About

Registered Number: 03363263
Date of Incorporation: 01/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: Maybrook House, Second Floor, Queensway, Halesowen, B63 4AH,

 

Having been setup in 1997, Keys Qtc Ltd have registered office in Halesowen, it has a status of "Active". We do not know the number of employees at the company. The company has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHICK, George Daryl 01 May 1997 18 December 1998 1
MCGLYNN, Ann 01 June 2003 14 August 2008 1
NIMMO, John 04 February 1998 31 July 2001 1
PARKER, Brian Stephen 04 February 1998 11 August 2008 1
WHITTAM, Gerard Barry 04 February 1998 08 July 1998 1
Secretary Name Appointed Resigned Total Appointments
CHICK, Christina Nicole 01 May 1997 04 February 1998 1
MCGLYNN, Kevin 12 July 2005 14 August 2008 1
WHITTAM, Mary Teresa 04 February 1998 12 July 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
AA - Annual Accounts 25 August 2020
CS01 - N/A 03 June 2020
RESOLUTIONS - N/A 02 August 2019
AA - Annual Accounts 23 July 2019
PSC05 - N/A 08 May 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 04 June 2018
RESOLUTIONS - N/A 13 March 2018
AD01 - Change of registered office address 05 February 2018
MA - Memorandum and Articles 09 January 2018
MR04 - N/A 02 January 2018
MR04 - N/A 02 January 2018
MR01 - N/A 02 January 2018
AA - Annual Accounts 28 November 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
CS01 - N/A 19 May 2017
AR01 - Annual Return 11 April 2017
RP04AR01 - N/A 13 March 2017
RP04AR01 - N/A 13 March 2017
RP04AR01 - N/A 13 March 2017
RP04AR01 - N/A 13 March 2017
RP04AR01 - N/A 13 March 2017
RP04AR01 - N/A 13 March 2017
RP04AR01 - N/A 13 March 2017
AA - Annual Accounts 31 December 2016
MR04 - N/A 23 July 2016
MR04 - N/A 23 July 2016
MR04 - N/A 23 July 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 16 November 2015
MR04 - N/A 28 July 2015
MR01 - N/A 16 July 2015
MR01 - N/A 16 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 11 June 2011
MG01 - Particulars of a mortgage or charge 12 January 2011
AA - Annual Accounts 23 December 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2008
395 - Particulars of a mortgage or charge 23 August 2008
395 - Particulars of a mortgage or charge 23 August 2008
RESOLUTIONS - N/A 21 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
225 - Change of Accounting Reference Date 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
RESOLUTIONS - N/A 14 August 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 25 July 2008
RESOLUTIONS - N/A 13 February 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 10 July 2007
395 - Particulars of a mortgage or charge 12 April 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 17 October 2005
363a - Annual Return 10 August 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 05 April 2004
288a - Notice of appointment of directors or secretaries 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 28 June 2002
287 - Change in situation or address of Registered Office 19 December 2001
AA - Annual Accounts 11 September 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 01 December 1999
AA - Annual Accounts 22 July 1999
363s - Annual Return 10 June 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 17 July 1998
363s - Annual Return 16 July 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
287 - Change in situation or address of Registered Office 18 February 1998
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
287 - Change in situation or address of Registered Office 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

A registered charge 26 June 2015 Fully Satisfied

N/A

A registered charge 26 June 2015 Fully Satisfied

N/A

Legal charge 10 January 2011 Fully Satisfied

N/A

Legal mortgage 25 August 2010 Fully Satisfied

N/A

Mortgage debenture 14 August 2008 Fully Satisfied

N/A

Legal charge 14 August 2008 Fully Satisfied

N/A

Debenture 03 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.