Active
Company Information for KEY WEST (HOLDINGS) LIMITED
ORIGIN WORKSPACE LIMITED, 40 BERKELEY SQUARE, BRISTOL, BS8 1HP,
|
Company Registration Number
08963631
Private Limited Company
Active |
Company Name | |
---|---|
KEY WEST (HOLDINGS) LIMITED | |
Legal Registered Office | |
ORIGIN WORKSPACE LIMITED 40 BERKELEY SQUARE BRISTOL BS8 1HP Other companies in BS8 | |
Company Number | 08963631 | |
---|---|---|
Company ID Number | 08963631 | |
Date formed | 2014-03-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB221368824 |
Last Datalog update: | 2024-07-05 23:07:09 |
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 |
---|---|---|
ANDREW NISBET |
||
ANDREW NISBET |
||
ANNE MARIE NISBET |
||
EMILY ROSE NISBET |
||
JOSEPH PETER NISBET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OVAL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERCHANTS' ACADEMY SERVICES LIMITED | Director | 2016-01-26 | CURRENT | 2008-09-24 | Active | |
NISBET FAMILY (GP) LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-01 | Active - Proposal to Strike off | |
NISBETS EMPLOYEE TRUST LIMITED | Director | 2003-10-06 | CURRENT | 2003-09-19 | Active - Proposal to Strike off | |
NISBETS LIMITED | Director | 1991-06-08 | CURRENT | 1983-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Statement by Directors | ||
Solvency Statement dated 29/08/24 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 34,154.00 | ||
CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES | ||
Director's details changed for Mr Andrew Nisbet on 2024-04-02 | ||
Director's details changed for Mrs Anne Marie Nisbet on 2024-04-02 | ||
Director's details changed for Miss Emily Rose Nisbet on 2024-04-02 | ||
Director's details changed for Mr Joseph Peter Nisbet on 2024-04-02 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of Michelmores Secretaries Limited on 2023-06-06 | ||
CESSATION OF MICHELMORES TRUST CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Groupclose Limited as a person with significant control on 2023-06-06 | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
AP04 | Appointment of Michelmores Secretaries Limited as company secretary on 2022-05-27 | |
PSC04 | Change of details for Mr Andrew Nisbet as a person with significant control on 2021-10-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES | |
PSC05 | Change of details for Michelmores Trust Corporation Limited as a person with significant control on 2021-10-26 | |
PSC02 | Notification of Michelmores Trust Corporation Limited as a person with significant control on 2021-10-26 | |
PSC04 | Change of details for Mr Andrew Nisbet as a person with significant control on 2021-10-26 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089636310003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089636310002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089636310001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 35207 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 21/08/15 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 35207 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS EMILY ROSE NISBET | |
AP01 | DIRECTOR APPOINTED MR JOSEPH PETER NISBET | |
AP01 | DIRECTOR APPOINTED MRS ANNE MARIE NISBET | |
SH01 | 09/04/14 STATEMENT OF CAPITAL GBP 35206 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/14 FROM Fourth Way Bristol BS11 8TB United Kingdom | |
AA01 | Current accounting period shortened from 31/03/15 TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KEY WEST (HOLDINGS) LIMITED are:
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. |