S.W. & M.L. KEYS LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 3JY

Company number 04399436
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address 1007 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3JY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 5 . The most likely internet sites of S.W. & M.L. KEYS LIMITED are www.swmlkeys.co.uk, and www.s-w-m-l-keys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. S W M L Keys Limited is a Private Limited Company. The company registration number is 04399436. S W M L Keys Limited has been working since 20 March 2002. The present status of the company is Active. The registered address of S W M L Keys Limited is 1007 London Road Leigh On Sea Essex Ss9 3jy. The company`s financial liabilities are £8.45k. It is £1.95k against last year. The cash in hand is £4.28k. It is £4.28k against last year. And the total assets are £18.3k, which is £-19.32k against last year. COBAT SECRETARIAL SERVICES LTD is a Secretary of the company. KEYS, Stephen William is a Director of the company. Secretary KEYS, Marilyn has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


s.w. & m.l. keys Key Finiance

LIABILITIES £8.45k
+29%
CASH £4.28k
TOTAL ASSETS £18.3k
-52%
All Financial Figures

Current Directors

Secretary
COBAT SECRETARIAL SERVICES LTD
Appointed Date: 07 January 2007

Director
KEYS, Stephen William
Appointed Date: 20 March 2002
68 years old

Resigned Directors

Secretary
KEYS, Marilyn
Resigned: 07 January 2007
Appointed Date: 20 March 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 March 2002
Appointed Date: 20 March 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 March 2002
Appointed Date: 20 March 2002

Persons With Significant Control

Mr Stephen Keys
Notified on: 1 July 2016
68 years old
Nature of control: Has significant influence or control

S.W. & M.L. KEYS LIMITED Events

22 Mar 2017
Confirmation statement made on 20 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5

...
... and 34 more events
11 Apr 2002
Secretary resigned
11 Apr 2002
Director resigned
11 Apr 2002
Registered office changed on 11/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Apr 2002
New director appointed
20 Mar 2002
Incorporation