Company number 02167266
Status Active
Incorporation Date 18 September 1987
Company Type Private Limited Company
Address 96 SYDNEY PLACE, BATH, BA2 6NE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 14 August 2016 with updates; Micro company accounts made up to 30 June 2015. The most likely internet sites of KEYSTONES LIMITED are www.keystones.co.uk, and www.keystones.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Keystones Limited is a Private Limited Company.
The company registration number is 02167266. Keystones Limited has been working since 18 September 1987.
The present status of the company is Active. The registered address of Keystones Limited is 96 Sydney Place Bath Ba2 6ne. . PETTIT, Elizabeth is a Secretary of the company. PETTIT, Brian Kenneth is a Director of the company. PETTIT, Elizabeth is a Director of the company. Secretary PETTIT, Graham Martin has been resigned. Secretary PETTIT, Irene Kathleen has been resigned. Director PETTIT, Graham Martin has been resigned. Director PETTIT, Irene Kathleen has been resigned. Director PETTIT, Kenneth Graham has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Brian Kenneth Pettit
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Elizabeth Pettit
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
KEYSTONES LIMITED Events
20 Feb 2017
Accounts for a dormant company made up to 30 June 2016
29 Aug 2016
Confirmation statement made on 14 August 2016 with updates
11 Mar 2016
Micro company accounts made up to 30 June 2015
31 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
05 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 76 more events
19 Jan 1988
Director resigned;new director appointed
19 Jan 1988
Registered office changed on 19/01/88 from: 2 baches street london N1 6UB
19 Jan 1988
Secretary resigned;new secretary appointed
19 Jan 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association