About

Registered Number: 06857089
Date of Incorporation: 24/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Bode Business Park, Ball Haye Green, Leek, Staffordshire, ST13 6BW,

 

Key Plant Automation Ltd was founded on 24 March 2009 with its registered office in Leek in Staffordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Davies, Phillipa, Davies, Phillipa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Phillipa 06 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Phillipa 24 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 30 December 2019
PSC04 - N/A 17 September 2019
AP01 - Appointment of director 06 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 11 April 2016
AAMD - Amended Accounts 10 February 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 07 July 2015
AR01 - Annual Return 28 April 2015
CH03 - Change of particulars for secretary 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 June 2014
AD01 - Change of registered office address 06 May 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 25 June 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 25 February 2011
DISS40 - Notice of striking-off action discontinued 14 August 2010
AR01 - Annual Return 11 August 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
AD01 - Change of registered office address 31 March 2010
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
NEWINC - New incorporation documents 24 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.