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

KEE SAFETY GROUP LIMITED

UNIT A2 CRADLEY BUSINESS PARK, OVEREND ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 7DW,
Company Registration Number
08715491
Private Limited Company
Active

Company Overview

About Kee Safety Group Ltd
KEE SAFETY GROUP LIMITED was founded on 2013-10-02 and has its registered office in Cradley Heath. The organisation's status is listed as "Active". Kee Safety Group 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 SAFETY GROUP LIMITED
 
Legal Registered Office
UNIT A2 CRADLEY BUSINESS PARK
OVEREND ROAD
CRADLEY HEATH
WEST MIDLANDS
B64 7DW
Other companies in CV7
 
Previous Names
ENSCO 1017 LIMITED29/04/2014
Filing Information
Company Number 08715491
Company ID Number 08715491
Date formed 2013-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 01:14:32
Primary Source:Companies House
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.

Company Officers of KEE SAFETY GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MILBURN
Director 2013-12-02
NEIL ANDREW RUSS
Director 2013-12-02
DAMIAN JAMES TRACEY
Director 2017-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PAUL BRAYSHAW
Director 2013-12-02 2017-10-31
NICOL RODERICK PETER FRASER
Director 2013-12-03 2017-10-31
ANDREW STEVEN LYNDON
Director 2013-12-03 2017-10-31
GATELEY SECRETARIES LIMITED
Company Secretary 2013-10-02 2013-12-02
GATELEY INCORPORATIONS LIMITED
Director 2013-10-02 2013-12-02
MICHAEL JAMES WARD
Director 2013-10-02 2013-12-02

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 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 KEE SYSTEMS LIMITED Director 2010-11-19 CURRENT 1989-06-01 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 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 KEE SYSTEMS LIMITED Director 2011-08-24 CURRENT 1989-06-01 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
DAMIAN JAMES TRACEY W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
DAMIAN JAMES TRACEY SAFETY TOPCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
DAMIAN JAMES TRACEY SAFETY MIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
DAMIAN JAMES TRACEY SAFETY BIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
DAMIAN JAMES TRACEY ABINGDON SCHOOL Director 2012-09-24 CURRENT 1998-09-02 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
2023-07-20CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 087154910010
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087154910008
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087154910004
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 087154910009
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 05/07/20, 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
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-11-16PSC07CESSATION OF CHRISTOPHER MILBURN AS A PERSON OF SIGNIFICANT CONTROL
2018-11-16PSC02Notification of Safety Bidco Limited as a person with significant control on 2017-10-31
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087154910005
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 087154910008
2017-12-19SH03Purchase of own shares
2017-11-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-11-20RES12VARYING SHARE RIGHTS AND NAMES
2017-11-20RES01ADOPT ARTICLES 20/11/17
2017-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-17SH08Change of share class name or designation
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LYNDON
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOL FRASER
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAYSHAW
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 087154910007
2017-10-23RP04SH01SECOND FILED SH01 - 08/06/17 STATEMENT OF CAPITAL GBP 1003400.00
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 1000900
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-10-23ANNOTATIONClarification
2017-10-23RP04SH01SECOND FILED SH01 - 08/06/17 STATEMENT OF CAPITAL GBP 1003400.00
2017-10-13PSC05Change of details for Ldc Iii Lp as a person with significant control on 2016-04-06
2017-10-06SH0117/08/15 STATEMENT OF CAPITAL GBP 1003400
2017-10-02SH0108/06/17 STATEMENT OF CAPITAL GBP 1003400.00
2017-10-02SH0108/06/17 STATEMENT OF CAPITAL GBP 1003400.00
2017-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-07RP04SH01SECOND FILED SH01 - 25/11/16 STATEMENT OF CAPITAL GBP 975900
2017-06-07ANNOTATIONClarification
2017-06-07ANNOTATIONClarification
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 995900
2017-05-22SH0120/02/17 STATEMENT OF CAPITAL GBP 995900.00
2017-05-22SH0120/02/17 STATEMENT OF CAPITAL GBP 995900.00
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 087154910006
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 087154910006
2017-03-27AP01DIRECTOR APPOINTED MR DAMIAN JAMES TRACEY
2017-03-27AP01DIRECTOR APPOINTED MR DAMIAN JAMES TRACEY
2017-01-26SH0125/11/16 STATEMENT OF CAPITAL GBP 998400.00
2017-01-26SH0125/11/16 STATEMENT OF CAPITAL GBP 998400.00
2017-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-09RES01ADOPT ARTICLES 25/11/2016
2017-01-09RES01ADOPT ARTICLES 25/11/2016
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-15SH0611/07/16 STATEMENT OF CAPITAL GBP 958400
2016-08-15SH0611/07/16 STATEMENT OF CAPITAL GBP 958400
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 087154910005
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 087154910005
2015-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 980900
2015-10-12AR0102/10/15 FULL LIST
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 965900
2015-08-21SH0110/08/15 STATEMENT OF CAPITAL GBP 965900
2015-04-29SH0102/03/15 STATEMENT OF CAPITAL GBP 965900.00
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2015 FROM BARFORDS KENILWORTH ROAD MERIDEN WARWICKSHIRE CV7 7JL
2015-02-03SH0112/01/15 STATEMENT OF CAPITAL GBP 963400.00
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 960900
2014-10-31AR0102/10/14 FULL LIST
2014-10-27SH0116/09/14 STATEMENT OF CAPITAL GBP 958400
2014-09-05SH0124/07/14 STATEMENT OF CAPITAL GBP 948400.00
2014-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-29RES15CHANGE OF NAME 19/03/2014
2014-04-29CERTNMCOMPANY NAME CHANGED ENSCO 1017 LIMITED CERTIFICATE ISSUED ON 29/04/14
2014-04-23AA01PREVSHO FROM 31/12/2014 TO 31/12/2013
2014-04-16RES15CHANGE OF NAME 19/03/2014
2014-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-10SH0124/01/14 STATEMENT OF CAPITAL GBP 910900.00
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 087154910004
2013-12-17SH02SUB-DIVISION 03/12/13
2013-12-17SH0103/12/13 STATEMENT OF CAPITAL GBP 676800.00
2013-12-11AP01DIRECTOR APPOINTED MR ANDREW LYNDON
2013-12-11AP01DIRECTOR APPOINTED MR NICOL RODERICK PETER FRASER
2013-12-11RES13SUB-DIVISION 03/12/2013
2013-12-11RES01ADOPT ARTICLES 03/12/2013
2013-12-11AA01CURREXT FROM 31/10/2014 TO 31/12/2014
2013-12-11TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2013-12-11AP01DIRECTOR APPOINTED CHRISTOPHER MILBURN
2013-12-11AP01DIRECTOR APPOINTED NEIL RUSS
2013-12-11AP01DIRECTOR APPOINTED MR NICHOLAS PAUL BRAYSHAW
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 087154910003
2013-12-11SH0103/12/13 STATEMENT OF CAPITAL GBP 368700.00
2013-12-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-11RES12VARYING SHARE RIGHTS AND NAMES
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 087154910002
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 087154910001
2013-10-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-10-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KEE SAFETY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SAFETY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
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
2013-12-18 Outstanding CHRISTOPHER MILBURN (AS SECURITY TRUSTEE)
2013-12-11 Outstanding LDC (MANAGERS) LIMITED
2013-12-06 Outstanding DUNEDIN LLP (AS SECURITY TRUSTEE)
2013-12-05 Outstanding LLOYDS BANK PLC (ACTING AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of KEE SAFETY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEE SAFETY GROUP LIMITED
Trademarks
We have not found any records of KEE SAFETY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEE SAFETY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KEE SAFETY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEE SAFETY GROUP 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 SAFETY GROUP 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 SAFETY GROUP 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.