KEITHCO LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 8LH

Company number 03625277
Status Active
Incorporation Date 2 September 1998
Company Type Private Limited Company
Address 1 SHERWELL ARCADE, NORTH HILL, PLYMOUTH, DEVON, PL4 8LH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 September 2016 with updates; Previous accounting period extended from 30 September 2015 to 31 March 2016. The most likely internet sites of KEITHCO LIMITED are www.keithco.co.uk, and www.keithco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Keithco Limited is a Private Limited Company. The company registration number is 03625277. Keithco Limited has been working since 02 September 1998. The present status of the company is Active. The registered address of Keithco Limited is 1 Sherwell Arcade North Hill Plymouth Devon Pl4 8lh. The company`s financial liabilities are £274.88k. It is £222.02k against last year. And the total assets are £87.99k, which is £-160.54k against last year. DUNKLEY, Ian is a Secretary of the company. DUNKLEY, Keith Mckerrow is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


keithco Key Finiance

LIABILITIES £274.88k
+420%
CASH n/a
TOTAL ASSETS £87.99k
-65%
All Financial Figures

Current Directors

Secretary
DUNKLEY, Ian
Appointed Date: 21 September 1998

Director
DUNKLEY, Keith Mckerrow
Appointed Date: 21 September 1998
57 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 September 1998
Appointed Date: 02 September 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 September 1998
Appointed Date: 02 September 1998

Persons With Significant Control

Mr Christopher Leslie Dunkley
Notified on: 1 July 2016
89 years old
Nature of control: Ownership of shares – 75% or more

KEITHCO LIMITED Events

16 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Oct 2016
Confirmation statement made on 2 September 2016 with updates
28 Jun 2016
Previous accounting period extended from 30 September 2015 to 31 March 2016
04 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 400,200

24 Sep 2015
Registration of charge 036252770005, created on 22 September 2015
...
... and 53 more events
30 Sep 1998
Secretary resigned
30 Sep 1998
New director appointed
30 Sep 1998
New secretary appointed
30 Sep 1998
Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Sep 1998
Incorporation

KEITHCO LIMITED Charges

22 September 2015
Charge code 0362 5277 0005
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
11 August 2015
Charge code 0362 5277 0004
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 1…
11 August 2015
Charge code 0362 5277 0003
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 3…
19 June 2012
Legal charge
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 45 tavistock place, plymouth t/no DN438455.
8 April 2004
Debenture
Delivered: 20 April 2004
Status: Satisfied on 15 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…