KEY SAFETY SYSTEMS UK LTD.

Register to unlock more data on OkredoRegister

KEY SAFETY SYSTEMS UK LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03395689

Incorporation date

30/06/1997

Size

Full

Contacts

Registered address

Registered address

Townshend House, Crown Road, Norwich NR1 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1997)
dot icon28/06/2017
Final Gazette dissolved following liquidation
dot icon28/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2016
Liquidators' statement of receipts and payments to 2016-07-31
dot icon13/10/2015
Liquidators' statement of receipts and payments to 2015-07-31
dot icon12/05/2015
Registered office address changed from 90 st Faiths Lane Norwich Norfolk NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 2015-05-13
dot icon17/08/2014
Registered office address changed from Constable Street Carlisle Cumbria CA2 6AQ to 90 St Faiths Lane Norwich Norfolk NR1 1NE on 2014-08-18
dot icon10/08/2014
Statement of affairs with form 4.19
dot icon10/08/2014
Appointment of a voluntary liquidator
dot icon10/08/2014
Resolutions
dot icon05/07/2014
Appointment of Mr Paul Scarcello as a secretary
dot icon05/07/2014
Termination of appointment of Lizanne Guptill as a secretary
dot icon09/03/2014
Full accounts made up to 2012-12-31
dot icon25/09/2013
Resolutions
dot icon24/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon22/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon22/07/2012
Register(s) moved to registered office address
dot icon01/04/2012
Full accounts made up to 2011-12-31
dot icon08/11/2011
Resolutions
dot icon08/11/2011
Statement of capital following an allotment of shares on 2011-10-17
dot icon01/11/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon31/10/2010
Full accounts made up to 2009-12-31
dot icon11/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon08/07/2010
Register inspection address has been changed
dot icon26/04/2010
Appointment of Mr David Smith as a director
dot icon26/04/2010
Termination of appointment of James Scarpa as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Return made up to 01/07/09; full list of members
dot icon15/04/2009
Appointment terminated director stuart boyd
dot icon13/08/2008
Return made up to 01/07/08; full list of members
dot icon05/08/2008
Full accounts made up to 2007-12-31
dot icon30/09/2007
New director appointed
dot icon30/09/2007
Director resigned
dot icon19/09/2007
Full accounts made up to 2006-12-31
dot icon29/07/2007
Return made up to 01/07/07; full list of members
dot icon20/05/2007
Memorandum and Articles of Association
dot icon20/05/2007
Resolutions
dot icon14/11/2006
Full accounts made up to 2005-12-31
dot icon28/08/2006
Return made up to 01/07/06; full list of members
dot icon28/03/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon12/03/2006
Group of companies' accounts made up to 2004-12-31
dot icon06/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/09/2005
Registered office changed on 22/09/05 from: norfolk street carlisle cumbria CA2 5HX
dot icon18/07/2005
Return made up to 01/07/05; full list of members
dot icon14/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon29/12/2004
Return made up to 01/07/04; full list of members
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/08/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2003
Return made up to 01/07/03; full list of members
dot icon06/10/2003
Certificate of change of name
dot icon15/08/2003
Ad 04/08/03--------- £ si 14469473@1=14469473 £ ic 12000000/26469473
dot icon15/08/2003
Nc inc already adjusted 04/08/03
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon13/08/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon05/08/2003
Group of companies' accounts made up to 2002-06-30
dot icon12/06/2003
Director resigned
dot icon11/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon23/07/2002
Return made up to 01/07/02; full list of members
dot icon08/05/2002
Group of companies' accounts made up to 2001-06-30
dot icon17/10/2001
Return made up to 01/07/01; no change of members
dot icon26/04/2001
Full group accounts made up to 2000-06-30
dot icon14/01/2001
Memorandum and Articles of Association
dot icon14/01/2001
Resolutions
dot icon11/01/2001
Declaration of satisfaction of mortgage/charge
dot icon11/01/2001
Declaration of satisfaction of mortgage/charge
dot icon11/01/2001
Declaration of satisfaction of mortgage/charge
dot icon11/01/2001
Declaration of satisfaction of mortgage/charge
dot icon10/01/2001
Particulars of mortgage/charge
dot icon10/01/2001
Particulars of mortgage/charge
dot icon06/12/2000
New director appointed
dot icon06/12/2000
Director resigned
dot icon02/08/2000
Full group accounts made up to 1999-06-30
dot icon20/07/2000
Return made up to 01/07/00; full list of members
dot icon19/05/2000
Particulars of mortgage/charge
dot icon02/05/2000
Delivery ext'd 3 mth 30/06/99
dot icon09/02/2000
Particulars of mortgage/charge
dot icon23/01/2000
Particulars of mortgage/charge
dot icon13/01/2000
New director appointed
dot icon13/01/2000
Director resigned
dot icon29/11/1999
Return made up to 01/07/99; no change of members
dot icon28/11/1999
Director resigned
dot icon24/06/1999
New director appointed
dot icon08/06/1999
Director resigned
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Resolutions
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Ad 27/04/99--------- £ si 10000000@1=10000000 £ ic 2000000/12000000
dot icon13/05/1999
£ nc 10000000/20000000 23/04/99
dot icon04/05/1999
Full group accounts made up to 1998-06-30
dot icon23/08/1998
New director appointed
dot icon23/08/1998
Director resigned
dot icon22/07/1998
Resolutions
dot icon22/07/1998
Resolutions
dot icon22/07/1998
Resolutions
dot icon13/07/1998
Return made up to 01/07/98; full list of members
dot icon08/03/1998
New director appointed
dot icon08/03/1998
New secretary appointed
dot icon17/11/1997
Particulars of mortgage/charge
dot icon16/11/1997
Ad 28/10/97--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon29/10/1997
Registered office changed on 30/10/97 from: 24-26 museum street ipswich IP1 2HZ
dot icon29/10/1997
Resolutions
dot icon29/10/1997
£ nc 1000/10999 28/10/97
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon24/09/1997
Resolutions
dot icon18/09/1997
Certificate of change of name
dot icon30/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Michael
Director
27/05/1999 - 09/12/1999
2
BIRKETTS SECRETARIES LIMITED
Corporate Secretary
30/06/1997 - 27/10/1997
239
BIRKETTS DIRECTORS LIMITED
Corporate Director
30/06/1997 - 27/10/1997
253
Boyd, Stuart Douglas
Director
17/08/1998 - 26/03/2009
4
Rapone, Robert
Director
27/10/1997 - 02/10/1999
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KEY SAFETY SYSTEMS UK LTD.

KEY SAFETY SYSTEMS UK LTD. is an(a) Dissolved company incorporated on 30/06/1997 with the registered office located at Townshend House, Crown Road, Norwich NR1 3DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KEY SAFETY SYSTEMS UK LTD.?

toggle

KEY SAFETY SYSTEMS UK LTD. is currently Dissolved. It was registered on 30/06/1997 and dissolved on 28/06/2017.

Where is KEY SAFETY SYSTEMS UK LTD. located?

toggle

KEY SAFETY SYSTEMS UK LTD. is registered at Townshend House, Crown Road, Norwich NR1 3DT.

What does KEY SAFETY SYSTEMS UK LTD. do?

toggle

KEY SAFETY SYSTEMS UK LTD. operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for KEY SAFETY SYSTEMS UK LTD.?

toggle

The latest filing was on 28/06/2017: Final Gazette dissolved following liquidation.