KECO LIMITED
CHATTERIS

Hellopages » Cambridgeshire » Fenland » PE16 6SG

Company number 09664605
Status Active
Incorporation Date 30 June 2015
Company Type Private Limited Company
Address B J PEALLING, THE FERRY, LONDON ROAD, CHATTERIS, CAMBRIDGESHIRE, UNITED KINGDOM, PE16 6SG
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Rikki Edward Collis as a director on 23 September 2016; Statement of capital following an allotment of shares on 23 September 2016 GBP 30,000.00 . The most likely internet sites of KECO LIMITED are www.keco.co.uk, and www.keco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. The distance to to March Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keco Limited is a Private Limited Company. The company registration number is 09664605. Keco Limited has been working since 30 June 2015. The present status of the company is Active. The registered address of Keco Limited is B J Pealling The Ferry London Road Chatteris Cambridgeshire United Kingdom Pe16 6sg. . PEALLING, Beverley Jane is a Secretary of the company. COLLIS, Rikki Edward is a Director of the company. KEARNS, Jamie is a Director of the company. PEALLING, Alan David is a Director of the company. Secretary WOODBERRY SECRETARIAL LIMITED has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
PEALLING, Beverley Jane
Appointed Date: 10 July 2015

Director
COLLIS, Rikki Edward
Appointed Date: 23 September 2016
62 years old

Director
KEARNS, Jamie
Appointed Date: 30 June 2015
55 years old

Director
PEALLING, Alan David
Appointed Date: 23 September 2016
67 years old

Resigned Directors

Secretary
WOODBERRY SECRETARIAL LIMITED
Resigned: 10 July 2015
Appointed Date: 30 June 2015

Persons With Significant Control

Mr Jamie Kearns
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

KECO LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 June 2016
09 Nov 2016
Appointment of Mr Rikki Edward Collis as a director on 23 September 2016
04 Nov 2016
Statement of capital following an allotment of shares on 23 September 2016
  • GBP 30,000.00

02 Nov 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

17 Oct 2016
Appointment of Mr Alan David Pealling as a director on 23 September 2016
...
... and 3 more events
18 Nov 2015
Registration of charge 096646050002, created on 6 November 2015
12 Nov 2015
Registration of charge 096646050001, created on 12 November 2015
02 Aug 2015
Appointment of Mrs Beverley Jane Pealling as a secretary on 10 July 2015
02 Aug 2015
Termination of appointment of Woodberry Secretarial Limited as a secretary on 10 July 2015
30 Jun 2015
Incorporation
Statement of capital on 2015-06-30
  • GBP 1

KECO LIMITED Charges

3 February 2016
Charge code 0966 4605 0003
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
12 November 2015
Charge code 0966 4605 0001
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
6 November 2015
Charge code 0966 4605 0002
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…