KEEL TOYS LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN24 0SG
Company number 03744062
Status Active
Incorporation Date 26 March 1999
Company Type Private Limited Company
Address UNIT 1 ASHFORD BUSINESS PARK, SEVINGTON, ASHFORD, TN24 0SG
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of KEEL TOYS LIMITED are www.keeltoys.co.uk, and www.keel-toys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Wye Rail Station is 4 miles; to Ham Street Rail Station is 4.8 miles; to Charing (Kent) Rail Station is 7.4 miles; to Chartham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keel Toys Limited is a Private Limited Company. The company registration number is 03744062. Keel Toys Limited has been working since 26 March 1999. The present status of the company is Active. The registered address of Keel Toys Limited is Unit 1 Ashford Business Park Sevington Ashford Tn24 0sg. . KEEL, Richard John is a Secretary of the company. KEEL, David Michael is a Director of the company. KEEL, James Matthew is a Director of the company. KEEL, John Edward is a Director of the company. KEEL, John Michael is a Director of the company. KEEL, Richard John is a Director of the company. KEEL, Sari Olivia is a Director of the company. KEEL, Sian Amanda is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director KEEL, Lucy Michelle has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


Current Directors

Secretary
KEEL, Richard John
Appointed Date: 30 March 2007

Director
KEEL, David Michael
Appointed Date: 26 March 1999
62 years old

Director
KEEL, James Matthew
Appointed Date: 26 March 1999
52 years old

Director
KEEL, John Edward
Appointed Date: 26 March 1999
59 years old

Director
KEEL, John Michael
Appointed Date: 26 March 1999
87 years old

Director
KEEL, Richard John
Appointed Date: 26 March 1999
64 years old

Director
KEEL, Sari Olivia
Appointed Date: 01 April 2010
44 years old

Director
KEEL, Sian Amanda
Appointed Date: 01 April 2010
64 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 26 March 1999
Appointed Date: 26 March 1999

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 30 March 2007
Appointed Date: 26 March 1999

Director
KEEL, Lucy Michelle
Resigned: 01 September 2014
Appointed Date: 01 April 2010
49 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 26 March 1999
Appointed Date: 26 March 1999

KEEL TOYS LIMITED Events

22 Dec 2016
Full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100,000

08 Jan 2016
Full accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100,000

21 Apr 2015
Director's details changed for Mr Richard John Keel on 1 April 2015
...
... and 78 more events
22 Apr 1999
New director appointed
22 Apr 1999
New secretary appointed
22 Apr 1999
New director appointed
22 Apr 1999
New director appointed
26 Mar 1999
Incorporation

KEEL TOYS LIMITED Charges

20 May 2013
Charge code 0374 4062 0003
Delivered: 28 May 2013
Status: Satisfied on 14 August 2013
Persons entitled: Rbs Invoice Finance LTD
Description: By way of fixed charge the following property of the…
24 January 2001
Legal mortgage
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit B1 barrey road ashford business park…
13 May 1999
Mortgage debenture
Delivered: 21 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…