KEYFRAME U.K. LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL4 8NB

Company number 02895952
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address UNIT 29-32 LYON INDUSTRIAL ESTATE MOSS ROAD, KEARSLEY, BOLTON, LANCASHIRE, BL4 8NB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 103 . The most likely internet sites of KEYFRAME U.K. LIMITED are www.keyframeuk.co.uk, and www.keyframe-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Keyframe U K Limited is a Private Limited Company. The company registration number is 02895952. Keyframe U K Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Keyframe U K Limited is Unit 29 32 Lyon Industrial Estate Moss Road Kearsley Bolton Lancashire Bl4 8nb. . WHITTLES, Michael Gordon is a Secretary of the company. LAWTON, Philip is a Director of the company. WHITTLES, Michael Gordon is a Director of the company. Secretary BIRMINGHAM, Stephen John has been resigned. Secretary LAWTON, Philip has been resigned. Secretary UPTON, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAWSON, Robert has been resigned. Director UPTON, Mark has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
WHITTLES, Michael Gordon
Appointed Date: 20 May 2002

Director
LAWTON, Philip
Appointed Date: 08 February 1994
63 years old

Director
WHITTLES, Michael Gordon
Appointed Date: 01 October 1997
64 years old

Resigned Directors

Secretary
BIRMINGHAM, Stephen John
Resigned: 20 May 2002
Appointed Date: 01 December 1995

Secretary
LAWTON, Philip
Resigned: 01 December 1995
Appointed Date: 08 February 1994

Secretary
UPTON, Mark
Resigned: 07 March 2003
Appointed Date: 01 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Director
DAWSON, Robert
Resigned: 22 September 1995
Appointed Date: 08 February 1994
72 years old

Director
UPTON, Mark
Resigned: 13 November 2008
Appointed Date: 31 July 1997
60 years old

Persons With Significant Control

Charles James Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEYFRAME U.K. LIMITED Events

23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 103

17 May 2015
Total exemption small company accounts made up to 31 December 2014
23 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 103

...
... and 79 more events
28 Jun 1995
Registered office changed on 28/06/95 from: unit 8 moss road industrial e moss road industrial estate kearsley bolton, lancashire BL4 8TR
08 Sep 1994
Accounting reference date notified as 30/06

28 Mar 1994
Ad 08/02/94--------- £ si 98@14=1372 £ ic 2/1374
22 Feb 1994
Secretary resigned

08 Feb 1994
Incorporation

KEYFRAME U.K. LIMITED Charges

26 January 2007
Debenture
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…