Newton Keane Contractors Ltd
- Active
- Incorporated on 17 Nov 2009
Reg Address: 3 West Street, Leighton Buzzard LU7 1DA, England
Previous Names:
Maze Brown Contractors Limited - 28 Jun 2010
Maze Brown Contractors Limited - 17 Nov 2009
Company Classifications:
42110 - Construction of roads and motorways
43999 - Other specialised construction activities n.e.c.
- Summary The company with name "Newton Keane Contractors Ltd" is a ltd and located in 3 West Street, Leighton Buzzard LU7 1DA. Newton Keane Contractors Ltd is currently in active status and it was incorporated on 17 Nov 2009 (14 years 10 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Newton Keane Contractors Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sophie-Jon Maze Brown | Director | 18 Nov 2009 | British | Active |
2 | Clifford Donald Wing | Director | 17 Nov 2009 | British | Resigned 17 Nov 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 17 Nov 2016 | - | Ceased 24 Oct 2016 |
2 | - Natures of Control: Persons With Significant Control Statement | 17 Nov 2016 | - | Ceased 24 Oct 2016 |
3 | Sophie-Jon Maze Brown Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 14 Nov 2016 | British | Active |
4 | Ms Ann Maze Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 14 Nov 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Newton Keane Contractors Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 29 Apr 2024 | Download PDF |
2 | Confirmation Statement - Updates | 1 Dec 2022 | Download PDF 3 Pages |
3 | Accounts - Total Exemption Full | 8 Feb 2021 | Download PDF 12 Pages |
4 | Confirmation Statement - No Updates | 8 Dec 2020 | Download PDF 3 Pages |
5 | Accounts - Total Exemption Full | 30 Apr 2020 | Download PDF 12 Pages |
6 | Confirmation Statement - No Updates | 29 Nov 2019 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 15 Apr 2019 | Download PDF 11 Pages |
8 | Confirmation Statement - No Updates | 22 Nov 2018 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 10 Apr 2018 | Download PDF 10 Pages |
10 | Confirmation Statement - No Updates | 17 Nov 2017 | Download PDF 3 Pages |
11 | Address - Change Registered Office Company With Date Old New | 17 Nov 2017 | Download PDF 1 Pages |
12 | Accounts - Total Exemption Small | 19 Jun 2017 | Download PDF 5 Pages |
13 | Confirmation Statement - Updates | 25 Nov 2016 | Download PDF 8 Pages |
14 | Accounts - Total Exemption Small | 14 Jun 2016 | Download PDF 5 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2015 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Small | 14 Jul 2015 | Download PDF 5 Pages |
17 | Address - Change Registered Office Company With Date Old New | 17 Nov 2014 | Download PDF 1 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Nov 2014 | Download PDF 3 Pages |
19 | Accounts - Total Exemption Small | 5 Sep 2014 | Download PDF 4 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2013 | Download PDF 3 Pages |
21 | Accounts - Total Exemption Small | 8 May 2013 | Download PDF 7 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Nov 2012 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Small | 21 Jun 2012 | Download PDF 5 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2011 | Download PDF 3 Pages |
25 | Accounts - Total Exemption Small | 7 Apr 2011 | Download PDF 5 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2011 | Download PDF 3 Pages |
27 | Address - Change Registered Office Company With Date Old | 22 Jul 2010 | Download PDF 2 Pages |
28 | Change Of Name - Certificate Company | 28 Jun 2010 | Download PDF 2 Pages |
29 | Change Of Name - Notice | 28 Jun 2010 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name | 8 Feb 2010 | Download PDF 3 Pages |
31 | Capital - Allotment Shares | 8 Feb 2010 | Download PDF 4 Pages |
32 | Officers - Termination Director Company With Name | 19 Nov 2009 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name | 19 Nov 2009 | Download PDF 1 Pages |
34 | Incorporation - Company | 17 Nov 2009 | Download PDF 33 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |