KEY PACKAGING UK LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4EZ

Company number 05119488
Status Active
Incorporation Date 5 May 2004
Company Type Private Limited Company
Address FINISHING HOUSE, TRIDENT CLOSE, ROCHESTER, KENT, ME2 4EZ
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 4 ; Termination of appointment of Alison Elizabeth Taylor as a director on 16 October 2007. The most likely internet sites of KEY PACKAGING UK LIMITED are www.keypackaginguk.co.uk, and www.key-packaging-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Key Packaging Uk Limited is a Private Limited Company. The company registration number is 05119488. Key Packaging Uk Limited has been working since 05 May 2004. The present status of the company is Active. The registered address of Key Packaging Uk Limited is Finishing House Trident Close Rochester Kent Me2 4ez. The company`s financial liabilities are £278.22k. It is £-30.77k against last year. And the total assets are £63.47k, which is £49.14k against last year. TAYLOR, Alison Elizabeth is a Secretary of the company. TAYLOR, Alison Elizabeth is a Secretary of the company. SELLS, Ann Judith is a Director of the company. SELLS, Stuart Peter is a Director of the company. TAYLOR, David Alan is a Director of the company. Director SELLS, Stuart Peter has been resigned. Director TAYLOR, Alison Elizabeth has been resigned. The company operates in "Packaging activities".


key packaging uk Key Finiance

LIABILITIES £278.22k
-10%
CASH n/a
TOTAL ASSETS £63.47k
+342%
All Financial Figures

Current Directors

Secretary
TAYLOR, Alison Elizabeth
Appointed Date: 16 October 2007

Secretary
TAYLOR, Alison Elizabeth
Appointed Date: 05 May 2004

Director
SELLS, Ann Judith
Appointed Date: 16 October 2007
56 years old

Director
SELLS, Stuart Peter
Appointed Date: 02 February 2010
56 years old

Director
TAYLOR, David Alan
Appointed Date: 02 February 2010
59 years old

Resigned Directors

Director
SELLS, Stuart Peter
Resigned: 16 November 2007
Appointed Date: 05 May 2004
56 years old

Director
TAYLOR, Alison Elizabeth
Resigned: 16 October 2007
Appointed Date: 16 October 2007
54 years old

KEY PACKAGING UK LIMITED Events

18 Jul 2016
Total exemption full accounts made up to 31 January 2016
05 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4

01 Feb 2016
Termination of appointment of Alison Elizabeth Taylor as a director on 16 October 2007
21 May 2015
Total exemption small company accounts made up to 31 January 2015
06 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4

...
... and 34 more events
10 Mar 2005
Accounting reference date shortened from 31/05/05 to 31/01/05
22 Sep 2004
Registered office changed on 22/09/04 from: unit 8 henley business park medway city estate rochester kent ME2 4FR
26 Aug 2004
Director's particulars changed
26 May 2004
Ad 05/05/04--------- £ si 2@1=2 £ ic 2/4
05 May 2004
Incorporation

KEY PACKAGING UK LIMITED Charges

13 December 2011
Legal mortgage
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8 burgess road rochester kent t/n K281883 with the benefit…
16 June 2011
Legal mortgage
Delivered: 17 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 104 montfort road rochester kent t/no K414519 with the…
7 March 2011
Legal mortgage
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 43 quixote crescent rochester kent t/no K664381 with the…
17 January 2011
Legal mortgage
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 64 bingham road rochester kent t/n K742085 with the benefit…
7 January 2011
Legal mortgage
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 127 frindsbury road strood rochester kent…