About

Registered Number: 02522134
Date of Incorporation: 13/07/1990 (34 years and 9 months ago)
Company Status: Active
Registered Address: Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG,

 

Established in 1990, Ke-connect Systems Ltd are based in Newark, Notts, it's status is listed as "Active". The companies directors are listed as Pepper, Harry William Terry, Banks, Peter, Cargill-blogg, Robert William, Giles, Scott John, Houghton, Rhett Lawrence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Peter 01 December 1997 27 November 1998 1
CARGILL-BLOGG, Robert William 23 September 1991 31 May 1996 1
GILES, Scott John 01 July 2003 17 May 2005 1
HOUGHTON, Rhett Lawrence N/A 08 May 1994 1
Secretary Name Appointed Resigned Total Appointments
PEPPER, Harry William Terry 08 February 2017 31 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 29 April 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 21 February 2019
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 12 November 2018
AD01 - Change of registered office address 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 17 March 2017
AP03 - Appointment of secretary 20 February 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 01 October 2014
MR04 - N/A 18 June 2014
AP01 - Appointment of director 24 April 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 March 2009
395 - Particulars of a mortgage or charge 25 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 05 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
225 - Change of Accounting Reference Date 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
287 - Change in situation or address of Registered Office 21 April 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 09 March 2006
287 - Change in situation or address of Registered Office 10 October 2005
AA - Annual Accounts 06 September 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 12 August 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 09 November 1999
287 - Change in situation or address of Registered Office 28 October 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 02 February 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
AA - Annual Accounts 29 July 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
363s - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
225 - Change of Accounting Reference Date 06 March 1998
CERTNM - Change of name certificate 02 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1998
395 - Particulars of a mortgage or charge 30 September 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 31 May 1997
AA - Annual Accounts 01 August 1996
288 - N/A 03 July 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 20 June 1995
363s - Annual Return 26 May 1995
AA - Annual Accounts 29 July 1994
288 - N/A 04 July 1994
363s - Annual Return 08 June 1994
288 - N/A 25 May 1994
287 - Change in situation or address of Registered Office 09 May 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 18 June 1993
395 - Particulars of a mortgage or charge 14 October 1992
288 - N/A 05 October 1992
363s - Annual Return 10 July 1992
AA - Annual Accounts 09 June 1992
288 - N/A 07 October 1991
363b - Annual Return 30 July 1991
288 - N/A 07 June 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
288 - N/A 06 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1990
MEM/ARTS - N/A 26 September 1990
288 - N/A 24 September 1990
288 - N/A 24 September 1990
CERTNM - Change of name certificate 18 September 1990
287 - Change in situation or address of Registered Office 14 September 1990
RESOLUTIONS - N/A 13 September 1990
RESOLUTIONS - N/A 13 September 1990
RESOLUTIONS - N/A 13 September 1990
RESOLUTIONS - N/A 13 September 1990
123 - Notice of increase in nominal capital 13 September 1990
RESOLUTIONS - N/A 03 August 1990
NEWINC - New incorporation documents 13 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2008 Fully Satisfied

N/A

Debenture 26 September 1997 Fully Satisfied

N/A

Single debenture 12 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.