KEY BEMO LIMITED
DERBY SITE JOINERY SERVICES (MIDLANDS) LIMITED

Hellopages » Derbyshire » Amber Valley » DE56 2BW

Company number 02189890
Status Active
Incorporation Date 6 November 1987
Company Type Private Limited Company
Address HIGH EDGE COURT CHURCH STREET, HEAGE, DERBY, DERBYSHIRE, DE56 2BW
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 10,000 . The most likely internet sites of KEY BEMO LIMITED are www.keybemo.co.uk, and www.key-bemo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Langley Mill Rail Station is 5.5 miles; to Matlock Bath Rail Station is 6.5 miles; to Matlock Rail Station is 7.4 miles; to Derby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Key Bemo Limited is a Private Limited Company. The company registration number is 02189890. Key Bemo Limited has been working since 06 November 1987. The present status of the company is Active. The registered address of Key Bemo Limited is High Edge Court Church Street Heage Derby Derbyshire De56 2bw. . MUCKLESTONE, Michelle Ann is a Director of the company. Secretary HASLAM, Carol has been resigned. Secretary SHELDON, Melvin Stuart has been resigned. Director BEET, Paul William has been resigned. Director CHARLTON, John Kevin has been resigned. Director CRAIG, Matthew Brown has been resigned. Director JEPSON, Stephen Michael has been resigned. Director LAZELL, Jonathan Mark has been resigned. Director PARKIN, Howard has been resigned. Director SHELDON, Melvin Stuart has been resigned. The company operates in "Roofing activities".


Current Directors

Director
MUCKLESTONE, Michelle Ann
Appointed Date: 05 April 2013
59 years old

Resigned Directors

Secretary
HASLAM, Carol
Resigned: 01 February 1999

Secretary
SHELDON, Melvin Stuart
Resigned: 31 August 2012
Appointed Date: 02 February 1999

Director
BEET, Paul William
Resigned: 02 February 1999
77 years old

Director
CHARLTON, John Kevin
Resigned: 06 April 2013
Appointed Date: 25 January 2010
65 years old

Director
CRAIG, Matthew Brown
Resigned: 25 January 2010
Appointed Date: 02 February 1999
82 years old

Director
JEPSON, Stephen Michael
Resigned: 02 February 1999
85 years old

Director
LAZELL, Jonathan Mark
Resigned: 01 September 2007
Appointed Date: 01 January 2006
63 years old

Director
PARKIN, Howard
Resigned: 31 December 2000
Appointed Date: 02 February 1999
85 years old

Director
SHELDON, Melvin Stuart
Resigned: 21 August 2009
Appointed Date: 01 February 1999
68 years old

Persons With Significant Control

Mrs Michelle Ann Mucklestone
Notified on: 6 April 2016
9 years old
Nature of control: Has significant influence or control

Bowmer & Kirkland Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEY BEMO LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jun 2016
Accounts for a small company made up to 31 August 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000

04 Jun 2015
Accounts for a small company made up to 31 August 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000

...
... and 90 more events
23 May 1988
Secretary resigned;new secretary appointed

23 May 1988
Registered office changed on 23/05/88 from: 2 baches street london N1 6UB

20 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 May 1988
Company name changed moneybranch LIMITED\certificate issued on 17/05/88

06 Nov 1987
Incorporation

KEY BEMO LIMITED Charges

18 December 2008
Deed of admission to an omnibus letter of set-off dated 27/02/2003
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
1 August 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 27TH february 2003
Delivered: 14 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 February 2003
Omnibus letter of set-off
Delivered: 10 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 January 1990
Single debenture
Delivered: 8 February 1990
Status: Satisfied on 3 March 1998
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland.. Fixed…