Company NameKey Recovery Services (UK) Limited
Company StatusActive
Company Number02701422
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Geoffrey Alfred Sykes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(11 months, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings
Mill Lane, Acaster Malbis
York
Yorkshire
YO23 2UL
Director NameMr John Bernard Sykes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(11 months, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Manchester Road
Greenfield
Oldham
OL3 7HQ
Secretary NameMr John Bernard Sykes
NationalityBritish
StatusCurrent
Appointed01 March 1993(11 months, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Manchester Road
Greenfield
Oldham
OL3 7HQ
Director NameJohn Matthew Sykes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(14 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Road
Greenfield
Oldham
Lancashire
OL3 7HQ
Director NameStephen John Abbott
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Broomhill Close
Holmfirth
Huddersfield
West Yorkshire
HD7 1TX
Director NameDean Martyn Slingsby
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleAccountant
Correspondence Address6 Beechwood Avenue
Moorhead
Shipley
BD18 4JU
Secretary NameRachel Slingsby
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address110 Nab Wood Drive
Shipley
West Yorkshire
BD18 4EW
Director NameBeverley Anne Wilkinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(11 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 November 1993)
RoleCorporate Accounts Manager
Correspondence Address14 Snowdrop Close
Narborough
Leicester
LE9 5YB
Secretary NameWest Yorkshire Registrars Ltd (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH

Contact

Telephone01457 876445
Telephone regionGlossop

Location

Registered Address8 Manchester Road
Greenfield
Oldham
OL3 7HQ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1Park View Holdings LTD
18.54%
Ordinary
37 at £1Black Hill Holdings LTD
18.05%
Ordinary
35 at £1G.a. Sykes
17.07%
Ordinary
35 at £1J.b. Sykes
17.07%
Ordinary
35 at £1M. Taggart
17.07%
Ordinary
25 at £1B.a. Wilkinson
12.20%
Ordinary

Financials

Year2014
Net Worth-£84,882
Cash£664

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

18 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 205
(8 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 205
(8 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 205
(8 pages)
15 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
14 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
20 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 March 2010Director's details changed for Mr Geoffrey Alfred Sykes on 29 March 2010 (2 pages)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
29 March 2010Register inspection address has been changed (1 page)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 March 2009Return made up to 27/03/09; full list of members (5 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 March 2008Return made up to 27/03/08; full list of members (5 pages)
31 March 2008Director's change of particulars / geoffrey sykes / 20/06/2007 (1 page)
29 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 November 2006New director appointed (2 pages)
28 March 2006Return made up to 27/03/06; full list of members (3 pages)
27 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 April 2005Return made up to 27/03/05; full list of members (3 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 April 2004Return made up to 27/03/04; full list of members (8 pages)
25 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 April 2003Return made up to 27/03/03; full list of members (8 pages)
10 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 April 2002Return made up to 27/03/02; full list of members (7 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
14 April 2001Return made up to 27/03/01; full list of members (7 pages)
9 June 2000Full accounts made up to 31 March 2000 (10 pages)
30 March 2000Return made up to 27/03/00; full list of members (7 pages)
3 December 1999Full accounts made up to 31 March 1999 (10 pages)
13 April 1999Return made up to 27/03/99; no change of members (4 pages)
14 August 1998Full accounts made up to 31 March 1998 (10 pages)
9 December 1997Full accounts made up to 31 March 1997 (11 pages)
11 December 1996Full accounts made up to 31 March 1996 (10 pages)
19 April 1996Return made up to 27/03/96; no change of members (4 pages)
5 July 1995Full accounts made up to 31 March 1995 (12 pages)
25 April 1995Return made up to 27/03/95; full list of members
  • 363(287) ‐ Registered office changed on 25/04/95
(6 pages)