KEELEX 281 LIMITED
2 CASTLGATE WAY, DUDLEY

Hellopages » West Midlands » Dudley » DY1 4RH
Company number 04937732
Status Active
Incorporation Date 20 October 2003
Company Type Private Limited Company
Address AGS ACCOUNTANTS & BUSS ADVISORS, LTD, CASTLE COURT, 2 CASTLGATE WAY, DUDLEY, WEST MIDLANDS, DY1 4RH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KEELEX 281 LIMITED are www.keelex281.co.uk, and www.keelex-281.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Keelex 281 Limited is a Private Limited Company. The company registration number is 04937732. Keelex 281 Limited has been working since 20 October 2003. The present status of the company is Active. The registered address of Keelex 281 Limited is Ags Accountants Buss Advisors Ltd Castle Court 2 Castlgate Way Dudley West Midlands Dy1 4rh. . BIBB, Keith William is a Secretary of the company. BIBB, Keith William is a Director of the company. RODBOURNE, Daniel Stephen is a Director of the company. SINCLAIR, Ian is a Director of the company. Nominee Secretary KEELEX CORPORATE SERVICES LIMITED has been resigned. Secretary MANSELL, Godfrey has been resigned. Director HORTON, Major Gilbert has been resigned. Nominee Director KEELEX FORMATIONS LIMITED has been resigned. Director MANSELL, Godfrey has been resigned. Director WILLIAMS, Eric John has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
BIBB, Keith William
Appointed Date: 18 December 2003

Director
BIBB, Keith William
Appointed Date: 18 December 2003
68 years old

Director
RODBOURNE, Daniel Stephen
Appointed Date: 18 December 2003
61 years old

Director
SINCLAIR, Ian
Appointed Date: 18 December 2003
64 years old

Resigned Directors

Nominee Secretary
KEELEX CORPORATE SERVICES LIMITED
Resigned: 18 December 2003
Appointed Date: 20 October 2003

Secretary
MANSELL, Godfrey
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Director
HORTON, Major Gilbert
Resigned: 18 December 2003
Appointed Date: 18 December 2003
83 years old

Nominee Director
KEELEX FORMATIONS LIMITED
Resigned: 18 December 2003
Appointed Date: 20 October 2003

Director
MANSELL, Godfrey
Resigned: 18 December 2003
Appointed Date: 18 December 2003
82 years old

Director
WILLIAMS, Eric John
Resigned: 18 December 2003
Appointed Date: 18 December 2003
72 years old

Persons With Significant Control

Barton Storage Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEELEX 281 LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 20 October 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 55,000

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
08 Jan 2004
Director resigned
08 Jan 2004
New director appointed
08 Jan 2004
New director appointed
08 Jan 2004
New secretary appointed;new director appointed
20 Oct 2003
Incorporation

KEELEX 281 LIMITED Charges

23 December 2004
Debenture
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…