KEYWEST ELECTRONICS LIMITED
UPHOLLAND SOUTHACRE SERVICES LIMITED

Hellopages » Lancashire » West Lancashire » WN8 0QT

Company number 03704640
Status Active
Incorporation Date 29 January 1999
Company Type Private Limited Company
Address 13 WALTHEW GREEN, ROBY MILL, UPHOLLAND, LANCASHIRE, WN8 0QT
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1,000 . The most likely internet sites of KEYWEST ELECTRONICS LIMITED are www.keywestelectronics.co.uk, and www.keywest-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Keywest Electronics Limited is a Private Limited Company. The company registration number is 03704640. Keywest Electronics Limited has been working since 29 January 1999. The present status of the company is Active. The registered address of Keywest Electronics Limited is 13 Walthew Green Roby Mill Upholland Lancashire Wn8 0qt. . NAYLOR, Matthew Peter is a Secretary of the company. MARFLOW, Clive Richard is a Director of the company. NAYLOR, Matthew Peter is a Director of the company. Secretary MARFLOW, Andrew John has been resigned. Secretary MARFLOW, Jane Claire has been resigned. Secretary MARFLOW, Sarah Charlotte has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
NAYLOR, Matthew Peter
Appointed Date: 13 July 2011

Director
MARFLOW, Clive Richard
Appointed Date: 17 March 1999
76 years old

Director
NAYLOR, Matthew Peter
Appointed Date: 01 April 2014
43 years old

Resigned Directors

Secretary
MARFLOW, Andrew John
Resigned: 28 January 2011
Appointed Date: 31 August 2002

Secretary
MARFLOW, Jane Claire
Resigned: 30 March 2002
Appointed Date: 17 March 1999

Secretary
MARFLOW, Sarah Charlotte
Resigned: 13 July 2011
Appointed Date: 15 February 2011

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 17 March 1999
Appointed Date: 29 January 1999

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 17 March 1999
Appointed Date: 29 January 1999

Persons With Significant Control

Mr Clive Richard Marflow
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

KEYWEST ELECTRONICS LIMITED Events

06 Feb 2017
Confirmation statement made on 29 January 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000

24 Jul 2015
Total exemption small company accounts made up to 31 March 2015
14 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 1,000

...
... and 48 more events
29 Mar 1999
Director resigned
29 Mar 1999
Registered office changed on 29/03/99 from: suite 21729 72 new bond street london W1Y 9DD
23 Mar 1999
Director resigned
23 Mar 1999
Secretary resigned
29 Jan 1999
Incorporation