KEITON ENGINEERING COMPANY LIMITED
WARLEY

Hellopages » West Midlands » Sandwell » B69 2NL
Company number 02124532
Status Active
Incorporation Date 21 April 1987
Company Type Private Limited Company
Address 3 HAINGE ROAD, TIVIDALE, WARLEY, WEST MIDLANDS, B69 2NL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registration of charge 021245320005, created on 30 September 2016; Registration of charge 021245320004, created on 30 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of KEITON ENGINEERING COMPANY LIMITED are www.keitonengineeringcompany.co.uk, and www.keiton-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Keiton Engineering Company Limited is a Private Limited Company. The company registration number is 02124532. Keiton Engineering Company Limited has been working since 21 April 1987. The present status of the company is Active. The registered address of Keiton Engineering Company Limited is 3 Hainge Road Tividale Warley West Midlands B69 2nl. . HATELEY, Michael John is a Secretary of the company. FARLEY, David Paul is a Director of the company. FIELD, Robert Alan is a Director of the company. TAYLOR, Roy is a Director of the company. Secretary WEBB, Kenneth Trevor has been resigned. Director BARRATT, Philip Ian has been resigned. Director FARLEY, Martin John has been resigned. Director HOLDEN, Brian Harold has been resigned. Director REAVETTE, Ron has been resigned. Director WEBB, Kenneth Trevor has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HATELEY, Michael John
Appointed Date: 31 December 2007

Director
FARLEY, David Paul
Appointed Date: 01 July 2007
70 years old

Director
FIELD, Robert Alan
Appointed Date: 01 July 2007
64 years old

Director
TAYLOR, Roy

81 years old

Resigned Directors

Secretary
WEBB, Kenneth Trevor
Resigned: 31 December 2007

Director
BARRATT, Philip Ian
Resigned: 07 December 2011
Appointed Date: 01 December 2003
63 years old

Director
FARLEY, Martin John
Resigned: 30 August 2006
73 years old

Director
HOLDEN, Brian Harold
Resigned: 17 March 2006
Appointed Date: 23 March 1994
86 years old

Director
REAVETTE, Ron
Resigned: 25 June 2003
107 years old

Director
WEBB, Kenneth Trevor
Resigned: 31 December 2007
78 years old

Persons With Significant Control

Mr Roy Taylor
Notified on: 1 June 2016
81 years old
Nature of control: Has significant influence or control

KEITON ENGINEERING COMPANY LIMITED Events

04 Oct 2016
Registration of charge 021245320005, created on 30 September 2016
04 Oct 2016
Registration of charge 021245320004, created on 30 September 2016
17 Sep 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
31 May 2016
Registration of charge 021245320003, created on 27 May 2016
...
... and 98 more events
17 Sep 1987
Memorandum and Articles of Association
16 Sep 1987
Director resigned;new director appointed

16 Sep 1987
Secretary resigned;new secretary appointed

16 Sep 1987
Registered office changed on 16/09/87 from: icc house 110 whitchurch road cardiff CF4 3LY

21 Apr 1987
Certificate of Incorporation

KEITON ENGINEERING COMPANY LIMITED Charges

30 September 2016
Charge code 0212 4532 0005
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
30 September 2016
Charge code 0212 4532 0004
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
27 May 2016
Charge code 0212 4532 0003
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
15 October 1993
Mortgage debenture
Delivered: 19 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 January 1988
Debenture
Delivered: 22 January 1988
Status: Satisfied on 4 February 1994
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…