ADVANCED KEYS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED KEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04819163

Incorporation date

03/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D1 Oyo Business Units, Park Lane, Birmingham B35 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2003)
dot icon02/04/2026
Director's details changed for Mr Barry Boustead on 2026-03-31
dot icon24/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/09/2025
Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
dot icon29/09/2025
Purchase of own shares.
dot icon29/09/2025
Resolutions
dot icon11/08/2025
Cancellation of shares. Statement of capital on 2025-07-31
dot icon11/08/2025
Director's details changed for Gregory Chambers on 2021-04-01
dot icon05/08/2025
Purchase of own shares.
dot icon16/07/2025
Cessation of Kim Stanier as a person with significant control on 2024-09-04
dot icon16/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon30/06/2025
Resolutions
dot icon27/06/2025
Cancellation of shares. Statement of capital on 2025-01-31
dot icon27/11/2024
Resolutions
dot icon19/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon09/10/2024
Purchase of own shares.
dot icon29/09/2024
Resolutions
dot icon23/09/2024
Termination of appointment of Kim Angela Stanier as a director on 2024-09-04
dot icon18/09/2024
Cancellation of shares. Statement of capital on 2024-09-04
dot icon15/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon14/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon07/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon02/12/2021
Change of details for Mr Gregory Chambers as a person with significant control on 2021-11-30
dot icon02/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon13/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon16/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon22/03/2016
Registered office address changed from 39a Kings Road Sutton Coldfield West Midlands B73 5AB to Unit D1 Oyo Business Units Park Lane Birmingham B35 6AN on 2016-03-22
dot icon07/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon16/07/2015
Director's details changed for Gregory Chambers on 2015-06-29
dot icon16/07/2015
Termination of appointment of Russell Peter Finch as a secretary on 2015-05-05
dot icon16/07/2015
Director's details changed for Barry Boustead on 2015-06-29
dot icon12/05/2015
Registered office address changed from Cheriton Farnham Lane Haslemere Surrey GU27 1HD to 39a Kings Road Sutton Coldfield West Midlands B73 5AB on 2015-05-12
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/11/2014
Cancellation of shares. Statement of capital on 2014-10-29
dot icon28/11/2014
Purchase of own shares.
dot icon21/11/2014
Termination of appointment of Karmjit Kalsi as a director on 2014-10-29
dot icon11/11/2014
Resolutions
dot icon27/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon04/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon04/07/2010
Director's details changed for Kim Angela Stanier on 2010-07-03
dot icon08/03/2010
Director's details changed for Barry Boustead on 2010-03-08
dot icon08/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 03/07/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon03/07/2008
Return made up to 03/07/08; full list of members
dot icon03/07/2008
Location of register of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon05/07/2007
Return made up to 03/07/07; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Return made up to 03/07/06; full list of members
dot icon31/05/2006
Secretary's particulars changed
dot icon11/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon06/07/2005
Return made up to 03/07/05; full list of members
dot icon04/01/2005
Registered office changed on 04/01/05 from: 10-11 north pallant chichester west sussex PO19 1TQ
dot icon29/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon29/11/2004
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon05/08/2004
Return made up to 03/07/04; full list of members
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon03/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+20.82 % *

* during past year

Cash in Bank

£93,942.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
296.71K
-
0.00
101.32K
-
2022
5
311.38K
-
0.00
77.75K
-
2023
5
316.86K
-
0.00
93.94K
-
2023
5
316.86K
-
0.00
93.94K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

316.86K £Ascended1.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.94K £Ascended20.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Gregory
Director
03/07/2003 - Present
6
Boustead, Barry
Director
03/07/2003 - Present
2
Stanier, Kim Angela
Director
01/06/2006 - 04/09/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVANCED KEYS LIMITED

ADVANCED KEYS LIMITED is an(a) Active company incorporated on 03/07/2003 with the registered office located at Unit D1 Oyo Business Units, Park Lane, Birmingham B35 6AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED KEYS LIMITED?

toggle

ADVANCED KEYS LIMITED is currently Active. It was registered on 03/07/2003 .

Where is ADVANCED KEYS LIMITED located?

toggle

ADVANCED KEYS LIMITED is registered at Unit D1 Oyo Business Units, Park Lane, Birmingham B35 6AN.

What does ADVANCED KEYS LIMITED do?

toggle

ADVANCED KEYS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ADVANCED KEYS LIMITED have?

toggle

ADVANCED KEYS LIMITED had 5 employees in 2023.

What is the latest filing for ADVANCED KEYS LIMITED?

toggle

The latest filing was on 02/04/2026: Director's details changed for Mr Barry Boustead on 2026-03-31.