KEYTEC (GB) LIMITED

Centenary House Rydon Lane Centenary House Rydon Lane, Exeter, EX2 7XE, England
StatusACTIVE
Company No.00252960
CategoryPrivate Limited Company
Incorporated22 Dec 1930
Age93 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

KEYTEC (GB) LIMITED is an active private limited company with number 00252960. It was incorporated 93 years, 5 months, 28 days ago, on 22 December 1930. The company address is Centenary House Rydon Lane Centenary House Rydon Lane, Exeter, EX2 7XE, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-28

Psc name: Holger Klaus Bruckmann-Turbon

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Holger Stabenau

Notification date: 2021-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Roland Beglin

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Resolution

Date: 10 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-28

Officer name: Mr John Roland Beglin

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andreas Ullrich

Termination date: 2019-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-28

Officer name: John Roland Beglin

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-28

Officer name: Mr Heinz Hermann Vogel

Documents

View document PDF

Accounts with accounts type group

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Pages

Termination date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

New address: Centenary House Rydon Lane Penninsula Park Exeter EX2 7XE

Change date: 2019-08-02

Old address: Suite 12, 2nd Floor Mansfield House 5 West Road Harlow Essex CM20 2BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Turbon Ag

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 26 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

Old address: Ground Floor, Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD England

New address: Suite 12, 2nd Floor Mansfield House 5 West Road Harlow Essex CM20 2BQ

Change date: 2015-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

Old address: Keytec (Gb) Limited Weycroft Avenue Millwey Rise Industrial Estate Axminster Devon EX13 5HU

Change date: 2015-01-23

New address: Ground Floor, Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-30

Officer name: Mr John Roland Beglin

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Fredric Collins

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Old address: C/O Keytec Industries Ltd Millwey Rise Industrial Estate Axminster Devon EX13 5HU

Change date: 2013-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Miscellaneous

Date: 24 Sep 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 17 Sep 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type group

Date: 28 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Fredric Collins

Change date: 2011-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Stegelmeier

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andreas Ullrich

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frank Stegelmeier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kores nordic (G.B.) LIMITED\certificate issued on 03/12/09

Documents

View document PDF

Change of name notice

Date: 03 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Fredric Collins

Change date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Stegelmeier

Change date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Mr Michael Pages

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Miscellaneous

Date: 02 Oct 2009

Category: Miscellaneous

Type: MISC

Description: Memorandum of capital - processed 02/10/09

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 09/09/09

Documents

View document PDF

Resolution

Date: 02 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr frank stegelmeier

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael pages

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr frank stegelmeier

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 04/02/2009 from west road temple fields harlow essex CM20 2AL

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan howard

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham boorn

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary geoffrey king

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 22 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 17 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 14 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 04 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 23 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Resolution

Date: 07 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/12/99--------- £ si 1663417@1=1663417 £ ic 2500000/4163417

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Capital

Type: 123

Description: £ nc 3000000/5600000 31/12/99

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 16 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 23 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/97; full list of members

Documents

View document PDF


Some Companies

FELTEX LIMITED

CASTLE BANK MILLS,,WAKEFIELD,WF1 5PS

Number:00627150
Status:ACTIVE
Category:Private Limited Company

HARKERSIDE HOLDINGS LTD

UNIT 6 EASTON WAY,CATTERICK GARRISON,DL9 4GA

Number:10139792
Status:ACTIVE
Category:Private Limited Company

JD INTEGRITY PROPERTY SERVICES LTD

10 ASTON VIEW,HEMEL HEMPSTEAD,HP2 7NY

Number:10022272
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K R COOPER & PARTNERS

LITTLE BRASHAW FARM,LONGDON,

Number:LP003210
Status:ACTIVE
Category:Limited Partnership

RENDLESHAM PARK PROPERTIES LIMITED

CEDAR HOUSE,MAIDENHEAD,SL6 2DL

Number:03393310
Status:ACTIVE
Category:Private Limited Company

SCENIC PAINTS LTD

28 ANDOVER CLOSE,UXBRIDGE,UB8 2XH

Number:11608280
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source