Company NameKeytrak Lock & Safe Company Limited
DirectorChristopher Marc Davies
Company StatusActive
Company Number07530640
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Marc Davies
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(4 months, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleMaster Locksmith
Country of ResidenceWales
Correspondence AddressGreg's Buildings 1 Booth Street
Manchester
M2 4AD
Director NameMr Timothy Randall
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleLocksmith
Country of ResidenceGb-Eng
Correspondence Address109 Chester Road
Northwich
Cheshire
CW8 1HH

Location

Registered AddressPercy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Christopher Marc Davies
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months, 1 week from now)

Filing History

1 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 August 2023Director's details changed for Mr Christopher Marc Davies on 10 July 2023 (2 pages)
10 July 2023Registered office address changed from Percy Westhead & Company 1 Booth Street Manchester M2 4AD to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 10 July 2023 (1 page)
23 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
21 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
20 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
20 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 February 2016Annual return made up to 15 February 2016
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 15 February 2016
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 March 2014Annual return made up to 15 February 2014
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 15 February 2014
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 15 February 2013 (3 pages)
19 February 2013Annual return made up to 15 February 2013 (3 pages)
22 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
24 February 2012Registered office address changed from Percy Westhead & Co 1 Booth Street Manchester M2 2HA United Kingdom on 24 February 2012 (1 page)
24 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
24 February 2012Registered office address changed from Percy Westhead & Co 1 Booth Street Manchester M2 2HA United Kingdom on 24 February 2012 (1 page)
24 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
12 July 2011Appointment of Mr Christopher Marc Davies as a director (2 pages)
12 July 2011Termination of appointment of Timothy Randall as a director (1 page)
12 July 2011Termination of appointment of Timothy Randall as a director (1 page)
12 July 2011Appointment of Mr Christopher Marc Davies as a director (2 pages)
9 March 2011Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ United Kingdom on 9 March 2011 (1 page)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)