About

Registered Number: 05357724
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 15-16 The Calvert Centre, Woodmancott, Winchester, Hampshire, SO21 3BN

 

Having been setup in 2005, Keylink Southern Auto Services Ltd are based in Winchester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Whieldon, Kim Elizabeth, Taylor, Norman, Thomas, Marc Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Norman 08 February 2005 01 August 2007 1
THOMAS, Marc Paul 24 June 2019 05 July 2019 1
Secretary Name Appointed Resigned Total Appointments
WHIELDON, Kim Elizabeth 08 February 2005 01 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 16 January 2020
PSC04 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
SH01 - Return of Allotment of shares 27 June 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
PSC01 - N/A 27 June 2019
PSC01 - N/A 27 June 2019
PSC07 - N/A 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
TM02 - Termination of appointment of secretary 27 June 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 16 March 2018
CS01 - N/A 23 January 2018
TM01 - Termination of appointment of director 16 November 2017
PSC07 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
287 - Change in situation or address of Registered Office 30 June 2009
CERTNM - Change of name certificate 30 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 02 April 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 31 March 2006
363a - Annual Return 06 March 2006
225 - Change of Accounting Reference Date 11 March 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.