About

Registered Number: 02124532
Date of Incorporation: 21/04/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 3 Hainge Road, Tividale, Warley, West Midlands, B69 2NL

 

Based in Warley in West Midlands, Keiton Engineering Company Ltd was established in 1987, it has a status of "Active". This company has 9 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARLEY, David Paul 01 July 2007 - 1
FIELD, Robert Alan 01 July 2007 - 1
TAYLOR, Roy N/A - 1
BARRATT, Philip Ian 01 December 2003 07 December 2011 1
FARLEY, Martin John N/A 30 August 2006 1
HOLDEN, Brian Harold 23 March 1994 17 March 2006 1
REAVETTE, Ron N/A 25 June 2003 1
WEBB, Kenneth Trevor N/A 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
HATELEY, Michael John 31 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 09 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 August 2017
MR01 - N/A 04 October 2016
MR01 - N/A 04 October 2016
AA - Annual Accounts 17 September 2016
CS01 - N/A 09 August 2016
MR01 - N/A 31 May 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 18 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 04 May 2012
RESOLUTIONS - N/A 19 December 2011
SH06 - Notice of cancellation of shares 19 December 2011
SH03 - Return of purchase of own shares 19 December 2011
TM01 - Termination of appointment of director 13 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
363a - Annual Return 17 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
AA - Annual Accounts 07 June 2007
169 - Return by a company purchasing its own shares 25 October 2006
AA - Annual Accounts 25 September 2006
RESOLUTIONS - N/A 13 September 2006
RESOLUTIONS - N/A 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
363s - Annual Return 16 August 2006
RESOLUTIONS - N/A 31 March 2006
RESOLUTIONS - N/A 31 March 2006
RESOLUTIONS - N/A 31 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 17 August 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 23 April 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
363s - Annual Return 26 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
AA - Annual Accounts 18 April 2003
169 - Return by a company purchasing its own shares 08 October 2002
RESOLUTIONS - N/A 04 September 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 03 May 2001
288c - Notice of change of directors or secretaries or in their particulars 13 October 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 17 August 1998
AA - Annual Accounts 15 August 1997
363s - Annual Return 15 August 1997
288c - Notice of change of directors or secretaries or in their particulars 26 June 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 30 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1996
363s - Annual Return 11 August 1995
AA - Annual Accounts 11 August 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 15 July 1994
288 - N/A 20 May 1994
288 - N/A 18 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1994
395 - Particulars of a mortgage or charge 19 October 1993
AA - Annual Accounts 02 September 1993
363s - Annual Return 02 September 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 06 September 1991
363b - Annual Return 06 September 1991
363 - Annual Return 05 September 1990
AA - Annual Accounts 19 June 1990
288 - N/A 19 January 1990
363 - Annual Return 01 August 1989
288 - N/A 20 July 1989
AA - Annual Accounts 20 July 1989
288 - N/A 16 February 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
RESOLUTIONS - N/A 05 October 1988
PUC 5 - N/A 24 March 1988
PUC 2 - N/A 24 March 1988
CERTNM - Change of name certificate 22 March 1988
288 - N/A 26 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 January 1988
395 - Particulars of a mortgage or charge 22 January 1988
MEM/ARTS - N/A 17 September 1987
288 - N/A 16 September 1987
288 - N/A 16 September 1987
287 - Change in situation or address of Registered Office 16 September 1987
CERTINC - N/A 21 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

A registered charge 27 May 2016 Outstanding

N/A

Mortgage debenture 15 October 1993 Outstanding

N/A

Debenture 22 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.