-05-05 Active
MATTHEW JAMES FARROW KE-CONNECT INTERNET LIMITED Director 2018-04-01 CURRENT 1997-10-27 Active
MATTHEW JAMES FARROW HAND HELD PC'S LTD Director 2018-04-01 CURRENT 2002-09-20 Active
MATTHEW JAMES FARROW NEWNET BROADBAND LIMITED Director 2018-04-01 CURRENT 2009-06-22 Active
MATTHEW JAMES FARROW REDWOOD TELECOMMUNICATIONS LIMITED Director 2018-04-01 CURRENT 1991-12-20 Active
MATTHEW JAMES FARROW DIGITAL SPACE BIDCO LIMITED Director 2018-04-01 CURRENT 2016-11-25 Active
MATTHEW JAMES FARROW ARO CONSULTING LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active
BENJAMIN LUKE MARNHAM HAND-E-PIX LIMITED Director 2017-02-08 CURRENT 2008-06-04 Active
BENJAMIN LUKE MARNHAM KECONNECT GROUP LIMITED Director 2017-02-08 CURRENT 1998-01-27 Active
BENJAMIN LUKE MARNHAM ATLAS ADVANCED INTERNET SOLUTIONS LIMITED Director 2017-02-08 CURRENT 2003-10-15 Active
BENJAMIN LUKE MARNHAM TIMICO PARTNER SERVICES LIMITED Director 2017-02-08 CURRENT 1995-11-20 Active
BENJAMIN LUKE MARNHAM TIMICO TECHNOLOGY SERVICES LIMITED Director 2017-02-08 CURRENT 1998-02-09 Active
BENJAMIN LUKE MARNHAM TWANG.NET LIMITED Director 2017-02-08 CURRENT 1999-02-19 Active
BENJAMIN LUKE MARNHAM SPINDEAN LIMITED Director 2017-02-08 CURRENT 2001-09-11 Active
BENJAMIN LUKE MARNHAM DIGITAL SPACE GROUP LIMITED Director 2017-02-08 CURRENT 2003-07-23 Active
BENJAMIN LUKE MARNHAM WIRELESS BROADBAND SERVICES LIMITED Director 2017-02-08 CURRENT 2003-10-17 Active
BENJAMIN LUKE MARNHAM WIREBIRD HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-04-01 Active
BENJAMIN LUKE MARNHAM DIGITAL SPACE TECHNOLOGY GROUP LIMITED Director 2017-02-08 CURRENT 2010-11-02 Active
BENJAMIN LUKE MARNHAM POWER INTERNET SERVICES LIMITED Director 2017-02-08 CURRENT 2011-02-18 Active
BENJAMIN LUKE MARNHAM KE-CONNECT SYSTEMS LIMITED Director 2017-02-08 CURRENT 1990-07-13 Active
BENJAMIN LUKE MARNHAM POWER INTERNET LIMITED Director 2017-02-08 CURRENT 1995-05-05 Active
BENJAMIN LUKE MARNHAM KE-CONNECT INTERNET LIMITED Director 2017-02-08 CURRENT 1997-10-27 Active
BENJAMIN LUKE MARNHAM HAND HELD PC'S LTD Director 2017-02-08 CURRENT 2002-09-20 Active
BENJAMIN LUKE MARNHAM NEWNET BROADBAND LIMITED Director 2017-02-08 CURRENT 2009-06-22 Active
BENJAMIN LUKE MARNHAM REDWOOD TELECOMMUNICATIONS LIMITED Director 2017-02-08 CURRENT 1991-12-20 Active
BENJAMIN LUKE MARNHAM DIGITAL SPACE BIDCO LIMITED Director 2017-02-08 CURRENT 2016-11-25 Active
BENJAMIN LUKE MARNHAM SOLAR COMMUNICATIONS LIMITED Director 2014-09-30 CURRENT 1988-11-21 Active - Proposal to Strike off
BENJAMIN LUKE MARNHAM DIGITAL SPACE TECHNOLOGY GROUP LIMITED Director 2014-05-08 CURRENT 2010-11-02 Active
BENJAMIN LUKE MARNHAM 28 CAPITAL LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-04-21TM02Termination of appointment of Duncan Howard Bain on 2021-04-01
2021-01-14AP03Appointment of Mr Duncan Howard Bain as company secretary on 2021-01-13
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWARD BAIN
2021-01-13AP01DIRECTOR APPOINTED MR DARYL MARC PATON
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LESLIE NEVILLE
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-29AP01DIRECTOR APPOINTED MR DUNCAN HOWARD BAIN
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES FARROW
2018-11-14AP01DIRECTOR APPOINTED MR NEIL MULLER
2018-11-12AP01DIRECTOR APPOINTED MR GEOFFREY LESLIE NEVILLE
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM Beacon Hill Park Newark Notts NG24 2TN
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LUKE MARNHAM
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-04-04AP01DIRECTOR APPOINTED MR MATTHEW JAMES FARROW
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HARRY WILLIAM TERRY PEPPER
2018-04-04TM02Termination of appointment of Harry William Terry Pepper on 2018-03-31
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2500
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-02-20AP03Appointment of Mr Harry William Terry Pepper as company secretary on 2017-02-08
2017-02-20AP01DIRECTOR APPOINTED MR BENJAMIN LUKE MARNHAM
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOMBS
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RADFORD
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RADFORD
2017-02-20TM02Termination of appointment of Jonathan Vaughan Radford on 2017-02-08
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 2500
2016-04-21AR0119/04/16 ANNUAL RETURN FULL LIST
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2500
2015-04-21AR0119/04/15 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2500
2014-04-30AR0119/04/14 ANNUAL RETURN FULL LIST
2014-04-24AP01DIRECTOR APPOINTED MR HARRY WILLIAM TERRY PEPPER
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-29AR0119/04/13 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-17AR0119/04/12 FULL LIST
2011-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-06AR0119/04/11 FULL LIST
2010-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-30AR0119/04/10 FULL LIST
2009-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-25363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/07
2007-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-21225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-04-21288bSECRETARY RESIGNED
2007-04-21288bDIRECTOR RESIGNED
2007-04-21288bDIRECTOR RESIGNED
2007-04-21287REGISTERED OFFICE CHANGED ON 21/04/07 FROM: PEGASUS ONE ORION BUSINESS PARK GREAT BLAKENHAM SUFFOLK IP6 0LW
2006-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-10-10287REGISTERED OFFICE CHANGED ON 10/10/05 FROM: WESTGATE HOUSE MUSEUM STREET IPSWICH SUFFOLK IP1 1HQ
2005-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-09363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-10-27225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-10-11CERTNMCOMPANY NAME CHANGED INTER-VIEW LIMITED CERTIFICATE ISSUED ON 11/10/04
2004-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-08363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-05-21363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-05363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-14363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-08-14AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-06363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
1999-10-28287REGISTERED OFFICE CHANGED ON 28/10/99 FROM: NORWAY CHAMBERS WEAVERS LANE SUDBURY SUFFOLK CO10 6EZ
1999-09-20288bDIRECTOR RESIGNED
1999-07-30AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-15363sRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1998-09-18AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-23363sRETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS
1997-09-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-01363sRETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1996-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-03288DIRECTOR RESIGNED
1996-06-19363sRETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS
1995-07-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-06-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-06-22288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KECONNECT MAINTENANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KECONNECT MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KECONNECT MAINTENANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of KECONNECT MAINTENANCE LIMITED registering or being granted any patents
Domain Names

KECONNECT MAINTENANCE LIMITED owns 1 domain names.

interview.co.uk  

Trademarks
We have not found any records of KECONNECT MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KECONNECT MAINTENANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KECONNECT MAINTENANCE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where KECONNECT MAINTENANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KECONNECT MAINTENANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KECONNECT MAINTENANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.