Founded in 1996, Kee Safety Ltd have registered office in Cradley Heath, it's status is listed as "Active". The companies director is listed as Russ, Neil. We don't know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSS, Neil | 24 August 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
CH01 - Change of particulars for director | 16 October 2019 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 14 March 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 15 April 2018 | |
MR04 - N/A | 22 March 2018 | |
MR01 - N/A | 13 November 2017 | |
MR01 - N/A | 01 November 2017 | |
PSC02 - N/A | 13 October 2017 | |
AA - Annual Accounts | 03 October 2017 | |
MR01 - N/A | 28 April 2017 | |
CS01 - N/A | 07 April 2017 | |
AA - Annual Accounts | 13 October 2016 | |
MR01 - N/A | 22 July 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 08 April 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 | 08 April 2013 | |
MG01 - Particulars of a mortgage or charge | 30 January 2013 | |
AD01 - Change of registered office address | 07 January 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 10 April 2012 | |
MG01 - Particulars of a mortgage or charge | 19 January 2012 | |
CH03 - Change of particulars for secretary | 27 August 2011 | |
AP03 - Appointment of secretary | 27 August 2011 | |
AP01 - Appointment of director | 27 August 2011 | |
TM01 - Termination of appointment of director | 24 August 2011 | |
TM02 - Termination of appointment of secretary | 24 August 2011 | |
TM02 - Termination of appointment of secretary | 24 August 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 05 April 2011 | |
RESOLUTIONS - N/A | 25 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 | |
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 | |
AA - Annual Accounts | 11 May 2010 | |
AR01 - Annual Return | 23 March 2010 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2009 | |
AA - Annual Accounts | 31 July 2008 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
363a - Annual Return | 03 April 2008 | |
CERTNM - Change of name certificate | 28 December 2007 | |
AA - Annual Accounts | 30 July 2007 | |
288b - Notice of resignation of directors or secretaries | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 16 May 2007 | |
363a - Annual Return | 21 March 2007 | |
AA - Annual Accounts | 12 September 2006 | |
RESOLUTIONS - N/A | 02 August 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 August 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 August 2006 | |
RESOLUTIONS - N/A | 27 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2006 | |
395 - Particulars of a mortgage or charge | 21 July 2006 | |
395 - Particulars of a mortgage or charge | 19 July 2006 | |
363a - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 13 September 2005 | |
363s - Annual Return | 31 March 2005 | |
RESOLUTIONS - N/A | 13 December 2004 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 08 March 2004 | |
287 - Change in situation or address of Registered Office | 20 November 2003 | |
AAMD - Amended Accounts | 18 October 2003 | |
AA - Annual Accounts | 01 October 2003 | |
363s - Annual Return | 17 March 2003 | |
AA - Annual Accounts | 22 October 2002 | |
AUD - Auditor's letter of resignation | 08 October 2002 | |
AUD - Auditor's letter of resignation | 11 June 2002 | |
363s - Annual Return | 18 March 2002 | |
AA - Annual Accounts | 27 September 2001 | |
363s - Annual Return | 15 March 2001 | |
AA - Annual Accounts | 25 October 2000 | |
RESOLUTIONS - N/A | 22 June 2000 | |
363s - Annual Return | 15 March 2000 | |
AA - Annual Accounts | 07 October 1999 | |
363s - Annual Return | 22 March 1999 | |
AA - Annual Accounts | 25 September 1998 | |
363s - Annual Return | 18 March 1998 | |
AA - Annual Accounts | 24 October 1997 | |
288b - Notice of resignation of directors or secretaries | 25 September 1997 | |
363s - Annual Return | 04 April 1997 | |
225 - Change of Accounting Reference Date | 01 August 1996 | |
288 - N/A | 01 August 1996 | |
288 - N/A | 01 August 1996 | |
395 - Particulars of a mortgage or charge | 31 July 1996 | |
288 - N/A | 21 July 1996 | |
288 - N/A | 21 July 1996 | |
288 - N/A | 21 July 1996 | |
287 - Change in situation or address of Registered Office | 21 July 1996 | |
288 - N/A | 21 July 1996 | |
288 - N/A | 21 July 1996 | |
CERTNM - Change of name certificate | 08 July 1996 | |
395 - Particulars of a mortgage or charge | 03 July 1996 | |
NEWINC - New incorporation documents | 04 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 November 2017 | Outstanding |
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 |
Deed of charge | 16 July 1996 | Fully Satisfied |
N/A |
Debenture | 01 July 1996 | Fully Satisfied |
N/A |