About

Registered Number: 03704640
Date of Incorporation: 29/01/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: 13 Walthew Green, Roby Mill, Upholland, Lancashire, WN8 0QT

 

Established in 1999, Keywest Electronics Ltd have registered office in Upholland. The current directors of this company are listed as Naylor, Matthew Peter, Marflow, Jane Claire, Marflow, Sarah Charlotte at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NAYLOR, Matthew Peter 13 July 2011 - 1
MARFLOW, Jane Claire 17 March 1999 30 March 2002 1
MARFLOW, Sarah Charlotte 15 February 2011 13 July 2011 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 07 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 25 October 2017
CH01 - Change of particulars for director 25 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 14 February 2015
AD01 - Change of registered office address 02 February 2015
AA - Annual Accounts 18 September 2014
AP01 - Appointment of director 01 May 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 10 November 2011
AP03 - Appointment of secretary 14 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AR01 - Annual Return 15 February 2011
AP03 - Appointment of secretary 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 16 September 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 24 March 2000
225 - Change of Accounting Reference Date 21 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1999
RESOLUTIONS - N/A 31 March 1999
RESOLUTIONS - N/A 31 March 1999
RESOLUTIONS - N/A 31 March 1999
CERTNM - Change of name certificate 30 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
287 - Change in situation or address of Registered Office 29 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
NEWINC - New incorporation documents 29 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.