Company Information for KEYPHOTO LIMITED
164 CLAPGATE LANE, BIRMINGHAM, B32 3DE,
|
Company Registration Number
02425887
Private Limited Company
Active |
Company Name | |
---|---|
KEYPHOTO LIMITED | |
Legal Registered Office | |
164 CLAPGATE LANE BIRMINGHAM B32 3DE Other companies in AL3 | |
Company Number | 02425887 | |
---|---|---|
Company ID Number | 02425887 | |
Date formed | 1989-09-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB540126977 |
Last Datalog update: | 2024-01-08 05:48:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KEYPHOTO (EUROPE) LIMITED | THE OLD CHURCH 48 VERULAM ROAD ST. ALBANS ST. ALBANS HERTFORDSHIRE AL3 4DH | Dissolved | Company formed on the 2000-01-26 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN CLAYDON |
||
SUSAN CLAYDON |
||
NIGEL CULKIN |
||
THOMAS ALEXANDER FLAIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODGER SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEYPHOTO (EUROPE) LIMITED | Company Secretary | 2000-12-19 | CURRENT | 2000-01-26 | Dissolved 2014-09-16 | |
KEYPHOTO (EUROPE) LIMITED | Director | 2000-12-19 | CURRENT | 2000-01-26 | Dissolved 2014-09-16 | |
AKI-TOURS LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active - Proposal to Strike off | |
KEYPHOTO (EUROPE) LIMITED | Director | 2000-12-19 | CURRENT | 2000-01-26 | Dissolved 2014-09-16 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/22 TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES | ||
Register inspection address changed from 8 Allied Business Centre Coldharbour Lane Harpenden AL5 4UT England to 164 Clapgate Lane Clapgate Lane Birmingham B32 3DE | ||
AD02 | Register inspection address changed from 8 Allied Business Centre Coldharbour Lane Harpenden AL5 4UT England to 164 Clapgate Lane Clapgate Lane Birmingham B32 3DE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 024258870008 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024258870008 | |
REGISTRATION OF A CHARGE / CHARGE CODE 024258870007 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024258870007 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Susan Claydon on 2021-11-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/21 FROM 8 Allied Business Centre Coldharbour Lane Harpenden AL5 4UT England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CULKIN | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY IAN CLEMENTS | |
PSC07 | CESSATION OF THOMAS ALEXANDER FLAIG AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Lumesca Group Limited as a person with significant control on 2021-06-22 | |
AD02 | Register inspection address changed to 8 Allied Business Centre Coldharbour Lane Harpenden AL5 4UT | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/21 FROM The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH | |
EH02 | Elect to keep the directors residential address information on the public register | |
PSC04 | Change of details for Mr Thomas Alexander Flaig as a person with significant control on 2018-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN CLAYDON on 2018-08-01 | |
CH01 | Director's details changed for Thomas Alexander Flaig on 2018-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 21/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER FLAIG / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLAYDON / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CULKIN / 21/12/2009 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 21/12/08; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 27/05/02 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HD | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED KEYPHOTO (EUROPE) LIMITED CERTIFICATE ISSUED ON 05/02/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 18/12/97 | |
ELRES | S386 DISP APP AUDS 18/12/97 | |
ELRES | S366A DISP HOLDING AGM 18/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 08/10/97 FROM: THE GROVE, PIPERS LANE HARPENDEN HERTS AL5 1AH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 KEYPHOTO LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Brent | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
90105000 | Apparatus and equipment for photographic or cinematographic laboratories, n.e.s.; negatoscopes | |||
90109000 | Parts and accessories for apparatus and equipment for photographic or cinematographic laboratories, negatoscopes and projection screens, n.e.s. | |||
90105000 | Apparatus and equipment for photographic or cinematographic laboratories, n.e.s.; negatoscopes | |||
90105000 | Apparatus and equipment for photographic or cinematographic laboratories, n.e.s.; negatoscopes | |||
90105000 | Apparatus and equipment for photographic or cinematographic laboratories, n.e.s.; negatoscopes | |||
90105000 | Apparatus and equipment for photographic or cinematographic laboratories, n.e.s.; negatoscopes | |||
90105000 | Apparatus and equipment for photographic or cinematographic laboratories, n.e.s.; negatoscopes | |||
90101000 | Apparatus and equipment for automatically developing photographic or cinematographic film or paper in rolls or for automatically exposing developed film to rolls of photographic paper | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
85078080 | ||||
90 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |