About

Registered Number: 06813278
Date of Incorporation: 09/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unit 6 Westinghouse Close, Miry Lane Industrial Estate, Wigan, WN6 7TN,

 

Keytech Cctv Ltd was registered on 09 February 2009 with its registered office in Wigan. Keytech Cctv Ltd has 6 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE-EVANGELINOU, Charlotte Emily 14 July 2020 - 1
SINNO, Firas Soheal 09 July 2020 14 July 2020 1
SINNO, Firas 09 February 2009 01 June 2020 1
THAIR, Mohammed 25 January 2018 30 April 2020 1
Secretary Name Appointed Resigned Total Appointments
BELAL, Benjamin 01 February 2020 18 May 2020 1
ROGERS, Hayley 09 February 2009 24 June 2009 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
PSC01 - N/A 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
AP01 - Appointment of director 14 July 2020
PSC07 - N/A 14 July 2020
CS01 - N/A 09 July 2020
PSC01 - N/A 09 July 2020
PSC07 - N/A 09 July 2020
AP01 - Appointment of director 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
CH01 - Change of particulars for director 16 June 2020
CS01 - N/A 15 June 2020
PSC01 - N/A 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
PSC07 - N/A 15 June 2020
CH01 - Change of particulars for director 04 June 2020
PSC04 - N/A 04 June 2020
TM02 - Termination of appointment of secretary 18 May 2020
AP01 - Appointment of director 18 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP03 - Appointment of secretary 06 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 30 November 2019
DISS40 - Notice of striking-off action discontinued 22 May 2019
CS01 - N/A 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 30 March 2018
AP01 - Appointment of director 26 January 2018
AA - Annual Accounts 29 November 2017
AD01 - Change of registered office address 30 August 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 29 November 2015
DISS40 - Notice of striking-off action discontinued 13 June 2015
AR01 - Annual Return 10 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 30 November 2014
AD01 - Change of registered office address 03 August 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 29 November 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
AR01 - Annual Return 09 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
288b - Notice of resignation of directors or secretaries 25 June 2009
287 - Change in situation or address of Registered Office 18 March 2009
NEWINC - New incorporation documents 09 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.