Company Information for KEYGUARD U.K LIMITED
WESTMINSTER HOUSE, BLACKLOCKS HILL, BANBURY, OX17 2BS,
|
Company Registration Number
06018340
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
KEYGUARD U.K LIMITED | ||||
Legal Registered Office | ||||
WESTMINSTER HOUSE BLACKLOCKS HILL BANBURY OX17 2BS Other companies in NN8 | ||||
Previous Names | ||||
|
Company Number | 06018340 | |
---|---|---|
Company ID Number | 06018340 | |
Date formed | 2006-12-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/03/2025 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-02-05 22:45:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN JAMES COWELL |
||
JONATHAN JAMES COWELL |
||
ROBERT WILLIAM RICHARD LAWRENCE |
||
GEOFFREY PAUL WARREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY ELIZABETH ANNE LAWRENCE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARMATUS RISKS SECURITY SOLUTIONS LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
ARMATUS CANINE LIMITED | Director | 2017-07-27 | CURRENT | 2014-06-05 | Active | |
ARMATUS RISKS INTERNATIONAL LTD | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active - Proposal to Strike off | |
ARMATUS RISKS HOLDINGS LTD | Director | 2016-04-07 | CURRENT | 2016-04-07 | In Administration/Administrative Receiver | |
ARMATUS RISKS SECURITY SERVICES LTD | Director | 2015-01-29 | CURRENT | 2013-09-03 | Liquidation | |
RUBIX CLUB (CORBY) LTD | Director | 2014-01-22 | CURRENT | 2014-01-22 | Dissolved 2015-09-01 | |
CLEARKUT (ASSET MANAGEMENT) LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Dissolved 2016-03-22 | |
CLEARKUT SECURITY LTD | Director | 2013-01-07 | CURRENT | 2013-01-07 | Dissolved 2015-08-18 | |
ARMATUS RISKS INTERNATIONAL LTD | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active - Proposal to Strike off | |
ARMATUS RISKS HOLDINGS LTD | Director | 2016-04-07 | CURRENT | 2016-04-07 | In Administration/Administrative Receiver | |
ARMATUS RISKS SECURITY SERVICES LTD | Director | 2013-09-03 | CURRENT | 2013-09-03 | Liquidation |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Security Guard | Wellingborough | Security Guards required for the Northamptonshire Area for long term deployment. Minimum requirements are 2 years experience and appropriate SIA Licence. CSCS | |
Security Officer - Door Supervisor | Prestatyn | Please email CV's to Head Office or HR at Keyguard UK Limited (01933 227 786). Security Officers/Door Supervisors required for Holiday Park in Prestatyn North... |
Date | Document Type | Document Description |
---|---|---|
Appointment of Mr Mark Leonard William Hughes as company secretary on 2024-01-30 | ||
CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES | ||
Termination of appointment of Roger William Worrall on 2023-12-11 | ||
Current accounting period extended from 31/12/23 TO 30/06/24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CESSATION OF WESTMINSTER SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Westminster Services Limited as a person with significant control on 2023-10-02 | ||
Notification of Westminster Group Plc as a person with significant control on 2023-10-02 | ||
Change of details for Longmoor Security Ltd as a person with significant control on 2021-02-05 | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060183400002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. STUART PETER FOWLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PETER FOWLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK LEONARD WILLIAM HUGHES | |
AP01 | DIRECTOR APPOINTED MR STUART PETER FOWLER | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/18 FROM PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd United Kingdom | |
AP03 | Appointment of Mr Roger William Worrall as company secretary on 2018-11-08 | |
PSC02 | Notification of Longmoor Security Ltd as a person with significant control on 2018-11-07 | |
TM02 | Termination of appointment of Jonathan James Cowell on 2018-11-07 | |
PSC07 | CESSATION OF ARMATUS RISKS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060183400001 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/18 FROM Office 27-31 Corby Business Centre Eismann Way Corby Northamptonshire NN17 5ZB England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PAUL WARREN | |
LATEST SOC | 21/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 16/02/18 | |
CERTNM | COMPANY NAME CHANGED ARMATUS SECURITY LIMITED CERTIFICATE ISSUED ON 16/02/18 | |
CH01 | Director's details changed for Mr Robert William Richard Lawrence on 2017-10-12 | |
RES15 | CHANGE OF COMPANY NAME 02/10/17 | |
CERTNM | COMPANY NAME CHANGED KEYGUARD UK LIMITED CERTIFICATE ISSUED ON 02/10/17 | |
AP03 | Appointment of Mr Jonathan James Cowell as company secretary on 2017-09-27 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY PAUL WARREN | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 2 | |
SH02 | Sub-division of shares on 2017-06-14 | |
PSC02 | Notification of Armatus Risks Holdings Limited as a person with significant control on 2017-06-14 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LAWRENCE | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 44 GREAT PARK STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4DP | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 14/06/2017 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES COWELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060183400001 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOROTHY LAWRENCE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY ELIZABETH ANNE LAWRENCE / 01/05/2017 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOROTHY LAWRENCE | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY ELIZABETH ANNE LAWRENCE / 16/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM RICHARD LAWRENCE / 16/06/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY ELIZABETH ANNE LAWRENCE / 11/01/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM S22-S23 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD NORTHAMPTON NORTHAMPTONSHIRE NN3 6AQ | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM RICHARD LAWRENCE / 27/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DOROTHY LAWRENCE / 09/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAWRENCE / 30/05/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEYGUARD U.K LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
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.
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. |