KEY JOINERY LIMITED
BELPER

Hellopages » Derbyshire » Amber Valley » DE56 2BW

Company number 01852884
Status Active
Incorporation Date 5 October 1984
Company Type Private Limited Company
Address HIGH EDGE COURT, HEAGE, BELPER, DERBYSHIRE, DE56 2BW
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 10,000 ; Accounts for a small company made up to 31 August 2015; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-06-08 GBP 10,000 . The most likely internet sites of KEY JOINERY LIMITED are www.keyjoinery.co.uk, and www.key-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty 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 Joinery Limited is a Private Limited Company. The company registration number is 01852884. Key Joinery Limited has been working since 05 October 1984. The present status of the company is Active. The registered address of Key Joinery Limited is High Edge Court Heage Belper Derbyshire De56 2bw. . HASLAM, Carol is a Secretary of the company. MUCKLESTONE, Michelle Ann is a Director of the company. Director BEET, Paul William has been resigned. Director BOWMER, Robert John has been resigned. Director HITCHCOCK, David has been resigned. Director JEPSON, Stephen Michael has been resigned. Director SHELDON, Melvin Stuart has been resigned. Director SMITH, Edgar Alan has been resigned. Director SPENCER, Patrick Joseph has been resigned. Director STORR, Jason Peter has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary

Director
MUCKLESTONE, Michelle Ann
Appointed Date: 01 April 2015
59 years old

Resigned Directors

Director
BEET, Paul William
Resigned: 01 May 2009
Appointed Date: 03 May 1994
77 years old

Director
BOWMER, Robert John
Resigned: 31 March 2010
Appointed Date: 01 April 1998
69 years old

Director
HITCHCOCK, David
Resigned: 31 October 2013
Appointed Date: 01 April 1999
64 years old

Director
JEPSON, Stephen Michael
Resigned: 31 August 2004
Appointed Date: 03 May 1994
85 years old

Director
SHELDON, Melvin Stuart
Resigned: 31 March 2015
68 years old

Director
SMITH, Edgar Alan
Resigned: 03 October 2005
Appointed Date: 01 April 1999
70 years old

Director
SPENCER, Patrick Joseph
Resigned: 31 December 1993
94 years old

Director
STORR, Jason Peter
Resigned: 05 October 2012
Appointed Date: 01 August 2005
54 years old

KEY JOINERY LIMITED Events

13 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000

06 Jun 2016
Accounts for a small company made up to 31 August 2015
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000

04 Jun 2015
Accounts for a small company made up to 31 August 2014
02 Apr 2015
Appointment of Mrs Michelle Ann Mucklestone as a director on 1 April 2015
...
... and 86 more events
07 Oct 1987
Full accounts made up to 31 August 1986

07 Oct 1987
Return made up to 16/09/87; full list of members

16 Oct 1986
Full accounts made up to 31 August 1985

16 Oct 1986
Return made up to 15/08/86; full list of members

05 Oct 1984
Incorporation

KEY JOINERY 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…
2 July 1986
Inter company letter of set off
Delivered: 9 July 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 May 1986
Debenture
Delivered: 2 June 1986
Status: Satisfied on 3 March 1998
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland please see doc…