KEYTEXT LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP2 0DB

Company number 05677265
Status Active
Incorporation Date 17 January 2006
Company Type Private Limited Company
Address 4 VENTRIS CLOSE, IPSWICH, IP2 0DB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1 . The most likely internet sites of KEYTEXT LIMITED are www.keytext.co.uk, and www.keytext.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Keytext Limited is a Private Limited Company. The company registration number is 05677265. Keytext Limited has been working since 17 January 2006. The present status of the company is Active. The registered address of Keytext Limited is 4 Ventris Close Ipswich Ip2 0db. The company`s financial liabilities are £2.52k. It is £1.07k against last year. The cash in hand is £8.22k. It is £-1.84k against last year. And the total assets are £28.37k, which is £4.87k against last year. CUMMINGS, Colleen is a Secretary of the company. CUMMINGS, Scott Michael is a Director of the company. Secretary 3RD OPTION (SECRETARIES) LIMITED has been resigned. Secretary A.C. SECRETARIES LIMITED has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


keytext Key Finiance

LIABILITIES £2.52k
+73%
CASH £8.22k
-19%
TOTAL ASSETS £28.37k
+20%
All Financial Figures

Current Directors

Secretary
CUMMINGS, Colleen
Appointed Date: 01 August 2007

Director
CUMMINGS, Scott Michael
Appointed Date: 17 January 2006
55 years old

Resigned Directors

Secretary
3RD OPTION (SECRETARIES) LIMITED
Resigned: 01 August 2007
Appointed Date: 17 January 2006

Secretary
A.C. SECRETARIES LIMITED
Resigned: 17 January 2006
Appointed Date: 17 January 2006

Director
A.C. DIRECTORS LIMITED
Resigned: 17 January 2006
Appointed Date: 17 January 2006

Persons With Significant Control

Mr Scott Michael Cummings
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

KEYTEXT LIMITED Events

17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
22 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1

...
... and 26 more events
28 Feb 2006
Secretary resigned
28 Feb 2006
New director appointed
28 Feb 2006
New secretary appointed
28 Feb 2006
Registered office changed on 28/02/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
17 Jan 2006
Incorporation