About

Registered Number: 05103558
Date of Incorporation: 16/04/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF,

 

Established in 2004, Keymine Ltd has its registered office in East Yorkshire, it's status at Companies House is "Active". There are 4 directors listed for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHAVEISSY, Nader 20 January 2007 - 1
KERMANI, Karman 23 April 2004 21 January 2007 1
Secretary Name Appointed Resigned Total Appointments
AKHAVEISSY, Jacqueline 20 January 2007 - 1
NODJOUMI, Niloufar 23 April 2004 20 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 26 April 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 05 May 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 12 October 2010
AA - Annual Accounts 20 May 2010
AA01 - Change of accounting reference date 20 May 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 23 February 2009
225 - Change of Accounting Reference Date 23 February 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 27 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
363a - Annual Return 10 July 2007
395 - Particulars of a mortgage or charge 07 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
287 - Change in situation or address of Registered Office 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
287 - Change in situation or address of Registered Office 23 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
NEWINC - New incorporation documents 16 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.