KEELY CONSTRUCTION LIMITED
OXFORD

Hellopages » Oxfordshire » South Oxfordshire » OX33 1TR

Company number 04881636
Status Active
Incorporation Date 29 August 2003
Company Type Private Limited Company
Address UNIT 2 LITTLEWORTH INDUSTRIAL, ESTATE WHEATLEY, OXFORD, OXFORDSHIRE, OX33 1TR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Registration of charge 048816360011, created on 16 September 2016. The most likely internet sites of KEELY CONSTRUCTION LIMITED are www.keelyconstruction.co.uk, and www.keely-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Radley Rail Station is 5.5 miles; to Didcot Parkway Rail Station is 10 miles; to Bicester Town Rail Station is 10.3 miles; to Tackley Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keely Construction Limited is a Private Limited Company. The company registration number is 04881636. Keely Construction Limited has been working since 29 August 2003. The present status of the company is Active. The registered address of Keely Construction Limited is Unit 2 Littleworth Industrial Estate Wheatley Oxford Oxfordshire Ox33 1tr. . KEELY, Wendy Joy is a Secretary of the company. KEELY, Helen Elizabeth is a Director of the company. KEELY, Mark Peter is a Director of the company. KEELY, Peter is a Director of the company. KEELY, Wendy Joy is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director KEELY, Christine has been resigned. Director KEELY, Christopher has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
KEELY, Wendy Joy
Appointed Date: 29 August 2003

Director
KEELY, Helen Elizabeth
Appointed Date: 01 January 2009
56 years old

Director
KEELY, Mark Peter
Appointed Date: 29 August 2003
54 years old

Director
KEELY, Peter
Appointed Date: 29 August 2003
78 years old

Director
KEELY, Wendy Joy
Appointed Date: 29 August 2003
74 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 29 August 2003
Appointed Date: 29 August 2003

Director
KEELY, Christine
Resigned: 21 November 2005
Appointed Date: 29 August 2003
67 years old

Director
KEELY, Christopher
Resigned: 21 November 2005
Appointed Date: 29 August 2003
73 years old

Persons With Significant Control

Mr Mark Peter Keely
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Elizabeth Keely
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Wendy Joy Keely
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Keely
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEELY CONSTRUCTION LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 29 August 2016 with updates
19 Sep 2016
Registration of charge 048816360011, created on 16 September 2016
19 Sep 2016
Registration of charge 048816360012, created on 16 September 2016
24 Mar 2016
Registration of charge 048816360010, created on 22 March 2016
...
... and 46 more events
23 Feb 2005
Accounts for a dormant company made up to 31 March 2004
24 Nov 2004
Accounting reference date shortened from 31/08/04 to 31/03/04
22 Nov 2004
Return made up to 29/08/04; full list of members
12 Sep 2003
Secretary resigned
29 Aug 2003
Incorporation

KEELY CONSTRUCTION LIMITED Charges

16 September 2016
Charge code 0488 1636 0012
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
16 September 2016
Charge code 0488 1636 0011
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 95 high street oxford OX33 1XP.
22 March 2016
Charge code 0488 1636 0010
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: The paddock bungalow, holton OX33 1QF title number ON240567…
22 March 2016
Charge code 0488 1636 0009
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: The paddock bungalow, holton OX33 1QF registered at hm land…
22 March 2016
Charge code 0488 1636 0008
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: 95 high street, wheatley OX33 1XP which is registered at hm…
22 March 2016
Charge code 0488 1636 0007
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: 95 high street, wheatley OX33 1XP which is registered at hm…
19 September 2014
Charge code 0488 1636 0006
Delivered: 25 September 2014
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 95 high street wheatley oxford title no ON95799…
1 July 2014
Charge code 0488 1636 0005
Delivered: 7 July 2014
Status: Satisfied on 10 March 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 May 2009
Legal charge
Delivered: 20 May 2009
Status: Satisfied on 10 March 2016
Persons entitled: National Westminster Bank PLC
Description: 31 tawney street, oxford t/no ON3101. Any other interest in…
26 August 2008
Legal mortgage
Delivered: 28 August 2008
Status: Satisfied on 10 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 3 pinnocks way botley oxford; any proceeds of sale of the…
5 May 2006
Legal charge
Delivered: 18 May 2006
Status: Satisfied on 10 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Property situate and k/a 56 littleworth wheatley oxford.
5 April 2006
Debenture
Delivered: 6 April 2006
Status: Satisfied on 16 June 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…