BLACK AND WHITE KEY SECURITY LTD.
APSLEY HEMEL HEMPSTEAD BLACK AND WHITE KEYHOLDING SERVICES LIMITED

Hellopages » Hertfordshire » Dacorum » HP3 9RL
Company number 04443052
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address THE GATE HOUSE, APSLEY MILL LONDON ROAD, APSLEY HEMEL HEMPSTEAD, HERTS, HP3 9RL
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 . The most likely internet sites of BLACK AND WHITE KEY SECURITY LTD. are www.blackandwhitekeysecurity.co.uk, and www.black-and-white-key-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Black and White Key Security Ltd is a Private Limited Company. The company registration number is 04443052. Black and White Key Security Ltd has been working since 20 May 2002. The present status of the company is Active. The registered address of Black and White Key Security Ltd is The Gate House Apsley Mill London Road Apsley Hemel Hempstead Herts Hp3 9rl. The company`s financial liabilities are £74.1k. It is £19.49k against last year. The cash in hand is £18.28k. It is £6.67k against last year. And the total assets are £147.31k, which is £-32.56k against last year. KIRK, Patricia is a Secretary of the company. KIRK, David John is a Director of the company. KIRK, Dean is a Director of the company. Secretary KIRK, David John has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director DUNSFORD, Gary Leslie has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Private security activities".


black and white key security Key Finiance

LIABILITIES £74.1k
+35%
CASH £18.28k
+57%
TOTAL ASSETS £147.31k
-19%
All Financial Figures

Current Directors

Secretary
KIRK, Patricia
Appointed Date: 04 December 2006

Director
KIRK, David John
Appointed Date: 20 May 2002
80 years old

Director
KIRK, Dean
Appointed Date: 31 March 2012
41 years old

Resigned Directors

Secretary
KIRK, David John
Resigned: 04 December 2006
Appointed Date: 20 May 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Director
DUNSFORD, Gary Leslie
Resigned: 04 December 2006
Appointed Date: 20 May 2002
60 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Persons With Significant Control

Mr David John Kirk
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Patricia Kirk
Notified on: 30 June 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dean Kirk
Notified on: 30 June 2016
41 years old
Nature of control: Has significant influence or control

BLACK AND WHITE KEY SECURITY LTD. Events

05 May 2017
Confirmation statement made on 5 May 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

...
... and 36 more events
14 Jun 2002
New secretary appointed;new director appointed
13 Jun 2002
New director appointed
22 May 2002
Secretary resigned
22 May 2002
Director resigned
20 May 2002
Incorporation

BLACK AND WHITE KEY SECURITY LTD. Charges

21 February 2014
Charge code 0444 3052 0003
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
18 November 2011
Debenture deed
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 February 2007
Fixed and floating charge
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…