KEYFORD PRECISION ENGINEERING LTD
Status | ACTIVE |
Company No. | 01136379 |
Category | Private Limited Company |
Incorporated | 26 Sep 1973 |
Age | 50 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
KEYFORD PRECISION ENGINEERING LTD is an active private limited company with number 01136379. It was incorporated 50 years, 8 months, 9 days ago, on 26 September 1973. The company address is Olympic House Olympic House, Frome, BA11 4BY, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 30 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 20 Nov 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Richard Denmead
Termination date: 2023-09-18
Documents
Termination secretary company with name termination date
Date: 20 Nov 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Dean Mcpherson
Termination date: 2023-09-18
Documents
Termination director company with name termination date
Date: 20 Nov 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-18
Officer name: Andrew Dean Mcpherson
Documents
Termination director company with name termination date
Date: 08 Aug 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Kaleem
Termination date: 2023-07-01
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Address
Type: AD01
Old address: Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU England
Change date: 2023-07-26
New address: Olympic House Whitworth Road Frome BA11 4BY
Documents
Appoint person director company with name date
Date: 26 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-01
Officer name: Mr Matthew James
Documents
Termination director company with name termination date
Date: 10 Jul 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zanete Ferguson
Termination date: 2023-01-10
Documents
Accounts with accounts type small
Date: 18 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Certificate change of name company
Date: 07 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keyford precision engineering (frome) LIMITED\certificate issued on 07/11/22
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Address
Type: AD01
New address: Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU
Old address: Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England
Change date: 2022-11-03
Documents
Change person director company with change date
Date: 19 Jun 2022
Action Date: 19 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-19
Officer name: Mrs Zanete Fergusone
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Feb 2022
Action Date: 03 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-02-03
Charge number: 011363790013
Documents
Change account reference date company previous shortened
Date: 31 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA01
Made up date: 2021-11-30
New date: 2021-08-31
Documents
Appoint person director company with name date
Date: 11 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-10
Officer name: Mrs Zanete Fergusone
Documents
Termination director company with name termination date
Date: 30 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zanete Fergusone
Termination date: 2021-12-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2021
Action Date: 16 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-16
Charge number: 011363790012
Documents
Mortgage satisfy charge full
Date: 16 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 011363790011
Documents
Termination director company with name termination date
Date: 10 Sep 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-09
Officer name: Sukhbinder Singh Heer
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 27 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sukhbinder Singh Heer
Appointment date: 2021-07-26
Documents
Appoint person director company with name date
Date: 19 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zanete Fergusone
Appointment date: 2021-07-15
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Address
Type: AD01
Old address: Office 1 Hatherton Court Hatherton Street Walsall WS4 2LA England
Change date: 2021-04-27
New address: Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2021
Action Date: 07 Mar 2021
Category: Address
Type: AD01
New address: Office 1 Hatherton Court Hatherton Street Walsall WS4 2LA
Change date: 2021-03-07
Old address: Olympic House Whitworth Road Marston Trading Estate Frome Somerset BA11 4BY
Documents
Appoint person director company with name date
Date: 07 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-02
Officer name: Mr Mohammed Kaleem
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Mar 2021
Action Date: 02 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-02
Charge number: 011363790011
Documents
Mortgage satisfy charge full
Date: 02 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 02 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 25 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 25 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Mortgage satisfy charge full
Date: 25 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 25 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 25 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 25 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 13 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Legacy
Date: 10 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/08; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 23 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 22 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/07; full list of members
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/06; full list of members
Documents
Accounts with accounts type small
Date: 25 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 31 Mar 2005
Category: Capital
Type: 169
Description: £ sr 100@1 30/01/05
Documents
Legacy
Date: 31 Mar 2005
Category: Capital
Type: 169
Description: £ sr 100@1 30/01/05
Documents
Accounts with accounts type small
Date: 03 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Resolution
Date: 28 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/05; full list of members
Documents
Resolution
Date: 02 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 16 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 23 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/04; full list of members
Documents
Accounts with accounts type small
Date: 09 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/03; full list of members
Documents
Accounts with accounts type small
Date: 17 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Some Companies
62 GREENWOOD ROAD,NORTHAMPTON,NN5 5EB
Number: | 10022341 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A MEADOW LANE MILTON KEYNES VILLAGE,MILTON KEYNES,MK10 9AZ
Number: | 11680154 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHURCH VIEW CLOSE,NORWICH,NR13 3TU
Number: | 07706424 |
Status: | ACTIVE |
Category: | Private Limited Company |
KHALSA AUTOMOBILE ENGINEERING LIMITED
SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ
Number: | 04926543 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 CHEAPSIDE,LONDON,EC2V 6DN
Number: | 04800625 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET COURT COTTAGES LIMITED
SOMERSET COURT COTTAGES,WESTON-SUPER-MARE,BS22 7YR
Number: | 04937780 |
Status: | ACTIVE |
Category: | Private Limited Company |