KEYWORKER HOMES (NORTH WEST) LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY2 0JN

Company number 04449638
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address 8B DARWIN COURT HAWKING PLACE, BLACKPOOL TECHNOLOGY PARK, BLACKPOOL, LANCASHIRE, FY2 0JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Director's details changed for Mr Eian Bailey on 20 March 2017; Registration of charge 044496380006, created on 19 August 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 180 . The most likely internet sites of KEYWORKER HOMES (NORTH WEST) LIMITED are www.keyworkerhomesnorthwest.co.uk, and www.keyworker-homes-north-west.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and five months. Keyworker Homes North West Limited is a Private Limited Company. The company registration number is 04449638. Keyworker Homes North West Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of Keyworker Homes North West Limited is 8b Darwin Court Hawking Place Blackpool Technology Park Blackpool Lancashire Fy2 0jn. The company`s financial liabilities are £268.52k. It is £39.41k against last year. The cash in hand is £0.88k. It is £-0.14k against last year. And the total assets are £985.69k, which is £325.71k against last year. GOULDING, Edwin Bryce is a Secretary of the company. BAILEY, Eian is a Director of the company. MACGREGOR, Susan Ann is a Director of the company. Secretary BAILEY, Eian has been resigned. Secretary TAYLOR, Rachel Elizabeth has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director SIMPSON, Phillippa Jayne has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


keyworker homes (north west) Key Finiance

LIABILITIES £268.52k
+17%
CASH £0.88k
-14%
TOTAL ASSETS £985.69k
+49%
All Financial Figures

Current Directors

Secretary
GOULDING, Edwin Bryce
Appointed Date: 18 November 2009

Director
BAILEY, Eian
Appointed Date: 27 November 2008
60 years old

Director
MACGREGOR, Susan Ann
Appointed Date: 01 July 2002
70 years old

Resigned Directors

Secretary
BAILEY, Eian
Resigned: 18 November 2009
Appointed Date: 17 January 2003

Secretary
TAYLOR, Rachel Elizabeth
Resigned: 16 January 2003
Appointed Date: 01 July 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 31 May 2002
Appointed Date: 29 May 2002

Director
SIMPSON, Phillippa Jayne
Resigned: 18 November 2009
Appointed Date: 27 March 2006
62 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 31 May 2002
Appointed Date: 29 May 2002

KEYWORKER HOMES (NORTH WEST) LIMITED Events

23 Mar 2017
Director's details changed for Mr Eian Bailey on 20 March 2017
30 Aug 2016
Registration of charge 044496380006, created on 19 August 2016
04 Aug 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 180

25 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 180

...
... and 50 more events
19 Jul 2002
Registered office changed on 19/07/02 from: 25 douglas avenue stalmine poulton le fylde lancashire FY6 0NB
10 Jun 2002
Secretary resigned
10 Jun 2002
Director resigned
07 Jun 2002
Registered office changed on 07/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
29 May 2002
Incorporation

KEYWORKER HOMES (NORTH WEST) LIMITED Charges

19 August 2016
Charge code 0444 9638 0006
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
3 July 2014
Charge code 0444 9638 0005
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that leasehold property known as retail unit 3 former…
4 August 2010
Mortgage
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 101 school brow romily stockport together…
30 May 2007
Mortgage
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 365 blackpool old road blackpool t/no…
20 March 2006
Mortgage
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a meltham fabrications, mill moor road…
1 August 2005
Mortgage
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being land at bowne street…