KEY TOTAL VISION LIMITED
RUNCORN KEY TECHNOLOGY SOLUTIONS (UK) LIMITED

Hellopages » Cheshire » Halton » WA7 1SY

Company number 04873085
Status Active
Incorporation Date 20 August 2003
Company Type Private Limited Company
Address UNIT 1 SEYMOUR COURT, MANOR PARK, RUNCORN, CHESHIRE, WA7 1SY
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 January 2016; Confirmation statement made on 19 July 2016 with updates; Satisfaction of charge 048730850002 in full. The most likely internet sites of KEY TOTAL VISION LIMITED are www.keytotalvision.co.uk, and www.key-total-vision.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and two months. Key Total Vision Limited is a Private Limited Company. The company registration number is 04873085. Key Total Vision Limited has been working since 20 August 2003. The present status of the company is Active. The registered address of Key Total Vision Limited is Unit 1 Seymour Court Manor Park Runcorn Cheshire Wa7 1sy. The company`s financial liabilities are £46.13k. It is £40.88k against last year. And the total assets are £450.51k, which is £-61.71k against last year. COLE JONES, Emlyn is a Secretary of the company. COLE JONES, Emlyn is a Director of the company. Secretary CROSBY, Simon Matthew has been resigned. Secretary HOLBROUGH, Patrick has been resigned. Secretary ROONEY, Julian Paul William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUTLER, Dermot William has been resigned. Director CROSBY, Simon Matthew has been resigned. Director HOLBROUGH, Patrick has been resigned. Director ROONEY, Julian Paul William has been resigned. Director WRIGHT, Matthew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


key total vision Key Finiance

LIABILITIES £46.13k
+778%
CASH n/a
TOTAL ASSETS £450.51k
-13%
All Financial Figures

Current Directors

Secretary
COLE JONES, Emlyn
Appointed Date: 09 June 2008

Director
COLE JONES, Emlyn
Appointed Date: 09 June 2008
49 years old

Resigned Directors

Secretary
CROSBY, Simon Matthew
Resigned: 25 September 2009
Appointed Date: 09 June 2008

Secretary
HOLBROUGH, Patrick
Resigned: 01 March 2004
Appointed Date: 20 August 2003

Secretary
ROONEY, Julian Paul William
Resigned: 09 June 2008
Appointed Date: 01 March 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 August 2003
Appointed Date: 20 August 2003

Director
BUTLER, Dermot William
Resigned: 15 April 2014
Appointed Date: 20 August 2003
56 years old

Director
CROSBY, Simon Matthew
Resigned: 25 September 2009
Appointed Date: 09 June 2008
47 years old

Director
HOLBROUGH, Patrick
Resigned: 26 May 2006
Appointed Date: 20 August 2003
62 years old

Director
ROONEY, Julian Paul William
Resigned: 09 June 2008
Appointed Date: 11 February 2004
61 years old

Director
WRIGHT, Matthew
Resigned: 16 February 2015
Appointed Date: 15 May 2014
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 August 2003
Appointed Date: 20 August 2003

Persons With Significant Control

Mr Emlyn Cole-Jones
Notified on: 30 June 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Carys Mai Cole-Jones
Notified on: 30 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEY TOTAL VISION LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 30 January 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
14 Mar 2016
Satisfaction of charge 048730850002 in full
14 Mar 2016
All of the property or undertaking no longer forms part of charge 048730850002
24 Feb 2016
Registration of charge 048730850002, created on 24 February 2016
...
... and 61 more events
23 Sep 2003
Secretary resigned
23 Sep 2003
Director resigned
23 Sep 2003
New director appointed
23 Sep 2003
New secretary appointed;new director appointed
20 Aug 2003
Incorporation

KEY TOTAL VISION LIMITED Charges

24 February 2016
Charge code 0487 3085 0002
Delivered: 24 February 2016
Status: Satisfied on 14 March 2016
Persons entitled: Marketinvoice Limited
Description: Contains fixed charge…
14 September 2005
Debenture
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…