Check the

KEYSLEY LIMITED

Company
KEYSLEY LIMITED (04674562)

KEYSLEY

Phone: 01985 844 410
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1045.93k ▲ £48.16k (4.83 %)
Cash
£16.87k ▼ £-8.81k (-34.31 %)
Liabilities
£224.94k ▼ £-95.65k (-29.84 %)
Net Worth
£820.99k ▲ £143.81k (21.24 %)

REGISTRATION INFO

Company name
KEYSLEY LIMITED
Company number
04674562
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Feb 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
keysley.co.uk
Phones
01985 844 410
07814 766 718
Registered Address
BISHOPBROOK HOUSE,
CATHEDRAL AVENUE,
WELLS,
SOMERSET,
BA5 1FD

ECONOMIC ACTIVITIES

01110
Growing of cereals (except rice), leguminous crops and oil seeds

LAST EVENTS

27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2

CHARGES

5 June 2014
Status
Outstanding
Delivered
9 June 2014
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

KEYSLEY LIMITED DIRECTORS

Sarah Margaret Godwin

  Acting
Appointed
21 February 2003
Role
Secretary
Address
Keysley Farm, Monkton Deverill, Warminster, Wiltshire, BA12 7EY
Name
GODWIN, Sarah Margaret

Colin Michael John Godwin

  Acting PSC
Appointed
21 February 2003
Occupation
Farmer
Role
Director
Age
60
Nationality
British
Address
Keysley Farm, Monkton Deverill, Warminster, Wiltshire, BA12 7EY
Country Of Residence
United Kingdom
Name
GODWIN, Colin Michael John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sarah Margaret Godwin

  Acting PSC
Appointed
21 February 2003
Occupation
Farmer
Role
Director
Age
59
Nationality
British
Address
Keysley Farm, Monkton Deverill, Warminster, Wiltshire, BA12 7EY
Country Of Residence
United Kingdom
Name
GODWIN, Sarah Margaret
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
21 February 2003
Resigned
21 February 2003
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
21 February 2003
Resigned
21 February 2003
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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