KEYPAINT LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP3 9AL

Company number 01243009
Status Active
Incorporation Date 4 February 1976
Company Type Private Limited Company
Address 329 LONDON ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9AL
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 6,000 . The most likely internet sites of KEYPAINT LIMITED are www.keypaint.co.uk, and www.keypaint.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Keypaint Limited is a Private Limited Company. The company registration number is 01243009. Keypaint Limited has been working since 04 February 1976. The present status of the company is Active. The registered address of Keypaint Limited is 329 London Road Hemel Hempstead Hertfordshire Hp3 9al. . BOAKES, Suzzanne Jane is a Secretary of the company. BOAKES, Christopher Keith is a Director of the company. Secretary BOAKES, Keith William has been resigned. Secretary CRAMP, Fiona Wyn has been resigned. Secretary HEDGES, Nicholas Mitchell has been resigned. Secretary HH COMPANY SECRETARIES LIMITED has been resigned. Director BOAKES, Keith William has been resigned. Director MADDOCKS, Maureen Joyce has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
BOAKES, Suzzanne Jane
Appointed Date: 22 January 2007

Director
BOAKES, Christopher Keith
Appointed Date: 27 February 2007
54 years old

Resigned Directors

Secretary
BOAKES, Keith William
Resigned: 02 February 2007
Appointed Date: 01 October 2002

Secretary
CRAMP, Fiona Wyn
Resigned: 19 March 1999
Appointed Date: 31 December 1997

Secretary
HEDGES, Nicholas Mitchell
Resigned: 31 December 1997

Secretary
HH COMPANY SECRETARIES LIMITED
Resigned: 30 September 2002
Appointed Date: 19 March 1999

Director
BOAKES, Keith William
Resigned: 30 September 2011
78 years old

Director
MADDOCKS, Maureen Joyce
Resigned: 30 March 2007
79 years old

Persons With Significant Control

Keypaint Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEYPAINT LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 September 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 6,000

14 Dec 2015
Total exemption small company accounts made up to 30 September 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,000

...
... and 95 more events
23 Apr 1987
Director resigned

23 Apr 1987
New director appointed

23 Mar 1987
Accounts for a small company made up to 30 September 1986

07 Jul 1976
Company name changed\certificate issued on 07/07/76
04 Feb 1976
Certificate of incorporation

KEYPAINT LIMITED Charges

9 January 1991
Single debenture
Delivered: 14 January 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1982
Legal mortgage
Delivered: 13 November 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Leasehold workshop premises at the rear of snoxalls garage…
4 October 1982
Legal charge
Delivered: 13 October 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold 329 london road apsley, hemel hempstead.
8 December 1981
Legal charge
Delivered: 22 December 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold unit 5, eastern united works, ruspidge road…
18 August 1980
Mortgage
Delivered: 19 August 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold, unit 4, barkers lane industrial estate, bedford…
12 March 1980
Mortgage
Delivered: 14 March 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H premises at the rear of snoxhalls garage, boxmoor…
12 March 1980
Mortgage
Delivered: 14 March 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 39 new street, aylesbury, bucks.
17 May 1979
Mortgage
Delivered: 21 May 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lower ground floor unit l/hold premises situate at leigh…