KEYS PREMIUM FINANCE LIMITED
BELFAST


Company number NI030349
Status Active
Incorporation Date 12 January 1996
Company Type Private Limited Company
Address UNIT 2 BALMORAL BUSINESS PARK, BOUCHER CRESCENT, BELFAST, BT12 6HU
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of KEYS PREMIUM FINANCE LIMITED are www.keyspremiumfinance.co.uk, and www.keys-premium-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Keys Premium Finance Limited is a Private Limited Company. The company registration number is NI030349. Keys Premium Finance Limited has been working since 12 January 1996. The present status of the company is Active. The registered address of Keys Premium Finance Limited is Unit 2 Balmoral Business Park Boucher Crescent Belfast Bt12 6hu. . GRAHAM, Thomas Alan is a Secretary of the company. GRAHAM, Owen Macauley is a Director of the company. GRAHAM, Thomas Alan is a Director of the company. Director JORDAN, Barbara Anne Christine has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
GRAHAM, Thomas Alan
Appointed Date: 12 January 1996

Director
GRAHAM, Owen Macauley
Appointed Date: 12 January 1996
53 years old

Director
GRAHAM, Thomas Alan
Appointed Date: 12 January 1996
86 years old

Resigned Directors

Director
JORDAN, Barbara Anne Christine
Resigned: 01 December 2013
Appointed Date: 11 May 1999
59 years old

Persons With Significant Control

Mr Owen Macauley Graham
Notified on: 12 January 2017
53 years old
Nature of control: Has significant influence or control

KEYS PREMIUM FINANCE LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Jan 2017
Confirmation statement made on 12 January 2017 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 52 more events
12 Jan 1996
Certificate of incorporation
12 Jan 1996
Articles
12 Jan 1996
Memorandum
12 Jan 1996
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.

12 Jan 1996
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 LIMITED Charges

8 January 2014
Charge code NI03 0349 0004
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
25 March 1998
Mortgage or charge
Delivered: 6 April 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage/debenture a) a specific equitable…
5 March 1996
Mortgage or charge
Delivered: 7 March 1996
Status: Satisfied on 18 June 2003
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
5 March 1996
Mortgage or charge
Delivered: 7 March 1996
Status: Satisfied on 18 June 2003
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…