About

Registered Number: 03976292
Date of Incorporation: 19/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ,

 

Keysworth Engineering Services Ltd was established in 2000, it's status at Companies House is "Active". The organisation has 4 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATON, Graham Kevin 19 April 2000 18 March 2010 1
MATON, Michelle Lorraine 04 August 2008 31 January 2017 1
MATON, Shaun Kevin 01 April 2005 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
MATON, Barbara Joan 19 April 2000 10 April 2007 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AD01 - Change of registered office address 20 April 2020
AA - Annual Accounts 31 March 2020
MR01 - N/A 17 June 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 30 April 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 20 April 2018
CH01 - Change of particulars for director 28 April 2017
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
TM02 - Termination of appointment of secretary 27 April 2017
AA - Annual Accounts 13 April 2017
RESOLUTIONS - N/A 23 June 2016
SH08 - Notice of name or other designation of class of shares 23 June 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 22 April 2016
CH01 - Change of particulars for director 14 March 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
CH01 - Change of particulars for director 03 December 2012
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 30 April 2012
CH03 - Change of particulars for secretary 30 April 2012
CH01 - Change of particulars for director 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 05 May 2010
TM01 - Termination of appointment of director 18 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 06 February 2009
288a - Notice of appointment of directors or secretaries 07 August 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 04 May 2006
287 - Change in situation or address of Registered Office 09 February 2006
AA - Annual Accounts 28 December 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 03 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
225 - Change of Accounting Reference Date 10 May 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.