About

Registered Number: 02967659
Date of Incorporation: 14/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Roman Court, Roman Way Longridge Road, Ribbleton, Preston, PR2 5BB,

 

Keyways Security Systems Ltd was registered on 14 September 1994 with its registered office in Preston, it's status in the Companies House registry is set to "Active". The companies directors are listed as Greaves, Olwen Venetia, Greaves, Ruth Seiriol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREAVES, Olwen Venetia 15 January 1996 08 August 2002 1
GREAVES, Ruth Seiriol 08 August 2002 27 October 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
PSC02 - N/A 12 March 2020
PSC07 - N/A 12 March 2020
AD01 - Change of registered office address 12 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 October 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 25 August 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 29 September 2014
AA01 - Change of accounting reference date 08 September 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 30 March 2011
AD01 - Change of registered office address 20 October 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 12 August 2010
AD01 - Change of registered office address 22 January 2010
AR01 - Annual Return 26 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 30 September 2008
363s - Annual Return 28 December 2007
AA - Annual Accounts 08 May 2007
RESOLUTIONS - N/A 22 February 2007
169 - Return by a company purchasing its own shares 22 February 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 13 May 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 18 October 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
363(288) - N/A 15 January 2003
287 - Change in situation or address of Registered Office 27 October 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 27 September 2001
RESOLUTIONS - N/A 20 April 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 10 November 1999
AAMD - Amended Accounts 18 May 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 09 March 1998
288b - Notice of resignation of directors or secretaries 26 September 1997
363s - Annual Return 26 September 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 04 September 1996
288 - N/A 27 February 1996
363s - Annual Return 27 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1994
288 - N/A 21 September 1994
NEWINC - New incorporation documents 14 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.