KEYLINK LIMITED
SHEFFIELD XARUS LIMITED

Hellopages » South Yorkshire » Sheffield » S35 9WY

Company number 02588155
Status Active
Incorporation Date 4 March 1991
Company Type Private Limited Company
Address GREEN LANE, ECCLESFIELD, SHEFFIELD, SOUTH YORKSHIRE, S35 9WY
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1,000 . The most likely internet sites of KEYLINK LIMITED are www.keylink.co.uk, and www.keylink.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Keylink Limited is a Private Limited Company. The company registration number is 02588155. Keylink Limited has been working since 04 March 1991. The present status of the company is Active. The registered address of Keylink Limited is Green Lane Ecclesfield Sheffield South Yorkshire S35 9wy. . RAMCHANDANI, Sanjeev Percy is a Secretary of the company. RAMCHANDANI, Sanjeev Percy is a Director of the company. RAMCHANDANI, Shaleen is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RAMCHANDANI, Percy Dingomal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
RAMCHANDANI, Sanjeev Percy
Appointed Date: 04 March 1991

Director
RAMCHANDANI, Sanjeev Percy
Appointed Date: 04 March 1991
60 years old

Director
RAMCHANDANI, Shaleen
Appointed Date: 18 September 2006
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 March 1991
Appointed Date: 04 March 1991

Director
RAMCHANDANI, Percy Dingomal
Resigned: 31 December 2008
Appointed Date: 04 March 1991
94 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 March 1991
Appointed Date: 04 March 1991

Persons With Significant Control

Mr Sanjeev Percy Ramchandani
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

KEYLINK LIMITED Events

20 Mar 2017
Confirmation statement made on 4 March 2017 with updates
08 Apr 2016
Accounts for a small company made up to 30 June 2015
23 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

09 Apr 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000

11 Feb 2015
Accounts for a small company made up to 30 June 2014
...
... and 60 more events
06 Jun 1991
Director resigned;new director appointed

12 May 1991
Secretary resigned;new secretary appointed;new director appointed

02 May 1991
Ad 20/04/91--------- £ si 1000@1=1000 £ ic 2/1002

02 May 1991
Accounting reference date notified as 30/06

04 Mar 1991
Incorporation

KEYLINK LIMITED Charges

23 October 2007
Rent security deposit deed
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Pr-Alba Limited
Description: The deposit of £1,000 together with any interest.
1 July 2004
Legal mortgage
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land on the north east side of green…
22 June 2004
Debenture
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…