About

Registered Number: 03199347
Date of Incorporation: 15/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Unit B1 Lambs Farm Business Park, Basingstoke Road, Swallowfield, Reading, Berkshire, RG7 1PQ,

 

Keynes Controls Ltd was registered on 15 May 1996 and has its registered office in Reading, Berkshire, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 3 directors listed as Bayton, Paul, Doctor, Thomas, Ian, Thomas, Suzanna Louise for Keynes Controls Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYTON, Paul, Doctor 07 November 1997 - 1
THOMAS, Ian 15 May 1996 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Suzanna Louise 15 May 1996 01 October 2014 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 26 February 2017
AR01 - Annual Return 17 May 2016
AD01 - Change of registered office address 17 May 2016
AD01 - Change of registered office address 14 March 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 05 March 2015
TM02 - Termination of appointment of secretary 01 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 23 May 2012
AD01 - Change of registered office address 21 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 30 May 2010
CH01 - Change of particulars for director 30 May 2010
CH01 - Change of particulars for director 30 May 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 14 June 2003
AA - Annual Accounts 13 January 2003
287 - Change in situation or address of Registered Office 14 November 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 22 February 1999
287 - Change in situation or address of Registered Office 02 November 1998
363s - Annual Return 28 May 1998
RESOLUTIONS - N/A 13 February 1998
RESOLUTIONS - N/A 13 February 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1998
123 - Notice of increase in nominal capital 13 February 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
AA - Annual Accounts 25 January 1998
287 - Change in situation or address of Registered Office 05 September 1997
363s - Annual Return 23 June 1997
287 - Change in situation or address of Registered Office 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
NEWINC - New incorporation documents 15 May 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.