KEYS PREMIUM FINANCE (2001) LIMITED
BELFAST


Company number NI042100
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address UNIT 2 BALMORAL BUSINESS PARK, BOUCHER CRESCXENT, BELFAST, BT12 6HU
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of KEYS PREMIUM FINANCE (2001) LIMITED are www.keyspremiumfinance2001.co.uk, and www.keys-premium-finance-2001.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Keys Premium Finance 2001 Limited is a Private Limited Company. The company registration number is NI042100. Keys Premium Finance 2001 Limited has been working since 11 December 2001. The present status of the company is Active. The registered address of Keys Premium Finance 2001 Limited is Unit 2 Balmoral Business Park Boucher Crescxent Belfast Bt12 6hu. . GRAHAM, Alan T is a Secretary of the company. GRAHAM, Owen Macauley is a Director of the company. Director PALMER, Robert Desmond has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
GRAHAM, Alan T
Appointed Date: 11 December 2001

Director
GRAHAM, Owen Macauley
Appointed Date: 11 December 2001
53 years old

Resigned Directors

Director
PALMER, Robert Desmond
Resigned: 11 December 2001
Appointed Date: 11 December 2001
84 years old

Persons With Significant Control

Mr Owen Macauley Graham
Notified on: 11 December 2016
53 years old
Nature of control: Has significant influence or control

KEYS PREMIUM FINANCE (2001) LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Dec 2016
Confirmation statement made on 11 December 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 32 more events
27 Jan 2002
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Dec 2001
Memorandum
11 Dec 2001
Articles
11 Dec 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Dec 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

KEYS PREMIUM FINANCE (2001) LIMITED Charges

21 May 2013
Charge code NI04 2100 0001
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Nicola Campbell Stephanie Lewis Margaret Lewis Ronnie Lewis
Description: Notification of addition to or amendment of charge…