About

Registered Number: 03182766
Date of Incorporation: 04/04/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2a Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW

 

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.

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 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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.