KEY TEXTILES LIMITED
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK23 7AA

Company number 03061470
Status Active
Incorporation Date 25 May 1995
Company Type Private Limited Company
Address BANK HOUSE MARKET STREET, WHALEY BRIDGE, HIGH PEAK, DERBYSHIRE, SK23 7AA
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Termination of appointment of Kbs Corporate Services Limited as a secretary on 1 October 2015. The most likely internet sites of KEY TEXTILES LIMITED are www.keytextiles.co.uk, and www.key-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Middlewood Rail Station is 4.6 miles; to Buxton Rail Station is 5.6 miles; to Romiley Rail Station is 7.3 miles; to Guide Bridge Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Key Textiles Limited is a Private Limited Company. The company registration number is 03061470. Key Textiles Limited has been working since 25 May 1995. The present status of the company is Active. The registered address of Key Textiles Limited is Bank House Market Street Whaley Bridge High Peak Derbyshire Sk23 7aa. The company`s financial liabilities are £8.35k. It is £-2.59k against last year. The cash in hand is £28.84k. It is £-8.01k against last year. And the total assets are £43.69k, which is £-4.41k against last year. MORAN, Shaune Michael is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HOYLAND, Shirley has been resigned. Secretary MORAN, Shaune Michael has been resigned. Secretary MORAN, Shirley has been resigned. Secretary OGDEN, Helen Winifred has been resigned. Secretary CANON SECRETARIES LIMITED has been resigned. Secretary KBS CORPORATE SERVICES LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director GOODWIN, Debra Joy has been resigned. Director GOODWIN, Richard John has been resigned. Director HOYLAND, Shirley has been resigned. Director MORAN, Michael has been resigned. Director MORAN, Shaune Michael has been resigned. Director MORAN, Shirley has been resigned. Director OGDEN, Helen Winifred has been resigned. The company operates in "Agents specialized in the sale of other particular products".


key textiles Key Finiance

LIABILITIES £8.35k
-24%
CASH £28.84k
-22%
TOTAL ASSETS £43.69k
-10%
All Financial Figures

Current Directors

Director
MORAN, Shaune Michael
Appointed Date: 24 December 1998
52 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 19 June 1995
Appointed Date: 25 May 1995

Secretary
HOYLAND, Shirley
Resigned: 31 January 1996
Appointed Date: 19 June 1995

Secretary
MORAN, Shaune Michael
Resigned: 31 August 2002
Appointed Date: 24 December 1998

Secretary
MORAN, Shirley
Resigned: 24 December 1998
Appointed Date: 01 July 1997

Secretary
OGDEN, Helen Winifred
Resigned: 01 June 1997
Appointed Date: 31 January 1996

Secretary
CANON SECRETARIES LIMITED
Resigned: 07 June 2012
Appointed Date: 31 January 2002

Secretary
KBS CORPORATE SERVICES LIMITED
Resigned: 01 October 2015
Appointed Date: 07 June 2012

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 19 June 1995
Appointed Date: 25 May 1995

Director
GOODWIN, Debra Joy
Resigned: 01 June 1997
Appointed Date: 19 June 1995
63 years old

Director
GOODWIN, Richard John
Resigned: 07 November 2001
Appointed Date: 31 May 1997
67 years old

Director
HOYLAND, Shirley
Resigned: 01 June 1997
Appointed Date: 19 June 1995
76 years old

Director
MORAN, Michael
Resigned: 31 August 2002
Appointed Date: 07 November 2001
77 years old

Director
MORAN, Shaune Michael
Resigned: 05 April 1998
Appointed Date: 01 June 1997
52 years old

Director
MORAN, Shirley
Resigned: 24 December 1998
Appointed Date: 05 April 1998
76 years old

Director
OGDEN, Helen Winifred
Resigned: 01 June 1997
Appointed Date: 31 January 1996
75 years old

KEY TEXTILES LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 May 2016
15 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

15 Jun 2016
Termination of appointment of Kbs Corporate Services Limited as a secretary on 1 October 2015
29 Sep 2015
Total exemption small company accounts made up to 31 May 2015
08 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

...
... and 67 more events
23 Apr 1996
Ad 28/03/96--------- £ si 2@1=2 £ ic 1/3
30 Aug 1995
Director resigned;new director appointed
22 Aug 1995
Secretary resigned;new secretary appointed;new director appointed

22 Aug 1995
Registered office changed on 22/08/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX

25 May 1995
Incorporation

KEY TEXTILES LIMITED Charges

17 May 1999
Debenture
Delivered: 22 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…