KEY COMMERCIAL FINANCE SOLUTIONS LTD
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 5JL
Company number 06397398
Status Active
Incorporation Date 12 October 2007
Company Type Private Limited Company
Address 1 THE MEWS, LITTLE BRUNSWICK STREET, HUDDERSFIELD, HD1 5JL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of KEY COMMERCIAL FINANCE SOLUTIONS LTD are www.keycommercialfinancesolutions.co.uk, and www.key-commercial-finance-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Key Commercial Finance Solutions Ltd is a Private Limited Company. The company registration number is 06397398. Key Commercial Finance Solutions Ltd has been working since 12 October 2007. The present status of the company is Active. The registered address of Key Commercial Finance Solutions Ltd is 1 The Mews Little Brunswick Street Huddersfield Hd1 5jl. . DUNN, Helen Kendrew is a Secretary of the company. NEWHAM, Anthony John is a Director of the company. NEWHAM, Victoria Anne is a Director of the company. Secretary LAVELLE, Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DUNN, Helen Kendrew
Appointed Date: 17 December 2008

Director
NEWHAM, Anthony John
Appointed Date: 12 October 2007
65 years old

Director
NEWHAM, Victoria Anne
Appointed Date: 10 September 2009
45 years old

Resigned Directors

Secretary
LAVELLE, Ann
Resigned: 17 December 2008
Appointed Date: 12 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 2007
Appointed Date: 12 October 2007

Persons With Significant Control

Mr Anthony John Newham
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

KEY COMMERCIAL FINANCE SOLUTIONS LTD Events

18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 October 2015
13 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 31 October 2014
16 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100

...
... and 19 more events
19 Dec 2008
Appointment terminated secretary ann lavelle
14 Oct 2008
Return made up to 12/10/08; full list of members
13 Oct 2008
Ad 12/10/07\gbp si 100@1=100\gbp ic 100/200\
12 Oct 2007
Secretary resigned
12 Oct 2007
Incorporation