Check the

KEY ENGINEERING & HYGIENE SUPPLIES LIMITED

Company
KEY ENGINEERING & HYGIENE SUPPLIES LIMITED (02695405)

KEY ENGINEERING & HYGIENE SUPPLIES

Phone: 01772 768 505
A⁺ rating

ABOUT KEY ENGINEERING & HYGIENE SUPPLIES LIMITED

Established in 1992 Key Engineering & Hygiene Supplies Ltd are leading suppliers of cleaning products, workwear, footwear, safety products and engineering equipment.

We are committed in providing our customers with high standards of service whilst maintaining the quality of the products we supply, all from approved manufacturers & in accordance with our ISO9001 accreditation.

Technical advice is available on request & product information & COSHH data sheets are available to download from our easy to use web site. Should you require additional information please email us or simply pick up the phone & give us a call, our team will be happy to help.

KEY FINANCES

Year
2017
Assets
£390.34k ▼ £-70.43k (-15.28 %)
Cash
£0.3k ▼ £-52.13k (-99.43 %)
Liabilities
£129.04k ▲ £15.96k (14.11 %)
Net Worth
£261.3k ▼ £-86.38k (-24.84 %)

REGISTRATION INFO

Company name
KEY ENGINEERING & HYGIENE SUPPLIES LIMITED
Company number
02695405
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Mar 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
key-supplies.co.uk
Phones
01772 768 505
01772 768 558
Registered Address
CHAIN CAUL WAY,
RIVERSWAY,
PRESTON,
LANCASHIRE,
PR2 2YL

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
23 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2,000
05 Dec 2015
Total exemption small company accounts made up to 30 September 2015

CHARGES

24 June 2003
Status
Outstanding
Delivered
26 June 2003
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

31 January 2001
Status
Outstanding
Delivered
2 February 2001
Persons entitled
National Westminster Bank PLC
Description
L/H property k/a chain caul way riversway preston…

26 May 1995
Status
Outstanding
Delivered
5 June 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

26 January 1995
Status
Satisfied on 7 June 2003
Delivered
26 January 1995
Persons entitled
Causeway Invoice Discounting Company Limited
Description
First fixed on all book debts & other debts. See the…

21 October 1992
Status
Satisfied on 27 May 1995
Delivered
27 October 1992
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

KEY ENGINEERING & HYGIENE SUPPLIES LIMITED DIRECTORS

Pauline Keighley

  Acting
Appointed
10 March 1992
Role
Secretary
Address
86 Hacking Drive, Longridge, Preston, Lancashire, PR3 3FP
Name
KEIGHLEY, Pauline

Alan Keighley

  Acting
Appointed
10 March 1992
Occupation
Sales Engineer
Role
Director
Age
80
Nationality
British
Address
86 Hacking Drive, Longridge, Preston, Lancashire, PR3 3FP
Country Of Residence
England
Name
KEIGHLEY, Alan

Pauline Keighley

  Acting
Appointed
10 March 1992
Occupation
Clerical
Role
Director
Age
79
Nationality
British
Address
86 Hacking Drive, Longridge, Preston, Lancashire, PR3 3FP
Country Of Residence
England
Name
KEIGHLEY, Pauline

Sarah Keighley

  Acting
Appointed
08 December 2007
Occupation
Administrator
Role
Director
Age
52
Nationality
British
Address
29 Kestor Lane, Longridge, Preston, Great Britain, PR3 3JX
Country Of Residence
England
Name
KEIGHLEY, Sarah

Sophie Petrie

  Acting
Appointed
08 December 2007
Occupation
Administrator
Role
Director
Age
48
Nationality
British
Address
The Forge, 4 Gwinea Hall Close, Banks, Lancashire, PR9 8RG
Country Of Residence
England
Name
PETRIE, Sophie

CORPORATE NOMINEE SECRETARIES LIMITED

  Resigned
Appointed
10 March 1992
Resigned
10 March 1992
Role
Nominee Secretary
Address
Falcon House, 24 North John Street, Liverpool, L2 9RP
Name
CORPORATE NOMINEE SECRETARIES LIMITED

CORPORATE NOMINEE SERVICES LIMITED

  Resigned
Appointed
10 March 1992
Resigned
10 March 1992
Role
Nominee Director
Address
Falcon House, 24 North John Street, Liverpool, L2 9RP
Name
CORPORATE NOMINEE SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.