About

Registered Number: 01658461
Date of Incorporation: 16/08/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: Keybury House Units 4 & 5, Worth Enterprise Park, Valley Road, Keighley, West Yorkshire, BD21 4LN

 

Founded in 1982, Keybury Security Systems Ltd are based in Keighley, West Yorkshire, it's status at Companies House is "Active". This business has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEBE, Patrick Niall 23 March 2009 - 1
GEE, Frank James N/A - 1
GEE, Karen Frances 01 June 2011 - 1
GEE, Patricia Elizabeth 01 March 1996 - 1
KENDAL, Jonathan David 01 January 2017 - 1
LALOR, David Francis 01 September 1999 - 1
MARSH, Philip Paul 01 January 2017 - 1
WEATHERALL, John N/A 10 April 2007 1
WETHERALL, Brenda 01 March 1996 17 May 1999 1
Secretary Name Appointed Resigned Total Appointments
EVERS, Margaret N/A 01 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 24 January 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 11 January 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 24 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 12 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 26 January 2015
AD01 - Change of registered office address 23 September 2014
MR01 - N/A 22 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 17 January 2013
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 07 February 2012
AP01 - Appointment of director 11 August 2011
AR01 - Annual Return 11 May 2011
SH03 - Return of purchase of own shares 04 May 2011
SH03 - Return of purchase of own shares 04 May 2011
AD04 - Change of location of company records to the registered office 31 March 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 25 November 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 07 January 2009
AA - Annual Accounts 01 July 2008
169 - Return by a company purchasing its own shares 14 May 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
169 - Return by a company purchasing its own shares 29 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 24 January 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 08 April 2004
363s - Annual Return 10 February 2004
363s - Annual Return 10 February 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 28 January 2002
AA - Annual Accounts 16 January 2002
AA - Annual Accounts 14 March 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 19 April 2000
363s - Annual Return 09 February 2000
288a - Notice of appointment of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 05 February 1999
AA - Annual Accounts 05 June 1998
363s - Annual Return 24 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1997
395 - Particulars of a mortgage or charge 19 September 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 28 January 1997
AA - Annual Accounts 14 April 1996
288 - N/A 13 April 1996
288 - N/A 13 April 1996
288 - N/A 13 April 1996
288 - N/A 13 April 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 20 June 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 10 March 1994
363s - Annual Return 22 February 1993
AA - Annual Accounts 12 February 1993
AA - Annual Accounts 18 June 1992
363s - Annual Return 13 February 1992
395 - Particulars of a mortgage or charge 12 December 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 24 February 1991
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
287 - Change in situation or address of Registered Office 19 June 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 19 January 1989
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 19 May 1987
363 - Annual Return 19 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 July 1986
363 - Annual Return 02 May 1986
287 - Change in situation or address of Registered Office 01 May 1986
AA - Annual Accounts 30 April 1986
NEWINC - New incorporation documents 16 August 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2014 Outstanding

N/A

Debenture 12 September 1997 Outstanding

N/A

Debenture 10 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.