KEELMART LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 2WT

Company number 03043861
Status Active
Incorporation Date 10 April 1995
Company Type Private Limited Company
Address PO BOX 403, 2 DENBY DALE ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 2WT
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 31 March 2016 GBP 100 ; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-03 GBP 2 . The most likely internet sites of KEELMART LIMITED are www.keelmart.co.uk, and www.keelmart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Keelmart Limited is a Private Limited Company. The company registration number is 03043861. Keelmart Limited has been working since 10 April 1995. The present status of the company is Active. The registered address of Keelmart Limited is Po Box 403 2 Denby Dale Road Wakefield West Yorkshire Wf1 2wt. The company`s financial liabilities are £7.78k. It is £-4.97k against last year. The cash in hand is £6.06k. It is £-3.87k against last year. And the total assets are £7.78k, which is £-4.97k against last year. FOX, Kathleen Ray is a Secretary of the company. FOX, Paul Richard is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "specialised design activities".


keelmart Key Finiance

LIABILITIES £7.78k
-39%
CASH £6.06k
-39%
TOTAL ASSETS £7.78k
-39%
All Financial Figures

Current Directors

Secretary
FOX, Kathleen Ray
Appointed Date: 07 June 1995

Director
FOX, Paul Richard
Appointed Date: 07 June 1995
54 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 07 June 1995
Appointed Date: 10 April 1995

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 07 June 1995
Appointed Date: 10 April 1995

KEELMART LIMITED Events

18 Dec 2016
Total exemption small company accounts made up to 30 April 2016
03 Apr 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100

03 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2

17 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2

...
... and 42 more events
29 Mar 1996
Return made up to 10/04/96; full list of members
19 Jun 1995
Registered office changed on 19/06/95 from: 47/49 green lane northwood middlesex HA6 3AE
19 Jun 1995
Secretary resigned;new secretary appointed
19 Jun 1995
Director resigned;new director appointed
10 Apr 1995
Incorporation