KEYTEC GEOMEMBRANES LIMITED
MILTON KEYNES KEYTEC ENVIRONMENTAL LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK16 9PS

Company number 04159040
Status Active
Incorporation Date 13 February 2001
Company Type Private Limited Company
Address UNIT 6, PLOVER CLOSE, INTERCHANGE PARK, NEWPORT PAGNELL, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK16 9PS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR. The most likely internet sites of KEYTEC GEOMEMBRANES LIMITED are www.keytecgeomembranes.co.uk, and www.keytec-geomembranes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Wolverton Rail Station is 4.4 miles; to Fenny Stratford Rail Station is 5.6 miles; to Bletchley Rail Station is 6 miles; to Lidlington Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keytec Geomembranes Limited is a Private Limited Company. The company registration number is 04159040. Keytec Geomembranes Limited has been working since 13 February 2001. The present status of the company is Active. The registered address of Keytec Geomembranes Limited is Unit 6 Plover Close Interchange Park Newport Pagnell Milton Keynes Bucks United Kingdom Mk16 9ps. . MUNN, Adrian Anthony is a Director of the company. WILLIAMS, Geoffrey Ivor is a Director of the company. Secretary RIVERS, Barry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KEYWORTH, George William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
MUNN, Adrian Anthony
Appointed Date: 20 October 2006
71 years old

Director
WILLIAMS, Geoffrey Ivor
Appointed Date: 23 January 2009
69 years old

Resigned Directors

Secretary
RIVERS, Barry
Resigned: 31 October 2011
Appointed Date: 13 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 February 2001
Appointed Date: 13 February 2001

Director
KEYWORTH, George William
Resigned: 23 January 2009
Appointed Date: 13 February 2001
83 years old

Persons With Significant Control

Keytec Environmental Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEYTEC GEOMEMBRANES LIMITED Events

03 Mar 2017
Confirmation statement made on 13 February 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 May 2016
01 Jul 2016
Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
30 Jun 2016
Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
06 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-01

...
... and 51 more events
15 Apr 2002
Return made up to 13/02/02; full list of members
29 Jan 2002
Accounting reference date extended from 28/02/02 to 31/05/02
30 Oct 2001
Particulars of mortgage/charge
15 Feb 2001
Secretary resigned
13 Feb 2001
Incorporation

KEYTEC GEOMEMBRANES LIMITED Charges

11 September 2009
Deed of charge over credit balances
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
6 November 2007
Rent deposit deed
Delivered: 10 November 2007
Status: Satisfied on 8 November 2011
Persons entitled: Robert Anthony Jordan
Description: All interest in the deposit fund.
12 November 2004
Rent deposit deed
Delivered: 24 November 2004
Status: Satisfied on 8 November 2011
Persons entitled: Robert Anthony Jordan
Description: The sum of £4,750.00.
19 October 2001
Debenture
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…