Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEE SYSTEMS LIMITED
Company Information for

KEE SYSTEMS LIMITED

UNIT A2 CRADLEY BUSINESS PARK, OVEREND ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 7DW,
Company Registration Number
02391277
Private Limited Company
Active

Company Overview

About Kee Systems Ltd
KEE SYSTEMS LIMITED was founded on 1989-06-01 and has its registered office in Cradley Heath. The organisation's status is listed as "Active". Kee Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KEE SYSTEMS LIMITED
 
Legal Registered Office
UNIT A2 CRADLEY BUSINESS PARK
OVEREND ROAD
CRADLEY HEATH
WEST MIDLANDS
B64 7DW
Other companies in B64
 
Filing Information
Company Number 02391277
Company ID Number 02391277
Date formed 1989-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 01:14:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEE SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KEE SYSTEMS LIMITED
The following companies were found which have the same name as KEE SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEE SYSTEMS INC California Unknown
KEE SYSTEMS INCORPORATED California Unknown

Company Officers of KEE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
NEIL RUSS
Company Secretary 2011-08-24
CHRISTOPHER MILBURN
Director 2010-11-19
NEIL ANDREW RUSS
Director 2011-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN HOWARD FORD
Company Secretary 2010-11-19 2011-08-24
JONATHAN HOWARD FORD
Director 2010-11-19 2011-08-24
ROSEMARY PARKER
Company Secretary 2001-01-01 2010-11-19
ROGER JOHN PARKER
Director 1991-05-03 2010-11-19
ROSEMARY PARKER
Director 1991-05-03 2010-11-19
ALISON JANE PARKER
Company Secretary 1999-05-07 2001-01-01
ROSEMARY PARKER
Company Secretary 1991-05-03 1999-05-07
BRUCE ANTONY LLOYD
Director 1991-05-03 1997-12-31
NIGEL RALPH COLES
Director 1991-05-03 1992-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MILBURN W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
CHRISTOPHER MILBURN FISHER ALVIN LIMITED Director 2016-11-17 CURRENT 2005-09-22 Active
CHRISTOPHER MILBURN ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
CHRISTOPHER MILBURN FISHER ALVIN HOLDINGS LIMITED Director 2016-11-17 CURRENT 2011-02-17 Active
CHRISTOPHER MILBURN STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
CHRISTOPHER MILBURN PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
CHRISTOPHER MILBURN OTMOOR RENOVATIONS LTD Director 2015-11-18 CURRENT 2015-11-18 Active
CHRISTOPHER MILBURN HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
CHRISTOPHER MILBURN SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
CHRISTOPHER MILBURN ROOF EDGE FABRICATIONS LIMITED Director 2014-04-28 CURRENT 1988-06-27 Active
CHRISTOPHER MILBURN THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
CHRISTOPHER MILBURN KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
CHRISTOPHER MILBURN ENSCO 1020 LIMITED Director 2013-12-02 CURRENT 2013-11-07 Active
CHRISTOPHER MILBURN ANGUS INTERNATIONAL SAFETY GROUP LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active
CHRISTOPHER MILBURN SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
CHRISTOPHER MILBURN EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
CHRISTOPHER MILBURN KSG (2011) LIMITED Director 2011-01-21 CURRENT 2010-12-15 Active
CHRISTOPHER MILBURN SIMPLIFIED SAFETY LIMITED Director 2009-06-22 CURRENT 2009-05-12 Active
CHRISTOPHER MILBURN DUNN AND COWE LIMITED Director 2008-03-14 CURRENT 1981-11-26 Active
CHRISTOPHER MILBURN KEY KLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY SAFETY LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMPS LTD Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-26 Active
CHRISTOPHER MILBURN KEE SAFETY LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2004 LIMITED Director 2007-04-10 CURRENT 2004-06-10 Active
CHRISTOPHER MILBURN KEE SAFETY INTERNATIONAL LIMITED Director 2007-04-10 CURRENT 2006-06-26 Active
CHRISTOPHER MILBURN ACCESS TECHNOLOGIES LIMITED Director 2007-04-10 CURRENT 1993-12-10 Active
CHRISTOPHER MILBURN KEE SAFETY LOGISTICS LIMITED Director 2007-04-10 CURRENT 1996-04-03 Active
CHRISTOPHER MILBURN K.I.G. LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2000 LIMITED Director 2007-04-10 CURRENT 2000-03-21 Active
CHRISTOPHER MILBURN TUBECLAMPS LIMITED Director 2007-04-10 CURRENT 1951-07-14 Active
CHRISTOPHER MILBURN FASTMAT LIMITED Director 2007-04-10 CURRENT 1998-01-06 Active
NEIL ANDREW RUSS W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
NEIL ANDREW RUSS SAFETY TOPCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS SAFETY MIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS SAFETY BIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS FISHER ALVIN LIMITED Director 2016-11-17 CURRENT 2005-09-22 Active
NEIL ANDREW RUSS ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
NEIL ANDREW RUSS STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
NEIL ANDREW RUSS PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
NEIL ANDREW RUSS HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
NEIL ANDREW RUSS SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
NEIL ANDREW RUSS ROOF EDGE FABRICATIONS LIMITED Director 2014-04-28 CURRENT 1988-06-27 Active
NEIL ANDREW RUSS THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
NEIL ANDREW RUSS KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
NEIL ANDREW RUSS ENSCO 1020 LIMITED Director 2013-12-02 CURRENT 2013-11-07 Active
NEIL ANDREW RUSS SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
NEIL ANDREW RUSS EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
NEIL ANDREW RUSS KSG (2011) LIMITED Director 2011-09-22 CURRENT 2010-12-15 Active
NEIL ANDREW RUSS KEY KLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY CLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY CLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE CLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY SAFETY LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE KLAMPS LTD Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE CLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY KLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS DUNN AND COWE LIMITED Director 2011-08-24 CURRENT 1981-11-26 Active
NEIL ANDREW RUSS KEE SAFETY LIMITED Director 2011-08-24 CURRENT 1996-04-04 Active
NEIL ANDREW RUSS KIGH 2004 LIMITED Director 2011-08-24 CURRENT 2004-06-10 Active
NEIL ANDREW RUSS KEE SAFETY INTERNATIONAL LIMITED Director 2011-08-24 CURRENT 2006-06-26 Active
NEIL ANDREW RUSS SIMPLIFIED SAFETY LIMITED Director 2011-08-24 CURRENT 2009-05-12 Active
NEIL ANDREW RUSS ACCESS TECHNOLOGIES LIMITED Director 2011-08-24 CURRENT 1993-12-10 Active
NEIL ANDREW RUSS KEE SAFETY LOGISTICS LIMITED Director 2011-08-24 CURRENT 1996-04-03 Active
NEIL ANDREW RUSS K.I.G. LIMITED Director 2011-08-24 CURRENT 1996-04-04 Active
NEIL ANDREW RUSS KIGH 2000 LIMITED Director 2011-08-24 CURRENT 2000-03-21 Active
NEIL ANDREW RUSS KEE KLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-26 Active
NEIL ANDREW RUSS TUBECLAMPS LIMITED Director 2011-08-24 CURRENT 1951-07-14 Active
NEIL ANDREW RUSS FASTMAT LIMITED Director 2011-08-24 CURRENT 1998-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-16CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-20Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-20Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-20Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-20Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-22Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-22Amended audit exemption subsidiary accounts made up to 2020-12-31
2021-12-22AAMDAmended audit exemption subsidiary accounts made up to 2020-12-31
2021-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 023912770019
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023912770017
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023912770013
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023912770018
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-10-16CH01Director's details changed for Mr Neil Andrew Russ on 2019-10-01
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023912770014
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 023912770017
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 023912770016
2017-10-13PSC02Notification of K.I.G Limited as a person with significant control on 2016-04-06
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 4211
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 023912770015
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 023912770014
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 4211
2016-05-20AR0103/05/16 ANNUAL RETURN FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 4211
2015-05-19AR0103/05/15 ANNUAL RETURN FULL LIST
2015-05-19AD02Register inspection address changed from Barfords Kenilworth Road Meriden Coventry CV7 7LJ to Unit a2 Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 4211
2014-05-13AR0103/05/14 ANNUAL RETURN FULL LIST
2014-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023912770013
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 023912770012
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023912770010
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023912770011
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0103/05/13 FULL LIST
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-28AR0103/05/12 FULL LIST
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-27AP03SECRETARY APPOINTED MR NEIL RUSS
2011-08-27AP01DIRECTOR APPOINTED MR NEIL RUSS
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN FORD
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FORD
2011-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-20AR0103/05/11 FULL LIST
2011-06-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2011-06-20AD02SAIL ADDRESS CHANGED FROM: 4 AZTEC ROW BERNERS ROAD ISLINGTON LONDON N1 0PW
2011-02-25RES01ADOPT ARTICLES 14/02/2011
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-10MISCAUDITORS RESIGNATION
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM THORNSETT WORKS THORNSETT ROAD EARLSFIELD LONDON SW18 4EW
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY PARKER
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PARKER
2010-12-01AP03SECRETARY APPOINTED JONATHAN HOWARD FORD
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PARKER
2010-12-01AP01DIRECTOR APPOINTED JONATHAN HOWARD FORD
2010-12-01AP01DIRECTOR APPOINTED CHRISTOPHER MILBURN
2010-09-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2010-08-31AD02SAIL ADDRESS CREATED
2010-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-20AR0103/05/10 FULL LIST
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-25363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-05-19363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-13363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-05-11363aRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0206097 Active Licenced property: EARLSFIELD THORNSETT ROAD LONDON GB SW18 4EW. Correspondance address: EARLSFIELD 11 THORNSETT ROAD LONDON GB SW18 4EW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2017-10-31 Outstanding LLOYDS BANK PLC
2017-04-27 Outstanding LLOYDS BANK PLC
2016-07-13 Outstanding LLOYDS BANK PLC
2014-01-29 Outstanding LDC (MANAGERS) LIMITED
2013-12-18 Outstanding CHRISTOPHER MILBURN (AS SECURITY TRUSTEE)
2013-12-09 Outstanding LLOYDS BANK PLC (ACTING AS SECURITY AGENT)
2013-12-09 Outstanding DUNEDIN LLP (AS SECURITY TRUSTEE)
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-01-24 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-01-05 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-02-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-02-14 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2011-02-14 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
DEBENTURE 2011-02-14 Satisfied JONATHAN FORD (THE SECURITY TRUSTEE)
DEBENTURE 2011-02-14 Satisfied GLOBE NOMINEES LIMITED
DEBENTURE 2011-02-14 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED
MORTGAGE DEBENTURE 1990-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KEE SYSTEMS LIMITED registering or being granted any patents
Domain Names

KEE SYSTEMS LIMITED owns 1 domain names.

keesystems.co.uk  

Trademarks
We have not found any records of KEE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KEE SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
2017-3 GBP £2,077 HANDRAIL
Kent County Council 2016-6 GBP £500
Brentwood Borough Council 2016-2 GBP £2,077 HANDRAIL
Kent County Council 2015-10 GBP £6,728 Infrastructure
London Borough of Southwark 2015-2 GBP £1,819
Runnymede Borough Council 2014-10 GBP £2,744
Kent County Council 2014-9 GBP £1,459 Infrastructure
Brentwood Borough Council 2014-8 GBP £1,267
New Forest District Council 2014-7 GBP £2,407 Planned Maintenance - Contractors
New Forest District Council 2014-6 GBP £4,585 Hired and Contracted
Brentwood Borough Council 2014-5 GBP £5,837
Wandsworth Council 2014-5 GBP £576
London Borough of Wandsworth 2014-5 GBP £576 EQUIPMENT, FURNITURE & MATS
Hull City Council 2014-4 GBP £395 Sports, Leisure & Heritage
Kent County Council 2013-8 GBP £1,268 Infrastructure
Wandsworth Council 2013-7 GBP £1,071
Kent County Council 2013-3 GBP £1,126 Private Contractors
Kent County Council 2012-11 GBP £5,544 Equipment, Furniture and Materials and Livestock
Tandridge District Council 2012-5 GBP £465
Kent County Council 2012-3 GBP £3,790 Equipment, Furniture and Materials and Livestock
Kent County Council 2011-10 GBP £4,957 Equipment, Furniture and Materials and Livestock
Tandridge District Council 2011-10 GBP £423
Kent County Council 2011-8 GBP £4,537 Infrastructure
Kent County Council 2011-5 GBP £5,336 Infrastructure
Bracknell Forest Council 2011-3 GBP £1,058 R&M - Planned
Tandridge District Council 2010-9 GBP £194
Tandridge District Council 2010-7 GBP £759
Tandridge District Council 2010-5 GBP £670
Bristol City Council 0-0 GBP £593

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KEE SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEE SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEE SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.