KEYTEST LIMITED
TRAFFORD PARK

Hellopages » Greater Manchester » Trafford » M17 1BG

Company number 02117861
Status Active
Incorporation Date 31 March 1987
Company Type Private Limited Company
Address SIXTH STREET, THE VILLAGE, TRAFFORD PARK, MANCHESTER, M17 1BG
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 1,000 . The most likely internet sites of KEYTEST LIMITED are www.keytest.co.uk, and www.keytest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Keytest Limited is a Private Limited Company. The company registration number is 02117861. Keytest Limited has been working since 31 March 1987. The present status of the company is Active. The registered address of Keytest Limited is Sixth Street The Village Trafford Park Manchester M17 1bg. . BOWDEN, Christopher is a Director of the company. Secretary HEPPENSTALL, Stephen Arthur has been resigned. Director BOWDEN, Melissa Ann has been resigned. Director BOWDEN, Peter Reginald has been resigned. Director HEPPENSTALL, Stephen Arthur has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Director
BOWDEN, Christopher
Appointed Date: 24 June 1999
54 years old

Resigned Directors

Secretary
HEPPENSTALL, Stephen Arthur
Resigned: 20 December 2012

Director
BOWDEN, Melissa Ann
Resigned: 08 March 1995
Appointed Date: 27 April 1993
50 years old

Director
BOWDEN, Peter Reginald
Resigned: 29 March 2010
80 years old

Director
HEPPENSTALL, Stephen Arthur
Resigned: 14 October 2009
73 years old

Persons With Significant Control

Bowden Cable Supplies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEYTEST LIMITED Events

22 Sep 2016
Confirmation statement made on 17 September 2016 with updates
01 Sep 2016
Accounts for a small company made up to 30 April 2016
18 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000

05 Aug 2015
Accounts for a small company made up to 30 April 2015
10 Nov 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000

...
... and 65 more events
05 May 1987
Secretary resigned;new secretary appointed

01 May 1987
Accounting reference date notified as 30/04

13 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Apr 1987
Registered office changed on 13/04/87 from: seventh floor the graftons stamford new road altrincham cheshire WA14 1DQ

31 Mar 1987
Certificate of Incorporation

KEYTEST LIMITED Charges

20 August 1991
Legal mortgage
Delivered: 28 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 oldham road, rochdale, greater manchester; and the…
2 January 1990
Legal mortgage
Delivered: 5 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 orford lane, warrington, cheshire. Floating charge over…
2 January 1990
Legal mortgage
Delivered: 5 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 574 ashton new road, clayton, manchester.. Floating charge…
15 February 1989
Legal mortgage
Delivered: 23 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 269, wellington road, south, stockport…