KEYBRONZE LIMITED
NR.CRANLEIGH,

Hellopages » Surrey » Waverley » GU6 8LJ

Company number 01163849
Status Active
Incorporation Date 21 March 1974
Company Type Private Limited Company
Address UNIT 85,SMITHBROOK KILNS,, HORSHAM ROAD,, NR.CRANLEIGH,, SURREY,, GU6 8LJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Anthony Read Mottram as a secretary on 6 January 2017; Appointment of Mr Michael Stanley Fry as a secretary on 6 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of KEYBRONZE LIMITED are www.keybronze.co.uk, and www.keybronze.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. Keybronze Limited is a Private Limited Company. The company registration number is 01163849. Keybronze Limited has been working since 21 March 1974. The present status of the company is Active. The registered address of Keybronze Limited is Unit 85 Smithbrook Kilns Horsham Road Nr Cranleigh Surrey Gu6 8lj. The company`s financial liabilities are £12.35k. It is £0.58k against last year. . FRY, Michael Stanley is a Secretary of the company. FRY, Michael Stanley is a Director of the company. MOTTRAM, Anthony Read is a Director of the company. SAUNDERS, Alan Michael is a Director of the company. Secretary FRY, Michael Stanley has been resigned. Secretary MOTTRAM, Anthony Read has been resigned. Secretary MOTTRAM, Christine Ann has been resigned. Director MOTTRAM, Christine Ann has been resigned. Director MOTTRAM, Guy has been resigned. Director MOTTRAM, Petra Helen Sara has been resigned. Director OLNEY, Annette has been resigned. Director SAUNDERS, Fritha Lucy has been resigned. Director SAUNDERS, Sylvia Jane has been resigned. Director SAUNDERS, Tamsin Jane has been resigned. The company operates in "Construction of commercial buildings".


keybronze Key Finiance

LIABILITIES £12.35k
+4%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FRY, Michael Stanley
Appointed Date: 06 January 2017

Director
FRY, Michael Stanley
Appointed Date: 31 December 2008
86 years old

Director
MOTTRAM, Anthony Read
Appointed Date: 01 August 2010
85 years old

Director
SAUNDERS, Alan Michael
Appointed Date: 01 August 2010
84 years old

Resigned Directors

Secretary
FRY, Michael Stanley
Resigned: 01 August 2010

Secretary
MOTTRAM, Anthony Read
Resigned: 06 January 2017
Appointed Date: 01 August 2010

Secretary
MOTTRAM, Christine Ann
Resigned: 01 November 1992

Director
MOTTRAM, Christine Ann
Resigned: 01 November 1992
81 years old

Director
MOTTRAM, Guy
Resigned: 04 January 1999
Appointed Date: 01 December 1992
51 years old

Director
MOTTRAM, Petra Helen Sara
Resigned: 01 August 2010
Appointed Date: 22 March 1991
54 years old

Director
OLNEY, Annette
Resigned: 31 December 2008
Appointed Date: 01 December 1992
72 years old

Director
SAUNDERS, Fritha Lucy
Resigned: 01 August 2010
Appointed Date: 01 December 1992
52 years old

Director
SAUNDERS, Sylvia Jane
Resigned: 16 December 1992
80 years old

Director
SAUNDERS, Tamsin Jane
Resigned: 30 July 1993
54 years old

Persons With Significant Control

Mrs Sylvia Jane Saunders
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Ann Mottram
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Stanley Fry
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEYBRONZE LIMITED Events

06 Jan 2017
Termination of appointment of Anthony Read Mottram as a secretary on 6 January 2017
06 Jan 2017
Appointment of Mr Michael Stanley Fry as a secretary on 6 January 2017
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 6

...
... and 81 more events
11 Jan 1988
Return made up to 31/12/86; full list of members

14 Sep 1987
Full accounts made up to 31 March 1985

14 Sep 1987
Return made up to 31/12/85; full list of members

18 Jun 1986
Full accounts made up to 31 March 1984

18 Jun 1986
Return made up to 31/12/84; full list of members