About

Registered Number: 01720692
Date of Incorporation: 05/05/1983 (41 years and 11 months ago)
Company Status: Active
Registered Address: 13 Hilary Avenue Heald Green, Cheadle, Cheshire, SK8 3AF,

 

Established in 1983, Keelex 246 Ltd have registered office in Cheshire, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Graham N/A - 1
ORMROD, Mark Will Macgillivray N/A 29 January 1993 1
ORMROD, Suzanne Alexander N/A 29 January 1993 1
OSBORNE, Anita N/A 12 October 1998 1
OSBORNE, Jayne Claire 02 August 1999 11 September 2000 1
OSBORNE, Richard Graham 02 August 1999 11 September 2000 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 30 January 2020
AD01 - Change of registered office address 20 September 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 10 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 12 December 2000
MEM/ARTS - N/A 02 November 2000
CERTNM - Change of name certificate 01 November 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 08 February 2000
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 01 March 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 29 October 1996
363s - Annual Return 29 October 1996
AA - Annual Accounts 21 December 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 04 September 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 07 September 1993
RESOLUTIONS - N/A 25 May 1993
288 - N/A 12 March 1993
288 - N/A 12 March 1993
363a - Annual Return 29 October 1992
AA - Annual Accounts 08 October 1992
AA - Annual Accounts 02 October 1991
363b - Annual Return 02 October 1991
363 - Annual Return 24 September 1990
AA - Annual Accounts 12 September 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 16 January 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 06 May 1988
363 - Annual Return 12 February 1988
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 March 2002 Outstanding

N/A

Mortgage debenture 19 November 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.