KEY TECHNOLOGIES LIMITED

C/O Primetake Limited Reepham Road C/O Primetake Limited Reepham Road, Lincoln, LN3 4EZ, England
StatusACTIVE
Company No.06515775
CategoryPrivate Limited Company
Incorporated27 Feb 2008
Age16 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

KEY TECHNOLOGIES LIMITED is an active private limited company with number 06515775. It was incorporated 16 years, 2 months, 19 days ago, on 27 February 2008. The company address is C/O Primetake Limited Reepham Road C/O Primetake Limited Reepham Road, Lincoln, LN3 4EZ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

New address: C/O Primetake Limited Reepham Road Fiskerton Lincoln LN3 4EZ

Change date: 2024-04-29

Old address: 5 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-06

Officer name: Christopher Gordon Rowe

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Leslie Grove

Termination date: 2022-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-22

Officer name: Jonathon David Grove

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ensco 1416 Limited

Notification date: 2021-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leszek Richard Litwinowicz

Cessation date: 2021-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Hilton

Cessation date: 2021-09-24

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2021

Action Date: 09 Aug 2021

Category: Capital

Type: SH01

Capital : 93,474.28 GBP

Date: 2021-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type group

Date: 23 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065157750004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2020

Action Date: 20 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065157750005

Charge creation date: 2020-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type group

Date: 10 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Gordon Rowe

Change date: 2019-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leszek Richard Litwinowicz

Change date: 2017-05-23

Documents

View document PDF

Resolution

Date: 17 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-17

Charge number: 065157750004

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Leslie Grove

Cessation date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-28

Psc name: Jonathon David Grove

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Papanicolaou

Termination date: 2017-09-29

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2017

Action Date: 06 Oct 2016

Category: Capital

Type: SH01

Capital : 84,123.78 GBP

Date: 2016-10-06

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Leslie Grove

Appointment date: 2016-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon David Grove

Appointment date: 2016-08-03

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-30

Officer name: Mr Richard Papanicolaou

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Gordon Rowe

Change date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type group

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Mar 2015

Category: Address

Type: AD02

New address: Doulton Road Doulton Road Cradley Heath West Midlands B64 5QB

Old address: Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA

Documents

View document PDF

Accounts with accounts type group

Date: 12 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Auditors resignation company

Date: 11 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 31 Jul 2014

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Papanicolaou

Change date: 2014-03-01

Documents

View document PDF

Resolution

Date: 16 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Reregistration public to private company

Date: 11 Dec 2012

Category: Change-of-name

Type: RR02

Documents

View document PDF

Re registration memorandum articles

Date: 11 Dec 2012

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 11 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 11 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Legacy

Date: 22 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 22 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Miller

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Papanicolaou

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leszek Richard Litwinowicz

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Grove

Documents

View document PDF

Accounts with accounts type group

Date: 17 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Leslie Grove

Change date: 2011-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Leslie Grove

Change date: 2011-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-18

Officer name: Mr Kevin Hilton

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Middleton

Change date: 2011-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-18

Officer name: Mr Peter David Miller

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Gordon Rowe

Change date: 2011-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Leslie Grove

Change date: 2011-03-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kevin Hilton

Change date: 2011-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Hilton

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trevor Middleton

Documents

View document PDF

Miscellaneous

Date: 31 Aug 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Move registers to registered office company

Date: 07 Apr 2010

Category: Address

Type: AD04

Documents

View document PDF

Move registers to sail company

Date: 16 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed christopher gordon rowe

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 04/03/2009 from unit 5 the courtyard timothys bridge road stratford upon avon warwickshire CV37 9NP

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 05/11/08\gbp si [email protected]=11834.31\gbp ic 62000/73834.31\

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/10/08

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Reregistration

Type: 43(3)

Description: Application rereg as PLC

Documents

View document PDF

Auditors statement

Date: 21 Oct 2008

Category: Auditors

Type: AUDS

Documents

View document PDF

Accounts balance sheet

Date: 21 Oct 2008

Category: Accounts

Type: BS

Documents

View document PDF

Auditors report

Date: 21 Oct 2008

Category: Auditors

Type: AUDR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 21 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Re registration memorandum articles

Date: 21 Oct 2008

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Reregistration

Type: 43(3)e

Description: Declaration rereg as PLC

Documents

View document PDF

Resolution

Date: 21 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 658 LIMITED\certificate issued on 01/10/08

Documents

View document PDF


Some Companies

Number:01050932
Status:ACTIVE
Category:Private Limited Company

BIRDCOMBE ESTATES LIMITED

4 CLIFTON ROAD,BRISTOL,BS8 1AG

Number:05937554
Status:ACTIVE
Category:Private Limited Company

C. M. COLLECTIVE LIMITED

STUDIO 121 3 EDGAR BUILDINGS,BATH,BA1 2FJ

Number:08808694
Status:ACTIVE
Category:Private Limited Company

MAWSON SPORTS CONSULTANCY LIMITED

4 CHESTNUT GROVE,DONCASTER,DN5 7RW

Number:11310139
Status:ACTIVE
Category:Private Limited Company

MORTGAGES NO 7 (HOLDINGS) LIMITED

7TH FLOOR,LONDON,EC3V 9AH

Number:03787273
Status:LIQUIDATION
Category:Private Limited Company

TANTECH LIMITED

5 HEATH HOUSE DRIVE,WOLVERHAMPTON,WV5 8EZ

Number:08917131
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