B H KEYS LIMITED

Register to unlock more data on OkredoRegister

B H KEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03331275

Incorporation date

05/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Maureen Close, Coventry, Warwickshire CV4 9TYCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1997)
dot icon19/03/2026
Notification of Louise Pamela Conley as a person with significant control on 2026-03-08
dot icon09/03/2026
Cessation of Bernett Hunkins as a person with significant control on 2026-03-09
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon18/12/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon25/11/2025
Director's details changed for Miss Louise Pamela Campbell on 2025-11-25
dot icon25/11/2025
Registered office address changed from 65 Maureen Close 65 Maureen Close Coventry CV4 9TY England to 65 Maureen Close Coventry Warwickshire CV4 9TY on 2025-11-25
dot icon24/11/2025
Director's details changed for Miss Louise Pamela Conley on 2023-05-22
dot icon21/11/2025
Termination of appointment of Bernett Hunkins as a director on 2025-11-21
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Appointment of Mr Bernett Hunkins as a director on 2025-04-15
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon03/07/2023
Confirmation statement made on 2023-06-01 with updates
dot icon23/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon08/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon20/04/2020
Termination of appointment of Burnette Augustine Curtis Hunkins as a director on 2020-04-20
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon02/05/2019
Registered office address changed from 190 Nichols Street Nicholls Street Coventry CV2 4GQ to 65 Maureen Close 65 Maureen Close Coventry CV4 9TY on 2019-05-02
dot icon17/04/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Compulsory strike-off action has been discontinued
dot icon04/06/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon11/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-03-05 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/05/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon22/05/2016
Appointment of Miss Louise Pamela Conley as a director on 2016-03-05
dot icon22/05/2016
Termination of appointment of Jean Venetta Prescod as a secretary on 2016-03-05
dot icon22/05/2016
Appointment of Miss Tracey Mcfarlane as a secretary on 2016-03-05
dot icon21/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon05/02/2015
Partial exemption accounts made up to 2014-03-31
dot icon26/04/2014
Registered office address changed from 190 Nichols Street Nicholls Street Coventry CV2 4GQ on 2014-04-26
dot icon26/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon26/04/2014
Register inspection address has been changed
dot icon26/04/2014
Registered office address changed from 267 Swan Lane Coventry West Midlands CV2 4GH on 2014-04-26
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2013
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2013
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2013
Compulsory strike-off action has been discontinued
dot icon18/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon19/02/2013
First Gazette notice for compulsory strike-off
dot icon20/11/2012
Compulsory strike-off action has been discontinued
dot icon18/11/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon18/11/2012
Annual return made up to 2011-03-05 with full list of shareholders
dot icon18/11/2012
Annual return made up to 2010-03-05 with full list of shareholders
dot icon17/11/2012
Director's details changed for Burnette Augustine Curtis Hunkins on 2010-03-05
dot icon17/11/2012
Secretary's details changed for Jean Venetta Prescod on 2010-03-05
dot icon17/11/2012
Director's details changed for Tracey Mcfarlane on 2010-03-05
dot icon27/09/2011
Compulsory strike-off action has been suspended
dot icon13/09/2011
First Gazette notice for compulsory strike-off
dot icon11/08/2010
Compulsory strike-off action has been suspended
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2010
Annual return made up to 2009-03-05 with full list of shareholders
dot icon06/10/2009
Compulsory strike-off action has been discontinued
dot icon02/10/2009
Return made up to 05/03/08; full list of members
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon16/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon04/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon02/11/2007
Accounts for a dormant company made up to 2006-03-31
dot icon02/10/2007
Amended accounts made up to 2005-03-31
dot icon19/09/2007
Return made up to 05/03/07; full list of members
dot icon21/08/2007
First Gazette notice for compulsory strike-off
dot icon05/05/2006
Return made up to 05/03/06; full list of members
dot icon06/02/2006
Partial exemption accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 05/03/05; full list of members
dot icon05/02/2005
Partial exemption accounts made up to 2004-03-31
dot icon10/09/2004
Partial exemption accounts made up to 2003-03-31
dot icon27/07/2004
Particulars of mortgage/charge
dot icon30/03/2004
Return made up to 05/03/04; full list of members
dot icon15/05/2003
Return made up to 05/03/03; full list of members
dot icon06/02/2003
Partial exemption accounts made up to 2002-03-31
dot icon15/03/2002
Return made up to 05/03/02; full list of members
dot icon04/02/2002
Partial exemption accounts made up to 2001-03-31
dot icon17/10/2001
Partial exemption accounts made up to 2000-03-31
dot icon09/10/2001
Compulsory strike-off action has been discontinued
dot icon05/10/2001
Return made up to 05/03/01; full list of members
dot icon11/09/2001
First Gazette notice for compulsory strike-off
dot icon10/04/2000
Return made up to 05/03/00; full list of members
dot icon22/02/2000
Accounts for a small company made up to 1999-03-31
dot icon29/04/1999
Registered office changed on 29/04/99 from: 267 swan lane coventry west midlands CV2 4GH
dot icon21/04/1999
Return made up to 05/03/99; full list of members
dot icon21/04/1999
New director appointed
dot icon08/01/1999
Accounts for a small company made up to 1998-03-31
dot icon02/04/1998
Return made up to 05/03/98; full list of members
dot icon01/04/1998
Director resigned
dot icon05/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+42.88 % *

* during past year

Cash in Bank

£10,267.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.58K
-
0.00
7.66K
-
2022
2
9.32K
-
0.00
7.19K
-
2023
2
13.92K
-
0.00
10.27K
-
2023
2
13.92K
-
0.00
10.27K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

13.92K £Ascended49.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.27K £Ascended42.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunkins, Vernon Donald
Director
05/03/1997 - 12/01/1998
-
Miss Louise Pamela Conley
Director
05/03/2016 - Present
-
Hunkins, Burnette Augustine Curtis
Director
28/01/1998 - 20/04/2020
-
Mcfarlane, Tracey
Director
05/03/1997 - Present
-
Mcfarlane, Tracey
Secretary
05/03/2016 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B H KEYS LIMITED

B H KEYS LIMITED is an(a) Active company incorporated on 05/03/1997 with the registered office located at 65 Maureen Close, Coventry, Warwickshire CV4 9TY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of B H KEYS LIMITED?

toggle

B H KEYS LIMITED is currently Active. It was registered on 05/03/1997 .

Where is B H KEYS LIMITED located?

toggle

B H KEYS LIMITED is registered at 65 Maureen Close, Coventry, Warwickshire CV4 9TY.

What does B H KEYS LIMITED do?

toggle

B H KEYS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does B H KEYS LIMITED have?

toggle

B H KEYS LIMITED had 2 employees in 2023.

What is the latest filing for B H KEYS LIMITED?

toggle

The latest filing was on 19/03/2026: Notification of Louise Pamela Conley as a person with significant control on 2026-03-08.