Peterborough
Cambridgeshire
PE4 6LH
Secretary Name | Mr Steven Pearce |
---|---|
Status | Current |
Appointed | 02 February 2017(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Greenacres Peterborough Cambridgeshire PE4 6LH |
Director Name | Miss Karen Fletcher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walton Grove Biggleswade Bedfordshire SG18 8GH |
Secretary Name | Mr Antony James Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lapwater Court London Road Leigh-On-Sea Essex SS9 2UE |
Director Name | Julie Steward |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(7 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cliff Hollins Lane Oakenshaw Bradford Yorkshire BD12 7ER |
Secretary Name | Financial Portals Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2010(6 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 May 2011) |
Correspondence Address | Suite A 451 London Road Westcliff-On-Sea Essex SS0 9LG |
Website | www.keystonecomms.co.uk |
---|---|
Telephone | 01733 294524 |
Telephone region | Peterborough |
Registered Address | 1 Tower House Tower Centre Hoddesdon Herts EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Karen Fletcher 50.00% Ordinary |
---|---|
100 at £1 | Tracey Claire Rushton-thorpe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,253 |
Cash | £58,926 |
Current Liabilities | £36,883 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 1 week from now) |
28 October 2021 | Delivered on: 29 October 2021 Persons entitled: Barclays Security Trustee Limited (As Security Trustee) Classification: A registered charge Particulars: The leasehold property known as or being unit 20 tesla court innovation way lynch wood peterborough. For more details please refer to the instrument. Outstanding |
---|---|
11 July 2021 | Delivered on: 16 July 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
22 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
---|---|
27 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 February 2017 | Appointment of Mr Steven Pearce as a secretary on 2 February 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
5 December 2016 | Termination of appointment of Karen Fletcher as a director on 8 October 2016 (1 page) |
14 November 2016 | Cancellation of shares. Statement of capital on 7 October 2016
|
14 November 2016 | Purchase of own shares. (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
8 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
15 September 2014 | Appointment of Mrs. Tracey Claire Rushton-Thorpe as a director on 1 September 2014 (3 pages) |
15 September 2014 | Appointment of Mrs. Tracey Claire Rushton-Thorpe as a director on 1 September 2014 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 February 2013 | Termination of appointment of Julie Steward as a director (2 pages) |
11 February 2013 | Director's details changed for Karen Fletcher on 7 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Karen Fletcher on 7 February 2013 (2 pages) |
5 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Appointment of Julie Steward as a director (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Registered office address changed from C/O Antony J. Holdsworth & Co Suite a, 451 London Road Westcliff-on-Sea Essex SS0 9LG on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Karen Butler on 27 June 2011 (3 pages) |
16 June 2011 | Termination of appointment of Financial Portals Ltd as a secretary (2 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Termination of appointment of Antony Holdsworth as a secretary (1 page) |
17 November 2010 | Appointment of Financial Portals Ltd as a secretary (2 pages) |
30 April 2010 | Director's details changed for Karen Butler on 30 April 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Karen Butler on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Karen Butler on 2 October 2009 (2 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: suite a, 451 london road westcliff-on-sea essex SS0 9LG (1 page) |
13 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
13 December 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
13 December 2005 | Return made up to 16/11/05; full list of members (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
1 September 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
26 November 2004 | Resolutions
|
16 November 2004 | Incorporation (13 pages) |