KEYTEC INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

KEYTEC INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02203152

Incorporation date

06/12/1987

Size

Full

Contacts

Registered address

Registered address

Keytec Industries Limited, Millwey Rise Industrial Estate, Axminster, Devon EX13 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1987)
dot icon04/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2012
First Gazette notice for voluntary strike-off
dot icon07/11/2012
Application to strike the company off the register
dot icon23/09/2012
Miscellaneous
dot icon16/09/2012
Miscellaneous
dot icon25/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon25/06/2012
Director's details changed for Mr Michael Fredric Collins on 2012-06-25
dot icon27/05/2012
Full accounts made up to 2011-12-31
dot icon21/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon08/05/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Termination of appointment of Frank Stegelmeier as a secretary
dot icon03/02/2011
Appointment of Mr Andreas Ullrich as a secretary
dot icon30/11/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon28/09/2009
Statement by Directors
dot icon28/09/2009
Miscellaneous
dot icon28/09/2009
Solvency Statement dated 09/09/09
dot icon28/09/2009
Resolutions
dot icon14/06/2009
Return made up to 30/05/09; full list of members
dot icon09/06/2009
Secretary's Change of Particulars / frank stegelmeier / 10/06/2009 / Street was: saaruer strasse, now: saarner strasse
dot icon08/02/2009
Secretary appointed mr frank stegelmeier
dot icon05/02/2009
Director appointed mr graham packman
dot icon03/02/2009
Registered office changed on 04/02/2009 from west road templefields harlow essex CM20 2AL
dot icon02/02/2009
Appointment Terminated Director alan howard
dot icon02/02/2009
Appointment Terminated Secretary geoffrey king
dot icon10/09/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 30/05/08; full list of members
dot icon27/06/2007
Return made up to 30/05/07; no change of members
dot icon27/06/2007
Registered office changed on 28/06/07 from: millwey industrial estate weycroft avenue millwey rise axminster devon EX13 5HU
dot icon05/06/2007
Full accounts made up to 2006-12-31
dot icon22/01/2007
Director resigned
dot icon24/09/2006
Return made up to 30/05/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 30/05/05; full list of members
dot icon21/04/2005
Full accounts made up to 2004-12-31
dot icon08/06/2004
Return made up to 30/05/04; full list of members
dot icon12/04/2004
Full accounts made up to 2003-12-31
dot icon21/01/2004
Auditor's resignation
dot icon24/06/2003
Return made up to 30/05/03; full list of members
dot icon16/03/2003
Full accounts made up to 2002-12-31
dot icon23/06/2002
Return made up to 30/05/02; full list of members
dot icon25/03/2002
Director resigned
dot icon13/03/2002
Full accounts made up to 2001-12-31
dot icon21/06/2001
Return made up to 30/05/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon21/06/2000
Return made up to 30/05/00; full list of members
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon11/07/1999
Return made up to 30/05/99; full list of members
dot icon11/07/1999
Secretary resigned
dot icon27/06/1999
New secretary appointed
dot icon22/10/1998
Full accounts made up to 1997-12-27
dot icon22/06/1998
Return made up to 30/05/98; full list of members
dot icon24/09/1997
Full accounts made up to 1996-12-28
dot icon24/07/1997
New secretary appointed
dot icon16/07/1997
Secretary resigned
dot icon22/06/1997
New director appointed
dot icon10/06/1997
Full accounts made up to 1995-12-30
dot icon07/06/1997
Return made up to 30/05/97; no change of members
dot icon07/06/1997
Secretary's particulars changed;director's particulars changed
dot icon05/06/1996
Return made up to 30/05/96; no change of members
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon05/06/1995
Return made up to 30/05/95; full list of members
dot icon05/06/1995
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon16/01/1995
Memorandum and Articles of Association
dot icon12/01/1995
Auditor's resignation
dot icon07/01/1995
Resolutions
dot icon07/01/1995
New director appointed
dot icon07/01/1995
Director resigned
dot icon07/01/1995
Director resigned
dot icon07/01/1995
New secretary appointed;director resigned
dot icon07/01/1995
New secretary appointed;new director appointed
dot icon07/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/12/1994
Declaration of satisfaction of mortgage/charge
dot icon21/09/1994
Accounts for a medium company made up to 1993-12-31
dot icon18/05/1994
Return made up to 30/05/94; no change of members
dot icon05/10/1993
Accounts for a medium company made up to 1992-12-26
dot icon07/07/1993
Return made up to 30/05/93; no change of members
dot icon31/03/1993
New director appointed
dot icon14/01/1993
Particulars of mortgage/charge
dot icon20/11/1992
Particulars of mortgage/charge
dot icon12/10/1992
Accounts for a medium company made up to 1991-12-28
dot icon28/06/1992
Return made up to 30/05/92; full list of members
dot icon09/03/1992
£ ic 350000/325000 30/01/92 £ sr 25000@1=25000
dot icon13/02/1992
Resolutions
dot icon16/10/1991
Accounts for a medium company made up to 1990-12-29
dot icon26/06/1991
Return made up to 30/05/91; no change of members
dot icon07/11/1990
Return made up to 29/08/90; no change of members
dot icon25/10/1990
Accounts for a small company made up to 1989-12-30
dot icon24/10/1990
Director resigned;new director appointed
dot icon15/01/1990
Director resigned
dot icon09/01/1990
Registered office changed on 10/01/90 from: west street axminster devon ex 135
dot icon11/10/1989
Full accounts made up to 1988-12-31
dot icon03/10/1989
Return made up to 30/05/89; full list of members
dot icon12/02/1989
Director resigned
dot icon12/02/1989
Secretary's particulars changed
dot icon06/04/1988
Wd 29/02/88 ad 24/02/88--------- £ si 349998@1=349998 £ ic 2/350000
dot icon27/03/1988
Memorandum and Articles of Association
dot icon15/03/1988
Nc inc already adjusted
dot icon15/03/1988
Resolutions
dot icon15/03/1988
Resolutions
dot icon21/02/1988
Secretary resigned;new secretary appointed
dot icon21/02/1988
Director resigned;new director appointed
dot icon21/02/1988
Registered office changed on 22/02/88 from: march house 11 marsh st bristol BS99 7BB
dot icon21/02/1988
Accounting reference date notified as 31/12
dot icon09/02/1988
Particulars of mortgage/charge
dot icon27/01/1988
Certificate of change of name
dot icon06/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Alan Stuart
Director
16/06/1997 - 31/01/2009
10
Bruckman-Turbon, Holger
Director
21/12/1994 - 31/12/2006
4
Howe, David Patrick Leonard
Director
01/01/1993 - 20/12/1994
2
Packman, Graham
Director
01/02/2009 - Present
3
Mitchell, Christopher John
Secretary
20/12/1994 - 20/12/1994
53

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 KEYTEC INDUSTRIES LIMITED

KEYTEC INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 06/12/1987 with the registered office located at Keytec Industries Limited, Millwey Rise Industrial Estate, Axminster, Devon EX13 5HU. 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 KEYTEC INDUSTRIES LIMITED?

toggle

KEYTEC INDUSTRIES LIMITED is currently Dissolved. It was registered on 06/12/1987 and dissolved on 04/03/2013.

Where is KEYTEC INDUSTRIES LIMITED located?

toggle

KEYTEC INDUSTRIES LIMITED is registered at Keytec Industries Limited, Millwey Rise Industrial Estate, Axminster, Devon EX13 5HU.

What does KEYTEC INDUSTRIES LIMITED do?

toggle

KEYTEC INDUSTRIES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for KEYTEC INDUSTRIES LIMITED?

toggle

The latest filing was on 04/03/2013: Final Gazette dissolved via voluntary strike-off.