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

KEENS SHAY KEENS LIMITED

EXCHANGE BUILDING, 16 ST. CUTHBERTS STREET, BEDFORD, MK40 3JG,
Company Registration Number
04569403
Private Limited Company
Active

Company Overview

About Keens Shay Keens Ltd
KEENS SHAY KEENS LIMITED was founded on 2002-10-22 and has its registered office in Bedford. The organisation's status is listed as "Active". Keens Shay Keens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
KEENS SHAY KEENS LIMITED
 
Legal Registered Office
EXCHANGE BUILDING
16 ST. CUTHBERTS STREET
BEDFORD
MK40 3JG
Other companies in LU1
 
Filing Information
Company Number 04569403
Company ID Number 04569403
Date formed 2002-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB694367684  
Last Datalog update: 2024-03-06 22:56:45
Primary Source:Companies House
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.
Companies with same name KEENS SHAY KEENS LIMITED
The following companies were found which have the same name as KEENS SHAY KEENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEENS SHAY KEENS (FINANCIAL SERVICES) LIMITED SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR Dissolved Company formed on the 2001-12-04
KEENS SHAY KEENS (IT SERVICES) LIMITED SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR Dissolved Company formed on the 2001-10-02
KEENS SHAY KEENS (NOMINEES) LIMITED WAVENDON HOUSE CRANFIELD ROAD WAVENDON MILTON KEYNES BUCKS MK17 8AS Active Company formed on the 2002-09-12
KEENS SHAY KEENS MK LLP WAVENDON HOUSE CRANFIELD ROAD WAVENDON MILTON KEYNES BUCKS MK17 8AS Active Company formed on the 2013-02-12
KEENS SHAY KEENS ORANGE COUNTY INCORPORATED California Unknown

Company Officers of KEENS SHAY KEENS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY HOWKINS
Company Secretary 2002-10-22
GRAHAM ANDREW BOUGHTON
Director 2014-07-01
PAUL ANTHONY HOWKINS
Director 2002-10-22
WAYNE ROGERS KINGSTON
Director 2003-03-10
CHARLES WILLIAM LITTLE
Director 2003-03-10
PAUL MALCOLM SOUTHWARD
Director 2006-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY JOHN TYRRELL
Director 2007-11-01 2017-03-31
JOHN STEPHEN VINCENT
Director 2002-10-22 2016-12-22
ANTHONY NEAL BRICE
Director 2015-05-01 2016-12-19
GRAHAM PAUL CAVENDISH SAUNDERS
Director 2003-03-10 2013-04-30
ANDREW ROBERT UPTON
Director 2006-09-01 2008-02-14
GEOFF PURSER
Director 2003-03-10 2005-06-24
SDG SECRETARIES LIMITED
Nominated Secretary 2002-10-22 2002-10-22
SDG REGISTRARS LIMITED
Nominated Director 2002-10-22 2002-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY HOWKINS KSK FINANCIAL SOLUTIONS LTD Company Secretary 2009-04-24 CURRENT 2009-04-24 Active - Proposal to Strike off
PAUL ANTHONY HOWKINS KSK SERVICES LIMITED Company Secretary 1998-02-05 CURRENT 1998-02-05 Active - Proposal to Strike off
PAUL ANTHONY HOWKINS KSK FINANCIAL SOLUTIONS LTD Director 2009-04-24 CURRENT 2009-04-24 Active - Proposal to Strike off
PAUL ANTHONY HOWKINS KSK SERVICES LIMITED Director 1998-02-05 CURRENT 1998-02-05 Active - Proposal to Strike off
CHARLES WILLIAM LITTLE EUROPEAN CENTRE FOR THERAPY AND REHABILITATION LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2017-04-18

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
2024-02-29Unaudited abridged accounts made up to 2023-05-31
2023-07-10CESSATION OF CHARLES WILLIAM LITTLE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSON DIANE LITTLE
2023-02-27Unaudited abridged accounts made up to 2022-05-31
2022-11-10CESSATION OF PAUL ANTHONY HOWKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10CESSATION OF PAUL ANTHONY HOWKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM LITTLE
2022-11-10APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM LITTLE
2022-11-10Termination of appointment of Wayne Rogers Kingston on 2022-11-10
2022-11-10Termination of appointment of Wayne Rogers Kingston on 2022-11-10
2022-11-10Appointment of Mrs Judith Christine Kingston as company secretary on 2022-11-10
2022-11-10Appointment of Mrs Judith Christine Kingston as company secretary on 2022-11-10
2022-05-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10AA01Previous accounting period extended from 31/03/21 TO 31/05/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MALCOLM SOUTHWARD
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Christchurch House Upper George Street Luton Bedfordshire LU1 2RS
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREW BOUGHTON
2021-03-26AP03Appointment of Mr Wayne Rogers Kingston as company secretary on 2021-03-25
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY HOWKINS
2021-03-26TM02Termination of appointment of Paul Anthony Howkins on 2021-03-22
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALCOLM SOUTHWARD / 01/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM LITTLE / 01/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROGERS KINGSTON / 01/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HOWKINS / 01/06/2018
2018-06-06CH03SECRETARY'S DETAILS CHNAGED FOR PAUL ANTHONY HOWKINS on 2018-06-01
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN TYRRELL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1260
2017-02-15SH06Cancellation of shares. Statement of capital on 2016-12-22 GBP 1,260
2017-01-31SH03Purchase of own shares
2017-01-20RES13Resolutions passed:
  • Purchase of shares 20/12/2016
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN VINCENT
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRICE
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1500
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1500
2015-11-18AR0122/10/15 ANNUAL RETURN FULL LIST
2015-05-06AP01DIRECTOR APPOINTED MR ANTHONY BRICE
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1500
2014-10-27AR0122/10/14 ANNUAL RETURN FULL LIST
2014-10-27CH01Director's details changed for John Stephen Vincent on 2014-09-01
2014-07-01AP01DIRECTOR APPOINTED MR GRAHAM ANDREW BOUGHTON
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1500
2013-11-20AR0122/10/13 FULL LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SAUNDERS
2012-12-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-09AR0122/10/12 FULL LIST
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-11AR0122/10/11 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-27AR0122/10/10 FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-12AR0122/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN VINCENT / 22/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN TYRRELL / 22/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALCOLM SOUTHWARD / 22/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL CAVENDISH SAUNDERS / 22/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM LITTLE / 22/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROGERS KINGSTON / 22/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HOWKINS / 22/10/2009
2009-05-06RES01ALTER ARTICLES 09/04/2009
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW UPTON
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-13363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-11-06288aNEW DIRECTOR APPOINTED
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-28363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-09-22288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-16363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-07-05288bDIRECTOR RESIGNED
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2003-10-31363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-13225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
2003-04-0488(2)RAD 28/03/03--------- £ SI 400@1=400 £ IC 400/800
2003-04-0488(2)RAD 28/03/03--------- £ SI 400@1=400 £ IC 800/1200
2003-04-0488(2)RAD 28/03/03--------- £ SI 399@1=399 £ IC 1/400
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-19288aNEW DIRECTOR APPOINTED
2003-02-17RES13DIVISION OF SHARES 22/10/02
2003-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-30288bDIRECTOR RESIGNED
2002-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-30288bSECRETARY RESIGNED
2002-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to KEENS SHAY KEENS 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 KEENS SHAY KEENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-11 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 404,482
Creditors Due After One Year 2012-03-31 £ 464,797
Creditors Due Within One Year 2013-03-31 £ 510,966
Creditors Due Within One Year 2012-03-31 £ 441,503

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-05-31

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 KEENS SHAY KEENS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,500
Called Up Share Capital 2012-03-31 £ 1,500
Current Assets 2013-03-31 £ 868,538
Current Assets 2012-03-31 £ 766,090
Debtors 2013-03-31 £ 823,898
Debtors 2012-03-31 £ 723,304
Fixed Assets 2013-03-31 £ 93,603
Fixed Assets 2012-03-31 £ 150,739
Secured Debts 2013-03-31 £ 77,958
Secured Debts 2012-03-31 £ 61,753
Shareholder Funds 2013-03-31 £ 46,693
Shareholder Funds 2012-03-31 £ 10,529
Stocks Inventory 2013-03-31 £ 43,865
Stocks Inventory 2012-03-31 £ 42,011
Tangible Fixed Assets 2013-03-31 £ 13,842
Tangible Fixed Assets 2012-03-31 £ 21,510

Debtors and other cash assets

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

KEENS SHAY KEENS LIMITED owns 4 domain names.

kskbedford.co.uk   kskbiggleswade.co.uk   kskbwade.co.uk   kskluton.co.uk  

Trademarks
We have not found any records of KEENS SHAY KEENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEENS SHAY KEENS 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 (69201 - Accounting and auditing activities) as KEENS SHAY KEENS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where KEENS SHAY KEENS 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 KEENS SHAY KEENS 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 KEENS SHAY KEENS 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.