Company NameKeltek Services Limited
DirectorAndre Naude
Company StatusVoluntary Arrangement
Company Number07817552
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andre Naude
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(3 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Sandersfield
Banstead
SM7 2DH
Secretary NameAndre Naude
StatusCurrent
Appointed02 February 2012(3 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address27 Sandersfield
Banstead
SM7 2DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address27 Sandersfield
Banstead
SM7 2DH
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,706
Cash£2,954
Current Liabilities£5,835

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

27 September 2023Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2023 (17 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
29 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
6 September 2022Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2022 (17 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (2 pages)
11 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
21 July 2021Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
27 April 2021Micro company accounts made up to 31 October 2020 (2 pages)
6 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
23 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 January 2019Director's details changed for Andre Naude on 7 January 2018 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
24 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
4 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
26 February 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Registered office address changed from 109 Heysham Drive Watford WD19 6YA to 27 Sandersfield Banstead SM7 2DH on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 109 Heysham Drive Watford WD19 6YA to 27 Sandersfield Banstead SM7 2DH on 3 December 2014 (1 page)
3 December 2014Director's details changed for Andre Naude on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from 109 Heysham Drive Watford WD19 6YA to 27 Sandersfield Banstead SM7 2DH on 3 December 2014 (1 page)
3 December 2014Director's details changed for Andre Naude on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Andre Naude on 3 December 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 February 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
14 January 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 January 2014 (1 page)
14 January 2014Secretary's details changed for Andre Naude on 14 January 2014 (1 page)
14 January 2014Secretary's details changed for Andre Naude on 14 January 2014 (1 page)
14 January 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 January 2014 (1 page)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
21 February 2012Director's details changed for Andre Naude on 15 February 2012 (2 pages)
21 February 2012Director's details changed for Andre Naude on 15 February 2012 (2 pages)
21 February 2012Secretary's details changed for Andre Naude on 15 February 2012 (2 pages)
21 February 2012Secretary's details changed for Andre Naude on 15 February 2012 (2 pages)
20 February 2012Director's details changed for Andre Naude on 20 February 2012 (2 pages)
20 February 2012Secretary's details changed for Andre Naude on 20 February 2012 (2 pages)
20 February 2012Secretary's details changed for Andre Naude on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Andre Naude on 20 February 2012 (2 pages)
3 February 2012Termination of appointment of Barbara Kahan as a director (1 page)
3 February 2012Appointment of Andre Naude as a secretary (1 page)
3 February 2012Termination of appointment of Barbara Kahan as a director (1 page)
3 February 2012Appointment of Andre Naude as a secretary (1 page)
3 February 2012Appointment of Andre Naude as a director (2 pages)
3 February 2012Appointment of Andre Naude as a director (2 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)