About

Registered Number: 04145837
Date of Incorporation: 23/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 25 Santolina Way, Hull, East Yorkshire, HU4 6QP

 

Based in East Yorkshire, Key Process Engineering Ltd was established in 2001. Key Process Engineering Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Mark Joseph 23 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Mark Joseph 29 August 2013 - 1
BROWN, Carole Jeanette 23 January 2001 29 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 28 January 2015
TM02 - Termination of appointment of secretary 28 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 27 January 2014
TM02 - Termination of appointment of secretary 27 January 2014
AP03 - Appointment of secretary 11 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 March 2004
288c - Notice of change of directors or secretaries or in their particulars 08 March 2004
287 - Change in situation or address of Registered Office 06 March 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 05 February 2002
225 - Change of Accounting Reference Date 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.