About

Registered Number: 03427291
Date of Incorporation: 01/09/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: 9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ

 

Key Kars Ltd was founded on 01 September 1997, it's status at Companies House is "Active". The companies directors are Reed, Kim, Reed, Mark, Keys, Fraser John. We don't currently know the number of employees at Key Kars Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEYS, Fraser John 01 September 1997 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
REED, Kim 31 December 2006 - 1
REED, Mark 01 September 1997 31 December 2006 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 03 September 2019
PSC01 - N/A 22 August 2019
PSC07 - N/A 22 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 24 September 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
AA - Annual Accounts 20 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2006
363s - Annual Return 29 September 2006
395 - Particulars of a mortgage or charge 01 July 2006
395 - Particulars of a mortgage or charge 16 May 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 16 September 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 11 September 2003
395 - Particulars of a mortgage or charge 22 May 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 14 October 2002
395 - Particulars of a mortgage or charge 05 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 09 September 1998
RESOLUTIONS - N/A 16 September 1997
RESOLUTIONS - N/A 16 September 1997
RESOLUTIONS - N/A 16 September 1997
225 - Change of Accounting Reference Date 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
NEWINC - New incorporation documents 01 September 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 2006 Outstanding

N/A

Debenture 12 May 2006 Outstanding

N/A

Legal charge 12 May 2003 Fully Satisfied

N/A

Debenture 01 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.