About

Registered Number: 03530657
Date of Incorporation: 19/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS

 

Keyes (Health & Safety Management) Ltd was founded on 19 March 1998 and has its registered office in Bedfordshire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Ede, Margaret Dawn, Ede, John Martin Duncan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDE, John Martin Duncan 18 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
EDE, Margaret Dawn 18 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 08 February 2020
CS01 - N/A 14 April 2019
PSC01 - N/A 09 April 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 18 August 2013
AR01 - Annual Return 04 April 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 13 March 2007
287 - Change in situation or address of Registered Office 10 November 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 20 September 2005
363a - Annual Return 26 April 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2003
RESOLUTIONS - N/A 20 June 2003
RESOLUTIONS - N/A 20 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 June 2003
363s - Annual Return 06 April 2003
287 - Change in situation or address of Registered Office 14 March 2003
AA - Annual Accounts 06 December 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 25 April 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 03 April 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 31 March 1999
225 - Change of Accounting Reference Date 05 October 1998
MEM/ARTS - N/A 03 August 1998
CERTNM - Change of name certificate 30 June 1998
MEM/ARTS - N/A 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
CERTNM - Change of name certificate 01 June 1998
287 - Change in situation or address of Registered Office 28 May 1998
NEWINC - New incorporation documents 19 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.