KEYWORTH LIMITED
PINXTON

Hellopages » Derbyshire » Bolsover » NG16 6NT

Company number 03261400
Status Active
Incorporation Date 9 October 1996
Company Type Private Limited Company
Address LONGWOOD ROAD, BROOKHILL INDUSTRIAL ESTATE,, PINXTON, DERBYSHIRE, NG16 6NT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2 . The most likely internet sites of KEYWORTH LIMITED are www.keyworth.co.uk, and www.keyworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Langley Mill Rail Station is 5 miles; to Hucknall Rail Station is 6.1 miles; to Mansfield Woodhouse Rail Station is 6.9 miles; to Bulwell Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keyworth Limited is a Private Limited Company. The company registration number is 03261400. Keyworth Limited has been working since 09 October 1996. The present status of the company is Active. The registered address of Keyworth Limited is Longwood Road Brookhill Industrial Estate Pinxton Derbyshire Ng16 6nt. . MILLER, Adrian Paul is a Secretary of the company. MILLER, Adrian Paul is a Director of the company. PUGH, David Tudor is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MILLER, Adrian Paul
Appointed Date: 16 October 1996

Director
MILLER, Adrian Paul
Appointed Date: 16 October 1996
67 years old

Director
PUGH, David Tudor
Appointed Date: 16 October 1996
61 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 16 October 1996
Appointed Date: 09 October 1996

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 16 October 1996
Appointed Date: 09 October 1996

Persons With Significant Control

Charles Pugh (Glass) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEYWORTH LIMITED Events

10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
05 May 2016
Accounts for a dormant company made up to 31 July 2015
26 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

13 May 2015
Accounts for a dormant company made up to 31 July 2014
26 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2

...
... and 44 more events
28 Oct 1996
New director appointed
28 Oct 1996
Director resigned
28 Oct 1996
Secretary resigned
28 Oct 1996
Registered office changed on 28/10/96 from: 76 whitchurch road cardiff CF4 3LX
09 Oct 1996
Incorporation

KEYWORTH LIMITED Charges

30 November 1999
Debenture
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1997
Rent deposit deed
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Solvgrin Limited
Description: All the company's right title and interest in and to the…
11 November 1996
Fixed and floating charge
Delivered: 19 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…