KEYSTORE LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 1UD

Company number 01886508
Status Active
Incorporation Date 15 February 1985
Company Type Private Limited Company
Address EARLES ROAD, HULL, EAST YORKSHIRE, HU9 1UD
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 150,002 . The most likely internet sites of KEYSTORE LIMITED are www.keystore.co.uk, and www.keystore.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Keystore Limited is a Private Limited Company. The company registration number is 01886508. Keystore Limited has been working since 15 February 1985. The present status of the company is Active. The registered address of Keystore Limited is Earles Road Hull East Yorkshire Hu9 1ud. . BROOKS, Beverley Ann is a Secretary of the company. KIRKWOOD, Christopher Derick is a Director of the company. SMITH, Susan Claire is a Director of the company. Secretary LOS, Patricia Roslyn Nancy has been resigned. Secretary SHAW, Janet Dale has been resigned. Director LOS, Cornelis Jonathan has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
BROOKS, Beverley Ann
Appointed Date: 18 March 2008

Director
KIRKWOOD, Christopher Derick
Appointed Date: 21 May 1993
73 years old

Director
SMITH, Susan Claire
Appointed Date: 01 January 2005
65 years old

Resigned Directors

Secretary
LOS, Patricia Roslyn Nancy
Resigned: 21 May 1993

Secretary
SHAW, Janet Dale
Resigned: 18 March 2008
Appointed Date: 21 May 1993

Director
LOS, Cornelis Jonathan
Resigned: 07 June 2006
65 years old

Persons With Significant Control

Mr Christopher Derick Kirkwood
Notified on: 31 December 2016
73 years old
Nature of control: Ownership of shares – 75% or more

KEYSTORE LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 150,002

24 Apr 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 150,002

...
... and 100 more events
11 Jun 1987
Director resigned

21 Jun 1986
Accounts for a small company made up to 31 December 1985

16 May 1986
Return made up to 18/04/86; full list of members

15 Feb 1985
Incorporation
15 Feb 1985
Certificate of incorporation

KEYSTORE LIMITED Charges

26 July 2010
Legal mortgage
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at land and buildings on south side of hedon road…
23 December 2008
Legal mortgage
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land & buildings on south side of hedon road hull; with…
2 November 2001
Debenture
Delivered: 9 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1999
Legal mortgage
Delivered: 13 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at south side of hedon rd.kingston upon hull; t/no…
9 February 1995
Legal charge
Delivered: 14 February 1995
Status: Satisfied on 4 October 2008
Persons entitled: Midland Bank PLC
Description: Land and buildings to the south of hedon road, kingston…
1 August 1994
Legal charge
Delivered: 3 August 1994
Status: Satisfied on 4 October 2008
Persons entitled: Midland Bank PLC
Description: Land and buildings extending to 5.8 acres at hedon road…
28 February 1994
Legal charge
Delivered: 4 March 1994
Status: Satisfied on 4 October 2008
Persons entitled: Midland Bank PLC
Description: Land and buildings extending to approximately 3.84 acres at…
4 November 1992
Fixed and floating charge
Delivered: 5 November 1992
Status: Satisfied on 4 October 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1987
Debenture
Delivered: 30 December 1987
Status: Satisfied on 27 May 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1985
Fixed and floating charge
Delivered: 7 May 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts owed the company…