About

Registered Number: 02391277
Date of Incorporation: 01/06/1989 (35 years ago)
Company Status: Active
Registered Address: Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW

 

Based in Cradley Heath in West Midlands, Kee Systems Ltd was founded on 01 June 1989, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Nigel Ralph N/A 02 July 1992 1
LLOYD, Bruce Antony N/A 31 December 1997 1
PARKER, Roger John N/A 19 November 2010 1
PARKER, Rosemary N/A 19 November 2010 1
Secretary Name Appointed Resigned Total Appointments
RUSS, Neil 24 August 2011 - 1
FORD, Jonathan Howard 19 November 2010 24 August 2011 1
PARKER, Alison Jane 07 May 1999 01 January 2001 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
CH01 - Change of particulars for director 16 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 07 May 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
MR01 - N/A 31 October 2017
PSC02 - N/A 13 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 19 May 2017
MR01 - N/A 28 April 2017
AA - Annual Accounts 13 October 2016
MR01 - N/A 22 July 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 19 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 13 May 2014
MR04 - N/A 05 March 2014
MR01 - N/A 29 January 2014
MR01 - N/A 18 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR01 - N/A 09 December 2013
MR01 - N/A 09 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 20 May 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 28 May 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
AP03 - Appointment of secretary 27 August 2011
AP01 - Appointment of director 27 August 2011
TM02 - Termination of appointment of secretary 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 20 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2011
AD04 - Change of location of company records to the registered office 20 June 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
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
MISC - Miscellaneous document 10 December 2010
AD01 - Change of registered office address 01 December 2010
TM02 - Termination of appointment of secretary 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
AP03 - Appointment of secretary 01 December 2010
AP01 - Appointment of director 01 December 2010
AP01 - Appointment of director 01 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2010
AA - Annual Accounts 23 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 June 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 13 May 2005
363a - Annual Return 11 May 2004
AA - Annual Accounts 23 April 2004
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 15 May 2003
363a - Annual Return 02 June 2002
AA - Annual Accounts 20 May 2002
169 - Return by a company purchasing its own shares 28 February 2002
RESOLUTIONS - N/A 29 January 2002
RESOLUTIONS - N/A 29 January 2002
AA - Annual Accounts 18 June 2001
363a - Annual Return 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
363a - Annual Return 19 May 2000
AA - Annual Accounts 09 May 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
AA - Annual Accounts 10 September 1999
363a - Annual Return 28 May 1999
RESOLUTIONS - N/A 30 November 1998
RESOLUTIONS - N/A 30 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
123 - Notice of increase in nominal capital 30 November 1998
363a - Annual Return 28 May 1998
AA - Annual Accounts 24 March 1998
169 - Return by a company purchasing its own shares 18 February 1998
RESOLUTIONS - N/A 16 February 1998
RESOLUTIONS - N/A 16 February 1998
RESOLUTIONS - N/A 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
363a - Annual Return 08 May 1997
AA - Annual Accounts 14 April 1997
RESOLUTIONS - N/A 08 January 1997
363a - Annual Return 25 June 1996
AA - Annual Accounts 12 June 1996
363x - Annual Return 17 July 1995
353 - Register of members 19 April 1995
AA - Annual Accounts 19 April 1995
325 - Location of register of directors' interests in shares etc 19 April 1995
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 07 July 1993
AA - Annual Accounts 15 April 1993
288 - N/A 02 September 1992
363s - Annual Return 29 May 1992
AA - Annual Accounts 31 March 1992
325 - Location of register of directors' interests in shares etc 16 December 1991
353 - Register of members 16 December 1991
AA - Annual Accounts 08 May 1991
363a - Annual Return 08 May 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 01 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1990
395 - Particulars of a mortgage or charge 03 April 1990
CERTNM - Change of name certificate 26 February 1990
287 - Change in situation or address of Registered Office 20 February 1990
CERTNM - Change of name certificate 05 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1989
287 - Change in situation or address of Registered Office 07 August 1989
288 - N/A 07 August 1989
RESOLUTIONS - N/A 25 July 1989
MISC - Miscellaneous document 01 June 1989
NEWINC - New incorporation documents 01 June 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 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

Mortgage debenture 27 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.