KEY BRANDS INTERNATIONAL LTD
PORTSMOUTH KEY BRANDS LTD

Hellopages » Hampshire » Portsmouth » PO1 2RG

Company number 06764894
Status Active
Incorporation Date 3 December 2008
Company Type Private Limited Company
Address 28 LANDPORT TERRACE, PORTSMOUTH, HANTS, PO1 2RG
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 46390 - Non-specialised wholesale of food, beverages and tobacco, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 December 2016 with updates; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100 . The most likely internet sites of KEY BRANDS INTERNATIONAL LTD are www.keybrandsinternational.co.uk, and www.key-brands-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Key Brands International Ltd is a Private Limited Company. The company registration number is 06764894. Key Brands International Ltd has been working since 03 December 2008. The present status of the company is Active. The registered address of Key Brands International Ltd is 28 Landport Terrace Portsmouth Hants Po1 2rg. . SHORE, Michael John is a Director of the company. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
SHORE, Michael John
Appointed Date: 03 December 2008
55 years old

Persons With Significant Control

Mrs Zoe Rachel Shore
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Shore
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEY BRANDS INTERNATIONAL LTD Events

16 Jan 2017
Total exemption small company accounts made up to 31 May 2016
12 Dec 2016
Confirmation statement made on 3 December 2016 with updates
16 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

04 Nov 2015
Total exemption small company accounts made up to 31 May 2015
05 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100

...
... and 13 more events
23 Dec 2009
Annual return made up to 3 December 2009 with full list of shareholders
23 Dec 2009
Director's details changed for Mr Michael John Shore on 1 October 2009
22 Dec 2009
Current accounting period extended from 31 December 2009 to 31 May 2010
12 Oct 2009
Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES on 12 October 2009
03 Dec 2008
Incorporation