KEY ENGINEERING & HYGIENE SUPPLIES LIMITED
PRESTON KEY ENGINEERING SUPPLIES LIMITED

Hellopages » Lancashire » Preston » PR2 2YL

Company number 02695405
Status Active
Incorporation Date 10 March 1992
Company Type Private Limited Company
Address CHAIN CAUL WAY, RIVERSWAY, PRESTON, LANCASHIRE, PR2 2YL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of KEY ENGINEERING & HYGIENE SUPPLIES LIMITED are www.keyengineeringhygienesupplies.co.uk, and www.key-engineering-hygiene-supplies.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and seven months. Key Engineering Hygiene Supplies Limited is a Private Limited Company. The company registration number is 02695405. Key Engineering Hygiene Supplies Limited has been working since 10 March 1992. The present status of the company is Active. The registered address of Key Engineering Hygiene Supplies Limited is Chain Caul Way Riversway Preston Lancashire Pr2 2yl. The company`s financial liabilities are £71.62k. It is £-37.78k against last year. The cash in hand is £52.43k. It is £-25.87k against last year. And the total assets are £460.77k, which is £-31.46k against last year. KEIGHLEY, Pauline is a Secretary of the company. KEIGHLEY, Alan is a Director of the company. KEIGHLEY, Pauline is a Director of the company. KEIGHLEY, Sarah is a Director of the company. PETRIE, Sophie is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


key engineering & hygiene supplies Key Finiance

LIABILITIES £71.62k
-35%
CASH £52.43k
-34%
TOTAL ASSETS £460.77k
-7%
All Financial Figures

Current Directors

Secretary
KEIGHLEY, Pauline
Appointed Date: 10 March 1992

Director
KEIGHLEY, Alan
Appointed Date: 10 March 1992
80 years old

Director
KEIGHLEY, Pauline
Appointed Date: 10 March 1992
79 years old

Director
KEIGHLEY, Sarah
Appointed Date: 08 December 2007
52 years old

Director
PETRIE, Sophie
Appointed Date: 08 December 2007
49 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 10 March 1992
Appointed Date: 10 March 1992

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 10 March 1992
Appointed Date: 10 March 1992

KEY ENGINEERING & HYGIENE SUPPLIES LIMITED Events

22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
23 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,000

05 Dec 2015
Total exemption small company accounts made up to 30 September 2015
16 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,000

12 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 67 more events
06 Apr 1992
New secretary appointed
06 Apr 1992
New secretary appointed
16 Mar 1992
Secretary resigned

16 Mar 1992
Director resigned

10 Mar 1992
Incorporation

KEY ENGINEERING & HYGIENE SUPPLIES LIMITED Charges

24 June 2003
Fixed and floating charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 January 2001
Legal mortgage
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a chain caul way riversway preston…
26 May 1995
Mortgage debenture
Delivered: 5 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 January 1995
Book debts debenture
Delivered: 26 January 1995
Status: Satisfied on 7 June 2003
Persons entitled: Causeway Invoice Discounting Company Limited
Description: First fixed on all book debts & other debts. See the…
21 October 1992
Debenture
Delivered: 27 October 1992
Status: Satisfied on 27 May 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…