Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > KEC (OLD) LIMITED
Company Information for

KEC (OLD) LIMITED

180 GILFORD ROAD, PORTADOWN, CO ARMAGH, BT63 5LE,
Company Registration Number
NI023187
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kec (old) Ltd
KEC (OLD) LIMITED was founded on 1989-10-17 and has its registered office in Co Armagh. The organisation's status is listed as "Active - Proposal to Strike off". Kec (old) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEC (OLD) LIMITED
 
Legal Registered Office
180 GILFORD ROAD
PORTADOWN
CO ARMAGH
BT63 5LE
Other companies in BT63
 
Filing Information
Company Number NI023187
Company ID Number NI023187
Date formed 1989-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-14 09:28:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEC (OLD) 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 KEC (OLD) LIMITED

Current Directors
Officer Role Date Appointed
KINGSPAN GROUP LIMITED
Company Secretary 1989-10-17
BARRY KEELEY
Director 2015-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFF PATRICK DOHERTY
Director 2011-05-31 2018-01-01
PAT FREEMAN
Director 2014-05-01 2018-01-01
JOHN FRANCIS TREANOR
Director 2014-04-14 2015-10-23
BRIAN FLANNERY
Director 2012-12-31 2014-06-30
PETER LISNALEA JOHNSTON
Director 2000-06-08 2012-12-31
NOEL CROWE
Director 2002-02-22 2011-11-11
DERMOT MULVIHILL
Director 2000-06-08 2011-05-31
BRENDAN MURTAGH
Director 2000-06-08 2007-12-31
EUGENE MURTAGH
Director 2000-06-08 2005-06-24
GENE MURTAGH
Director 2000-06-08 2002-02-22
TREVOR TURNBALL
Director 1989-10-17 2000-06-08
ELEANOR PATRICIA TURNBULL
Director 1989-10-17 2000-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSPAN GROUP LIMITED AIRVENT SMOKE CONTROL LTD Company Secretary 2018-01-09 CURRENT 1988-09-29 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KINGSPAN LIGHT + AIR (UK & IRELAND) LIMITED Company Secretary 2018-01-09 CURRENT 1994-06-20 Active
KINGSPAN GROUP LIMITED EUROBOND LAMINATES Company Secretary 2016-08-17 CURRENT 1980-03-07 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED EUROCLAD GROUP LIMITED Company Secretary 2016-04-30 CURRENT 1980-06-18 Active
KINGSPAN GROUP LIMITED EURO CLAD (HOLDINGS) Company Secretary 2016-04-30 CURRENT 1989-09-29 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KSP EUROPE LIMITED Company Secretary 2016-04-30 CURRENT 2006-07-17 Active
KINGSPAN GROUP LIMITED JORIS IDE LIMITED Company Secretary 2016-04-30 CURRENT 2009-09-02 Active
KINGSPAN GROUP LIMITED BOOTH MUIRIE LIMITED Company Secretary 2016-04-30 CURRENT 2009-11-30 Liquidation
KINGSPAN GROUP LIMITED EURO CLAD ARCHITECTURAL Company Secretary 2016-04-30 CURRENT 2005-09-26 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED POULTRY HOUSE PRODUCTS Company Secretary 2016-04-30 CURRENT 2012-11-19 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KE SOLAR PORTFOLIO LIMITED Company Secretary 2015-11-19 CURRENT 2015-11-19 Active
KINGSPAN GROUP LIMITED KINGSPAN INDUSTRIAL INSULATION LIMITED Company Secretary 2015-02-17 CURRENT 2005-09-22 Active
KINGSPAN GROUP LIMITED KINGSPAN LIGHT & AIR LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Active
KINGSPAN GROUP LIMITED KINGSPAN TRUSTEE COMPANY LIMITED Company Secretary 2013-10-31 CURRENT 1988-05-24 Active
KINGSPAN GROUP LIMITED BUILDING INNOVATION LIMITED Company Secretary 2012-11-02 CURRENT 2004-03-09 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED BUILDING INNOVATION (GROUP) LIMITED Company Secretary 2012-11-02 CURRENT 2010-11-19 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED ECOTHERM INSULATION (UK) LTD Company Secretary 2011-01-18 CURRENT 1984-12-21 Active
KINGSPAN GROUP LIMITED NOTTARB LIMITED Company Secretary 2008-04-25 CURRENT 1991-10-15 Dissolved 2015-04-28
KINGSPAN GROUP LIMITED DEVON AND SOMERSET ENGINEERING COMPANY LIMITED Company Secretary 2008-04-25 CURRENT 1984-08-31 Dissolved 2016-01-12
KINGSPAN GROUP LIMITED ATLAS TANKS LTD Company Secretary 2008-04-21 CURRENT 2001-04-02 Dissolved 2016-11-29
KINGSPAN GROUP LIMITED SAFERIDGE LIMITED Company Secretary 2008-04-04 CURRENT 1994-07-08 Dissolved 2014-03-28
KINGSPAN GROUP LIMITED KINGSPAN RENEWABLES LIMITED Company Secretary 2007-08-10 CURRENT 2007-06-25 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KINGSPAN SOLAR LIMITED Company Secretary 2007-03-29 CURRENT 2005-06-21 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED COATES DESIGN PARTNERSHIP LIMITED Company Secretary 2007-03-29 CURRENT 2002-03-07 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED ALSTEEL FABRICATIONS LIMITED Company Secretary 2007-03-29 CURRENT 1968-11-07 Dissolved 2014-03-18
KINGSPAN GROUP LIMITED KOS (NO.1) LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Dissolved 2015-02-17
KINGSPAN GROUP LIMITED KINGSPAN TIMBER SOLUTIONS LIMITED Company Secretary 2006-12-21 CURRENT 2003-09-25 Active
KINGSPAN GROUP LIMITED MANCHESTER COPPERSMITHS LIMITED Company Secretary 2006-12-12 CURRENT 2005-11-20 Dissolved 2015-01-13
KINGSPAN GROUP LIMITED PACE TIMBER SYSTEMS (NORTHERN) LIMITED Company Secretary 2006-12-01 CURRENT 2002-06-11 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED OPTIMA HOMES LIMITED Company Secretary 2006-12-01 CURRENT 2000-02-24 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED PACE TIMBER SYSTEMS LIMITED Company Secretary 2006-12-01 CURRENT 1999-11-11 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED KINGSPAN OFF-SITE (TIMBER ENGINEERING) LIMITED Company Secretary 2006-12-01 CURRENT 2002-12-11 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KINGSPAN PROPERTY LIMITED Company Secretary 2006-10-12 CURRENT 1998-08-24 Dissolved 2015-05-05
KINGSPAN GROUP LIMITED KINGSPAN CENTURY (NI) LIMITED Company Secretary 2006-10-12 CURRENT 1984-12-19 Active
KINGSPAN GROUP LIMITED KINGSPAN HOLDINGS (STRUCTURAL & OFFSITE) LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
KINGSPAN GROUP LIMITED KINGSPAN HOLDINGS (PANELS) LIMITED Company Secretary 2006-08-14 CURRENT 2006-08-14 Active
KINGSPAN GROUP LIMITED SENSOR HOLDINGS LIMITED Company Secretary 2006-06-30 CURRENT 2004-04-27 Dissolved 2015-05-22
KINGSPAN GROUP LIMITED EVER 2479 LIMITED Company Secretary 2006-05-12 CURRENT 2004-08-19 Active
KINGSPAN GROUP LIMITED SENSOR SYSTEMS WATCHMAN Company Secretary 2006-02-24 CURRENT 1987-06-26 Dissolved 2015-07-10
KINGSPAN GROUP LIMITED A.L.B.S. LIMITED Company Secretary 2005-08-26 CURRENT 1997-08-01 Dissolved 2014-04-15
KINGSPAN GROUP LIMITED ALBION WATER HEATERS Company Secretary 2005-08-26 CURRENT 1997-08-01 Dissolved 2015-03-31
KINGSPAN GROUP LIMITED KINGSPAN CENTURY LIMITED Company Secretary 2005-08-25 CURRENT 2005-01-13 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED RCM STAINLESS LIMITED Company Secretary 2005-08-23 CURRENT 2003-05-16 Dissolved 2014-04-15
KINGSPAN GROUP LIMITED KINGSPAN E&R SERVICES Company Secretary 2005-08-23 CURRENT 1992-04-01 Dissolved 2016-11-29
KINGSPAN GROUP LIMITED KINGSPAN HOT WATER SYSTEMS LIMITED Company Secretary 2005-08-23 CURRENT 2002-01-22 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KINGSPAN CONTROLLED ENVIRONMENTS Company Secretary 2005-05-06 CURRENT 1995-08-01 Dissolved 2015-10-06
KINGSPAN GROUP LIMITED KINGSPAN SERVICES (UK) LIMITED Company Secretary 2005-05-06 CURRENT 1998-07-01 Active
KINGSPAN GROUP LIMITED WOODROE UK LIMITED Company Secretary 2005-04-29 CURRENT 2002-08-02 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED TATE ACCESS LIMITED Company Secretary 2003-09-22 CURRENT 2000-06-23 Dissolved 2015-01-13
KINGSPAN GROUP LIMITED J.A. HEWETSON & COMPANY (PROPERTY) LIMITED Company Secretary 2003-09-22 CURRENT 1980-07-03 Dissolved 2014-04-15
KINGSPAN GROUP LIMITED INTERLINK HOLDINGS LIMITED Company Secretary 2003-09-22 CURRENT 1984-05-18 Dissolved 2015-05-05
KINGSPAN GROUP LIMITED TITAN PLASTECH Company Secretary 2003-09-22 CURRENT 1999-12-22 Dissolved 2015-05-19
KINGSPAN GROUP LIMITED KINGSPAN FUNDING UK Company Secretary 2003-09-22 CURRENT 2002-12-13 Active
KINGSPAN GROUP LIMITED INTERLINK FABRICATIONS LIMITED Company Secretary 2003-09-22 CURRENT 1985-01-21 Active
KINGSPAN GROUP LIMITED KINGSPAN ACCESS FLOORS HOLDINGS LIMITED Company Secretary 2003-09-22 CURRENT 1984-08-03 Active
KINGSPAN GROUP LIMITED KINGSPAN INVESTMENTS LIMITED Company Secretary 2003-09-22 CURRENT 2001-04-05 Active
KINGSPAN GROUP LIMITED 01689349 Company Secretary 2003-09-22 CURRENT 1982-12-29 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KINGSPAN INSULATION LIMITED Company Secretary 2003-09-22 CURRENT 1985-02-04 Active
KINGSPAN GROUP LIMITED KINGSPAN HOLDINGS (INSULATION) LIMITED Company Secretary 2003-09-22 CURRENT 1994-02-14 Active
KINGSPAN GROUP LIMITED KINGSPAN METL-CON LIMITED Company Secretary 2003-09-22 CURRENT 1996-10-15 Active
KINGSPAN GROUP LIMITED ENVIRONMENTAL TREATMENT SYSTEMS LIMITED Company Secretary 2003-09-22 CURRENT 1999-12-03 Active
KINGSPAN GROUP LIMITED KINGSPAN LIMITED Company Secretary 2003-09-22 CURRENT 1972-01-07 Active
KINGSPAN GROUP LIMITED KINGSPAN ACCESS FLOORS LIMITED Company Secretary 2003-09-22 CURRENT 1903-01-21 Active
KINGSPAN GROUP LIMITED KINGSPAN ENERGY LIMITED Company Secretary 2003-09-22 CURRENT 1978-09-01 Active
KINGSPAN GROUP LIMITED HEWETSON HOLDINGS LIMITED Company Secretary 2003-09-22 CURRENT 1980-10-06 Active
KINGSPAN GROUP LIMITED KINGSPAN ENVIRONMENTAL & RENEWABLES LIMITED Company Secretary 1990-10-04 CURRENT 1990-10-04 Active
KINGSPAN GROUP LIMITED T.T. PLASTICS LIMITED Company Secretary 1986-12-04 CURRENT 1986-12-04 Active
KINGSPAN GROUP LIMITED POLMERIC MOULDINGS Company Secretary 1984-09-05 CURRENT 1984-09-05 Dissolved 2014-07-04
KINGSPAN GROUP LIMITED KINGSPAN WATER & ENERGY LIMITED Company Secretary 1984-07-06 CURRENT 1984-07-06 Active
KINGSPAN GROUP LIMITED TYRRELL TANKS LIMITED Company Secretary 1975-01-23 CURRENT 1975-01-23 Dissolved 2015-05-15
BARRY KEELEY FUEL TANK SHOP Director 2017-11-30 CURRENT 2011-11-22 Active - Proposal to Strike off
BARRY KEELEY ATLAS TANKS LTD Director 2015-11-16 CURRENT 2001-04-02 Dissolved 2016-11-29
BARRY KEELEY KINGSPAN E&R SERVICES Director 2015-11-16 CURRENT 1992-04-01 Dissolved 2016-11-29
BARRY KEELEY KINGSPAN WATER & ENERGY LIMITED Director 2015-11-16 CURRENT 1984-07-06 Active
BARRY KEELEY KINGSPAN HOT WATER SYSTEMS LIMITED Director 2015-11-16 CURRENT 2002-01-22 Active - Proposal to Strike off
BARRY KEELEY ENVIRONMENTAL TREATMENT SYSTEMS LIMITED Director 2015-11-16 CURRENT 1999-12-03 Active
BARRY KEELEY KINGSPAN RENEWABLES LIMITED Director 2015-11-16 CURRENT 2007-06-25 Active - Proposal to Strike off

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
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-01-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-21DS01Application to strike the company off the register
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PAT FREEMAN
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF DOHERTY
2017-12-11CH01Director's details changed for Mr Geoff Patrick Doherty on 2017-12-01
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-16AP01DIRECTOR APPOINTED MR BARRY KEELEY
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS TREANOR
2015-08-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FLANNERY
2014-05-21AP01DIRECTOR APPOINTED MR PAT FREEMAN
2014-05-21AP01DIRECTOR APPOINTED MR PAT FREEMAN
2014-04-17AP01DIRECTOR APPOINTED JOHN TREANOR
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0130/11/13 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-22AP01DIRECTOR APPOINTED BRIAN FLANNERY
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTON
2012-12-03AR0130/11/12 FULL LIST
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-05AR0130/11/11 FULL LIST
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NOEL CROWE
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-24AP01DIRECTOR APPOINTED MR GEOFF DOHERTY
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MULVIHILL
2010-12-01AR0130/11/10 FULL LIST
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-31MISCRESIGNATION OF AUDITORS
2009-12-04AR0130/11/09 FULL LIST
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-17RES(NI)SPECIAL/EXTRA RESOLUTION
2009-02-23295(NI)CHANGE IN SIT REG ADD
2009-02-03295(NI)CHANGE IN SIT REG ADD
2009-01-20371A(NI)30/11/08 ANNUAL RETURN FORM
2008-10-31AC(NI)31/12/07 ANNUAL ACCTS
2008-02-27UDM+A(NI)UPDATED MEM AND ARTS
2008-01-31CERTC(NI)CERT CHANGE
2008-01-31296(NI)CHANGE OF DIRS/SEC
2008-01-31371A(NI)31/12/07 ANNUAL RETURN FORM
2008-01-31CNRES(NI)RESOLUTION TO CHANGE NAME
2007-10-15AC(NI)31/12/06 ANNUAL ACCTS
2007-08-02296(NI)CHANGE OF DIRS/SEC
2007-01-17371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-11-07AC(NI)31/12/05 ANNUAL ACCTS
2006-03-28371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-11-17AC(NI)31/12/04 ANNUAL ACCTS
2005-10-01296(NI)CHANGE OF DIRS/SEC
2005-04-19371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-11-04AC(NI)31/12/03 ANNUAL ACCTS
2004-05-10371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2004-05-10371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2003-11-03AC(NI)31/12/02 ANNUAL ACCTS
2003-11-03296(NI)CHANGE OF DIRS/SEC
2002-10-21296(NI)CHANGE OF DIRS/SEC
2002-09-19AC(NI)31/12/01 ANNUAL ACCTS
2002-06-12296(NI)CHANGE OF DIRS/SEC
2002-05-29UDM+A(NI)UPDATED MEM AND ARTS
2002-04-29CNRES(NI)RESOLUTION TO CHANGE NAME
2002-01-26371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-07-20AC(NI)30/09/00 ANNUAL ACCTS
2001-07-20233(NI)CHANGE OF ARD
2001-05-04UDM+A(NI)UPDATED MEM AND ARTS
2001-05-03CNRES(NI)RESOLUTION TO CHANGE NAME
2001-04-03296(NI)CHANGE OF DIRS/SEC
2001-02-03371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-09-29296(NI)CHANGE OF DIRS/SEC
2000-09-06296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KEC (OLD) 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 KEC (OLD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEC (OLD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of KEC (OLD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEC (OLD) LIMITED
Trademarks
We have not found any records of KEC (OLD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEC (OLD) 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 (74990 - Non-trading company) as KEC (OLD) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KEC (OLD) 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 KEC (OLD) 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 KEC (OLD) 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.