About

Registered Number: 06999879
Date of Incorporation: 25/08/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 The Sidings Industrial Estate Hound Road, Netley Abbey, Southampton, Hampshire, SO31 5QA,

 

Based in Hampshire, Key Production Equipment Ltd was founded on 25 August 2009. The companies directors are Aitken, Paul James, Moore Secretaries Limited, Thornton, Robert John. This company is VAT Registered. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, Paul James 31 January 2020 - 1
THORNTON, Robert John 25 August 2009 31 January 2020 1
Secretary Name Appointed Resigned Total Appointments
MOORE SECRETARIES LIMITED 21 January 2010 20 October 2010 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
SH03 - Return of purchase of own shares 15 July 2020
PSC04 - N/A 14 July 2020
PSC04 - N/A 14 July 2020
PSC01 - N/A 06 July 2020
PSC01 - N/A 06 July 2020
PSC07 - N/A 06 July 2020
SH01 - Return of Allotment of shares 03 July 2020
SH01 - Return of Allotment of shares 03 July 2020
SH06 - Notice of cancellation of shares 02 July 2020
CH01 - Change of particulars for director 12 May 2020
TM02 - Termination of appointment of secretary 12 May 2020
AD01 - Change of registered office address 28 April 2020
AA - Annual Accounts 22 April 2020
TM01 - Termination of appointment of director 17 March 2020
AP01 - Appointment of director 17 March 2020
AA01 - Change of accounting reference date 17 March 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 31 August 2017
CH01 - Change of particulars for director 31 August 2017
AA - Annual Accounts 13 April 2017
RESOLUTIONS - N/A 18 September 2016
SH01 - Return of Allotment of shares 18 September 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 20 April 2011
RESOLUTIONS - N/A 29 December 2010
SH01 - Return of Allotment of shares 29 December 2010
CC04 - Statement of companies objects 29 December 2010
AP04 - Appointment of corporate secretary 20 October 2010
TM02 - Termination of appointment of secretary 20 October 2010
AR01 - Annual Return 31 August 2010
AA01 - Change of accounting reference date 02 March 2010
AP04 - Appointment of corporate secretary 05 February 2010
SH01 - Return of Allotment of shares 17 October 2009
395 - Particulars of a mortgage or charge 16 September 2009
NEWINC - New incorporation documents 25 August 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.