WILLIAM KEYS & SONS LTD


Company number NI042457
Status Active
Incorporation Date 7 February 2002
Company Type Private Limited Company
Address 72-74 OMAGH ROAD, DROMORE, BT78 3AJ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of William Irwin Keys as a director on 6 January 2016. The most likely internet sites of WILLIAM KEYS & SONS LTD are www.williamkeyssons.co.uk, and www.william-keys-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. William Keys Sons Ltd is a Private Limited Company. The company registration number is NI042457. William Keys Sons Ltd has been working since 07 February 2002. The present status of the company is Active. The registered address of William Keys Sons Ltd is 72 74 Omagh Road Dromore Bt78 3aj. . KEYS, Paddi Georgina is a Secretary of the company. KEYS, Derek Irwin is a Director of the company. Director KEYS, Margaret Hazel has been resigned. Director KEYS, William Irwin has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
KEYS, Paddi Georgina
Appointed Date: 07 February 2002

Director
KEYS, Derek Irwin
Appointed Date: 07 February 2002
59 years old

Resigned Directors

Director
KEYS, Margaret Hazel
Resigned: 06 January 2016
Appointed Date: 07 February 2002
83 years old

Director
KEYS, William Irwin
Resigned: 06 January 2016
Appointed Date: 07 February 2002
92 years old

Director
PALMER, Robert Desmond
Resigned: 07 February 2002
Appointed Date: 07 February 2002
84 years old

Persons With Significant Control

Mr Derek Irwin Keys
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

WILLIAM KEYS & SONS LTD Events

13 Feb 2017
Confirmation statement made on 31 December 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Termination of appointment of William Irwin Keys as a director on 6 January 2016
06 Jan 2016
Termination of appointment of Margaret Hazel Keys as a director on 6 January 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 99,999.999999

...
... and 44 more events
07 Feb 2002
Incorporation
07 Feb 2002
Pars re dirs/sit reg off
07 Feb 2002
Decln complnce reg new co
07 Feb 2002
Memorandum
07 Feb 2002
Articles

WILLIAM KEYS & SONS LTD Charges

22 December 2015
Charge code NI04 2457 0004
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
17 August 2006
Mortgage or charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge over all book debts - all monies. All book debts and…
17 August 2006
Mortgage or charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Floating charge - all monies. The undertaking of the…
6 November 2003
Mortgage or charge
Delivered: 12 November 2003
Status: Satisfied on 16 December 2010
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture all monies all gross rents, licence fes…