About

Registered Number: 05330303
Date of Incorporation: 12/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 28b Burnett Business Park, Gypsy Lane, Keynsham, Bristol, BS31 2ED

 

Founded in 2005, Keymac Packaging Systems Ltd has its registered office in Bristol, it's status is listed as "Active". We don't know the number of employees at this organisation. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 16 December 2015
SH01 - Return of Allotment of shares 15 July 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 14 May 2014
AD01 - Change of registered office address 14 May 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 30 May 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 19 March 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 24 March 2006
287 - Change in situation or address of Registered Office 22 November 2005
395 - Particulars of a mortgage or charge 28 September 2005
225 - Change of Accounting Reference Date 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.