About

Registered Number: 05857579
Date of Incorporation: 26/06/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit A2, Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW

 

Kee Safety International Ltd was founded on 26 June 2006 and are based in Cradley Heath, it's status in the Companies House registry is set to "Active". Kee Safety International Ltd has only one director listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUSS, Neil 24 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CH01 - Change of particulars for director 16 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 28 June 2018
MR04 - N/A 22 March 2018
MR01 - N/A 22 December 2017
MR04 - N/A 13 November 2017
MR01 - N/A 01 November 2017
MR01 - N/A 31 October 2017
PSC02 - N/A 13 October 2017
PSC02 - N/A 13 October 2017
SH01 - Return of Allotment of shares 06 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 10 July 2017
MR01 - N/A 28 April 2017
AA - Annual Accounts 13 October 2016
MR01 - N/A 22 July 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 30 June 2014
MR01 - N/A 29 January 2014
MR04 - N/A 09 January 2014
MR04 - N/A 09 January 2014
MR04 - N/A 09 January 2014
MR04 - N/A 09 January 2014
MR04 - N/A 09 January 2014
MR04 - N/A 09 January 2014
MR04 - N/A 09 January 2014
MR04 - N/A 09 January 2014
MR01 - N/A 18 December 2013
MR01 - N/A 09 December 2013
MR01 - N/A 09 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 11 July 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 13 July 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 28 August 2011
AP03 - Appointment of secretary 27 August 2011
TM02 - Termination of appointment of secretary 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
RESOLUTIONS - N/A 24 February 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 11 May 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 16 July 2008
363a - Annual Return 26 June 2008
CERTNM - Change of name certificate 28 December 2007
AUD - Auditor's letter of resignation 02 August 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
RESOLUTIONS - N/A 28 December 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
MEM/ARTS - N/A 14 September 2006
SA - Shares agreement 04 September 2006
SA - Shares agreement 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2006
225 - Change of Accounting Reference Date 25 August 2006
CERTNM - Change of name certificate 23 August 2006
CERTNM - Change of name certificate 08 August 2006
395 - Particulars of a mortgage or charge 21 July 2006
395 - Particulars of a mortgage or charge 19 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2017 Outstanding

N/A

A registered charge 31 October 2017 Fully Satisfied

N/A

A registered charge 31 October 2017 Outstanding

N/A

A registered charge 27 April 2017 Outstanding

N/A

A registered charge 13 July 2016 Fully Satisfied

N/A

A registered charge 24 January 2014 Outstanding

N/A

A registered charge 03 December 2013 Outstanding

N/A

A registered charge 03 December 2013 Outstanding

N/A

A registered charge 03 December 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 24 January 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 05 January 2012 Fully Satisfied

N/A

Debenture 14 February 2011 Fully Satisfied

N/A

Debenture 14 February 2011 Fully Satisfied

N/A

Debenture 14 February 2011 Fully Satisfied

N/A

Debenture 14 February 2011 Fully Satisfied

N/A

Debenture 14 February 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 14 February 2011 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set off agreement 15 July 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 14 July 2006 Fully Satisfied

N/A

Debenture 14 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.