KELLER (U.K.) LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 1DA

Company number 02474313
Status Active
Incorporation Date 26 February 1990
Company Type Private Limited Company
Address 1 FRIAR STREET, READING, BERKSHIRE, RG1 1DA
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 10,000 . The most likely internet sites of KELLER (U.K.) LIMITED are www.kelleruk.co.uk, and www.keller-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Keller U K Limited is a Private Limited Company. The company registration number is 02474313. Keller U K Limited has been working since 26 February 1990. The present status of the company is Active. The registered address of Keller U K Limited is 1 Friar Street Reading Berkshire Rg1 1da. . BLANDY SERVICES LIMITED is a Secretary of the company. HOLE, Michael Robert is a Director of the company. KELLER, Hans W is a Director of the company. KELLER, Tobias is a Director of the company. Secretary CLARK, Ian Michael has been resigned. Director CLARK, Ian Michael has been resigned. Director KELLER, Max has been resigned. Director WOOD, Ian Stuart has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
BLANDY SERVICES LIMITED
Appointed Date: 13 December 1999

Director
HOLE, Michael Robert
Appointed Date: 28 March 2000
73 years old

Director
KELLER, Hans W

86 years old

Director
KELLER, Tobias
Appointed Date: 18 October 2010
57 years old

Resigned Directors

Secretary
CLARK, Ian Michael
Resigned: 13 December 1999

Director
CLARK, Ian Michael
Resigned: 13 December 1999
83 years old

Director
KELLER, Max
Resigned: 15 September 2010
Appointed Date: 01 August 2003
81 years old

Director
WOOD, Ian Stuart
Resigned: 23 September 2009
Appointed Date: 01 August 2003
54 years old

Persons With Significant Control

Keller Ag Fur Druckmesstechnik
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KELLER (U.K.) LIMITED Events

22 Feb 2017
Confirmation statement made on 21 February 2017 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000

17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
20 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000

...
... and 71 more events
31 May 1991
Accounting reference date shortened from 31/03 to 31/12

10 Apr 1990
Ad 26/02/90--------- £ si 9998@1=9998 £ ic 2/10000

10 Apr 1990
Secretary resigned;new secretary appointed

10 Apr 1990
Director resigned;new director appointed

26 Feb 1990
Incorporation

KELLER (U.K.) LIMITED Charges

12 May 2003
Rent deposit
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: United Kingdom Atomic Energy Authority
Description: The rent deposit as referred to in clause 3.3.1.
22 March 2001
Rent deposit agreement
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: United Kingdom Atomic Energy Authority
Description: The sums deposited from time to time under the rent deposit…
12 April 2000
Deed of rent deposit
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: United Kingdom Atomic Energy Authority
Description: The sums deposited under the terms of the deed.