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

KEY ELECTRICAL ENGINEERS LIMITED

OFFICE 3, THE PLOUGH BUSINESS HUB, 37 CHURCH STREET, GAINSBOROUGH, LINCOLNSHIRE, DN21 2JR,
Company Registration Number
03963498
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Key Electrical Engineers Ltd
KEY ELECTRICAL ENGINEERS LIMITED was founded on 2000-04-03 and has its registered office in Gainsborough. The organisation's status is listed as "Active - Proposal to Strike off". Key Electrical Engineers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KEY ELECTRICAL ENGINEERS LIMITED
 
Legal Registered Office
OFFICE 3, THE PLOUGH BUSINESS HUB
37 CHURCH STREET
GAINSBOROUGH
LINCOLNSHIRE
DN21 2JR
Other companies in DN21
 
Filing Information
Company Number 03963498
Company ID Number 03963498
Date formed 2000-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/09/2023
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB745579881  
Last Datalog update: 2024-04-06 10:10:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY ELECTRICAL ENGINEERS LIMITED
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 KEY ELECTRICAL ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
GARY COGGAN
Company Secretary 2016-02-29
GARY COGGAN
Director 2016-01-01
REBECCA GOLDER
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA JANET SHELTON
Company Secretary 2000-04-03 2016-02-29
PAUL ANTHONY BASSETT
Director 2000-04-03 2016-02-29
MICHAEL JOHN SHELTON
Director 2000-04-03 2016-02-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-03 2000-04-03

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
2024-05-08Director's details changed for Ms Rebecca Golder on 2024-05-01
2023-12-08Compulsory strike-off action has been suspended
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-07-19Compulsory strike-off action has been discontinued
2023-07-18CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-06-10Compulsory strike-off action has been suspended
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/22 FROM 12 Pippin Close Misterton Doncaster South Yorkshire DN10 4DX England
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-09-15DISS40Compulsory strike-off action has been discontinued
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-01-25PSC04Change of details for Mr Gary Coggan as a person with significant control on 2021-01-15
2021-01-25CH01Director's details changed for Mr Gary Coggan on 2021-01-15
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM 2 Ashdown Way Misterton Doncaster South Yorkshire DN10 4BP England
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA GOLDER / 21/03/2017
2017-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY COGGAN / 21/03/2017
2017-03-21CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY COGGAN on 2017-03-21
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM 35 Old Forge Road Misterton Doncaster South Yorkshire DN10 4BL England
2016-11-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-23AP03Appointment of Mr Gary Coggan as company secretary on 2016-02-29
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHELTON
2016-03-23TM02Termination of appointment of Barbara Janet Shelton on 2016-02-29
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BASSETT
2016-03-23AP01DIRECTOR APPOINTED MS REBECCA GOLDER
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM 3-5 Crooked Billet Street, Morton, Gainsborough Lincolnshire DN21 3AG
2016-03-07AP01DIRECTOR APPOINTED MR GARY COGGAN
2015-12-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0103/03/15 ANNUAL RETURN FULL LIST
2014-05-22AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0103/03/14 ANNUAL RETURN FULL LIST
2013-05-09AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0103/03/13 ANNUAL RETURN FULL LIST
2012-03-05AR0103/03/12 FULL LIST
2012-01-05AA30/09/11 TOTAL EXEMPTION SMALL
2011-03-10AR0103/03/11 FULL LIST
2011-02-10AA30/09/10 TOTAL EXEMPTION SMALL
2010-03-11AR0103/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHELTON / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BASSETT / 01/10/2009
2010-02-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-04-06AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-05-28363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-05-08363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS; AMEND
2007-03-22363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 3-5 CROOKED BILLET STREET, MORTON, GAINSBOROUGH LINCOLNSHIRE DN21 3AG
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: THE OLD ORCHARD 27A HIGH STREET, BLYTON GAINSBOROUGH LINCOLNSHIRE DN21 3JX
2007-03-22190LOCATION OF DEBENTURE REGISTER
2007-03-22353LOCATION OF REGISTER OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-04-26363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-0988(2)RAD 11/04/05--------- £ SI 98@1=98 £ IC 2/100
2005-03-21363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-03-12363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-03-19363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-03-29363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-04-03363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-05-12225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01
2000-05-1288(2)RAD 03/04/00--------- £ SI 1@1=1 £ IC 1/2
2000-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to KEY ELECTRICAL ENGINEERS 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 KEY ELECTRICAL ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEY ELECTRICAL ENGINEERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Creditors
Creditors Due Within One Year 2011-10-01 £ 49,662
Provisions For Liabilities Charges 2011-10-01 £ 123

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 KEY ELECTRICAL ENGINEERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 87,296
Current Assets 2011-10-01 £ 134,585
Debtors 2011-10-01 £ 44,449
Fixed Assets 2011-10-01 £ 66,395
Shareholder Funds 2011-10-01 £ 151,195
Stocks Inventory 2011-10-01 £ 2,840
Tangible Fixed Assets 2011-10-01 £ 66,395

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEY ELECTRICAL ENGINEERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEY ELECTRICAL ENGINEERS LIMITED
Trademarks
We have not found any records of KEY ELECTRICAL ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEY ELECTRICAL ENGINEERS 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 (43210 - Electrical installation) as KEY ELECTRICAL ENGINEERS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where KEY ELECTRICAL ENGINEERS 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 KEY ELECTRICAL ENGINEERS 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 KEY ELECTRICAL ENGINEERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1