ABOUT KEY CONTROL SERVICES LTD
Key Control Services (KCS) Manned Guarding services provide clients with security officers to look after the physical security of premises and the safety of people – employees or members of the general public.
Company Accreditations
All staff are fully trained before they go on site. Each and every employee including Directors have a compulsory active SIA license ISO 9001:2008 and the company is an Approved Contractor Status for the S.I.A. accreditations in the provision of Key Holding & Security Guarding, these have been in place for many years.
Unit F, Sunset Business Park, Manchester Rd, Bolton, BL4 8RH
KEY FINANCES
Year
2017
Assets
£181.96k
▲ £47.77k (35.60 %)
Cash
£6.17k
▲ £2.74k (79.69 %)
Liabilities
£203.27k
▲ £68k (50.27 %)
Net Worth
£-21.31k
▲ £-20.23k (1,876.99 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bolton
- Company name
- KEY CONTROL SERVICES LTD
- Company number
- 04168614
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Feb 2001
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- keycontrolservices.co.uk
- Phones
-
01204 861 331
- Registered Address
- UNIT F SUNSET BUSINESS CENTRE, MANCHESTER ROAD,
KEARSLEY,
BOLTON,
BL4 8RH
ECONOMIC ACTIVITIES
- 80100
- Private security activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 22 Nov 2016
- Confirmation statement made on 22 November 2016 with updates
- 20 Oct 2016
- Total exemption small company accounts made up to 31 March 2016
- 30 Aug 2016
- Termination of appointment of Julie Beryl Thompson as a director on 30 August 2016
CHARGES
-
12 March 2010
- Status
- Outstanding
- Delivered
- 16 March 2010
-
Persons entitled
- Sme Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
15 March 2006
- Status
- Satisfied
on 14 September 2010
- Delivered
- 17 March 2006
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
KEY CONTROL SERVICES LTD DIRECTORS
Philip Graham Thompson
Acting
PSC
- Appointed
- 27 February 2001
- Occupation
- Security
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 7 Neston Road, Walshaw, Bury, BL8 3DB
- Country Of Residence
- England
- Name
- THOMPSON, Philip Graham
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
1ST CERT FORMATIONS LTD
Resigned
- Appointed
- 27 February 2001
- Resigned
- 27 February 2001
- Role
- Nominee Secretary
- Address
- International House, 15 Bredbury Business Park, Stockport, Cheshire, SK6 2NS
- Name
- 1ST CERT FORMATIONS LTD
David Hartley Rowbottom
Resigned
- Appointed
- 27 February 2001
- Resigned
- 20 November 2001
- Role
- Secretary
- Nationality
- British
- Address
- Close Nook Farm Wilpshire Road, Rishton, Blackburn, Lancashire, BB1 4AH
- Name
- ROWBOTTOM, David Hartley
Donald Frederick Thompson
Resigned
- Appointed
- 26 November 2001
- Resigned
- 08 December 2003
- Role
- Secretary
- Address
- 1 Egerton Road, Blacon, Chester, Cheshire, CH1 5HB
- Name
- THOMPSON, Donald Frederick
Julie Beryl Thompson
Resigned
- Appointed
- 08 December 2003
- Resigned
- 30 August 2016
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- 7 Neston Road, Walshaw, Bury, Lancashire, BL8 3DB
- Name
- THOMPSON, Julie Beryl
REPORTACTION LIMITED
Resigned
- Appointed
- 27 February 2001
- Resigned
- 27 February 2001
- Role
- Nominee Director
- Address
- International House, 15 Bredbury Business Park, Stockport, Cheshire, SK6 2NS
- Name
- REPORTACTION LIMITED
Julie Beryl Thompson
Resigned
- Appointed
- 28 February 2005
- Resigned
- 30 August 2016
- Occupation
- Company Secretary
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 7 Neston Road, Walshaw, Bury, Lancashire, BL8 3DB
- Country Of Residence
- England
- Name
- THOMPSON, Julie Beryl
REVIEWS
Check The Company
Very good according to the company’s financial health.