Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KETECH GROUP LTD
Company Information for

KETECH GROUP LTD

3 FULWOOD OFFICE PARK CAXTON ROAD, FULWOOD, PRESTON, PR2 9NZ,
Company Registration Number
04250992
Private Limited Company
Active

Company Overview

About Ketech Group Ltd
KETECH GROUP LTD was founded on 2001-07-12 and has its registered office in Preston. The organisation's status is listed as "Active". Ketech Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KETECH GROUP LTD
 
Legal Registered Office
3 FULWOOD OFFICE PARK CAXTON ROAD
FULWOOD
PRESTON
PR2 9NZ
Other companies in NG8
 
Filing Information
Company Number 04250992
Company ID Number 04250992
Date formed 2001-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 11:11:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KETECH GROUP LTD
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 KETECH GROUP LTD

Current Directors
Officer Role Date Appointed
MICHAEL JOHN TEBBUTT
Company Secretary 2010-04-09
DENISE CAROLE LAWRENSON
Director 2010-10-14
MICHAEL JOHN TEBBUTT
Director 2010-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ANDREW BERG
Director 2009-07-31 2016-07-22
ANTHONY RALPH COLLINSON
Director 2012-07-27 2015-11-05
DAMIEN LANE
Director 2010-05-28 2012-07-27
PAUL ROBERT KIRK
Director 2009-12-22 2012-01-25
RUPERT THOMAS INGRESS BELL
Director 2009-07-31 2010-05-28
STEVEN ANDREW BERG
Company Secretary 2009-07-31 2010-04-09
JOHN EDWARD KEARNEY
Director 2001-07-12 2010-03-19
GRAHAM BAWDEN
Company Secretary 2004-06-01 2009-07-31
GRAHAM BAWDEN
Director 2006-04-01 2009-07-31
PETER JOHNSON
Director 2006-11-02 2007-05-30
JOHN EDWARD KEARNEY
Company Secretary 2001-07-12 2004-06-01
LORRAINE MARY KEARNEY
Director 2001-07-12 2003-07-23
DUPORT SECRETARY LIMITED
Nominated Secretary 2001-07-12 2001-07-12
DUPORT DIRECTOR LIMITED
Nominated Director 2001-07-12 2001-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE CAROLE LAWRENSON KETECH ENTERPRISES LIMITED Director 2015-11-05 CURRENT 2015-02-26 Active
MICHAEL JOHN TEBBUTT KETECH SYSTEMS LIMITED Director 2010-04-09 CURRENT 2004-03-04 Active
MICHAEL JOHN TEBBUTT DITRA SYSTEMS LIMITED Director 2010-04-09 CURRENT 1977-07-14 Active - Proposal to Strike off
MICHAEL JOHN TEBBUTT KETECH LIMITED Director 2010-04-09 CURRENT 1995-09-19 Active - Proposal to Strike off
MICHAEL JOHN TEBBUTT KETECH DEFENCE LTD Director 2010-04-09 CURRENT 2004-03-04 Active

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
2024-04-02Director's details changed for Ms Denise Carole Lawrenson on 2024-04-02
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM First Floor, 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ England
2024-02-01Memorandum articles filed
2024-01-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042509920004
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042509920006
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042509920007
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-03CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-03-02SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-03-16CH01Director's details changed for Ms Denise Carole Lawrenson on 2021-03-15
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-07-07PSC05Change of details for Ketech Enterprises Limited as a person with significant control on 2020-02-03
2020-07-03PSC05Change of details for Ketech Enterprises Limited as a person with significant control on 2020-02-03
2020-07-02PSC05Change of details for Ketech Enterprises Limited as a person with significant control on 2020-02-03
2020-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM Ketech Group Limited Glaisdale Drive East Bilborough Nottingham NG8 4GU
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TEBBUTT
2019-10-30TM02Termination of appointment of Michael John Tebbutt on 2019-10-23
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-06-25CH01Director's details changed for Denise Carole Lawrenson on 2019-06-25
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-11-16AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 80.62
2017-07-04SH19Statement of capital on 2017-07-04 GBP 80.62
2017-06-16SH20Statement by Directors
2017-06-16CAP-SSSolvency Statement dated 26/05/17
2017-06-16RES13Resolutions passed:
  • 26/05/2017
2017-02-22AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW BERG
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 80.62151
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RALPH COLLINSON
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 80.61
2015-12-02SH0105/11/15 STATEMENT OF CAPITAL GBP 80.61
2015-12-02RES01ADOPT ARTICLES 02/12/15
2015-12-011.4Notice of completion of liquidation voluntary arrangement
2015-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 042509920007
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 042509920006
2015-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042509920005
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042509920004
2015-10-091.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-10
2015-07-13AR0102/07/15 ANNUAL RETURN FULL LIST
2014-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-10-131.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2014
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 3.84441
2014-07-08AR0102/07/14 FULL LIST
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TEBBUTT / 01/08/2013
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE CAROLE LAWRENSON / 01/08/2013
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BERG / 01/08/2013
2014-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-02-251.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2014-02-25LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF SUPERVISOR
2013-10-011.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2013
2013-07-11AR0102/07/13 FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BERG / 10/07/2013
2013-05-22SH0125/04/13 STATEMENT OF CAPITAL GBP 3.69441
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-02-08SH0103/01/13 STATEMENT OF CAPITAL GBP 3.69441
2012-10-101.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2012
2012-07-31AR0102/07/12 FULL LIST
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN LANE
2012-07-30AP01DIRECTOR APPOINTED MR ANTHONY RALPH COLLINSON
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN LANE
2012-07-02AUDAUDITOR'S RESIGNATION
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KIRK
2011-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-10-121.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2011
2011-07-21AR0102/07/11 FULL LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN LANE / 28/05/2010
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-10-14AP01DIRECTOR APPOINTED DENISE CAROLE LAWRENSON
2010-08-191.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-07-08AR0102/07/10 FULL LIST
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT BELL
2010-06-03AP01DIRECTOR APPOINTED MR DAMIAN LANE
2010-05-13AP01DIRECTOR APPOINTED MR MICHAEL JOHN TEBBUTT
2010-05-13AP03SECRETARY APPOINTED MR MICHAEL JOHN TEBBUTT
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNEY
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY STEVEN ANDREW BERG
2010-01-11AP01DIRECTOR APPOINTED MR PAUL ROBERT KIRK
2009-12-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/08
2009-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2009 FROM CLIFTON HOUSE 4A GOLDINGTON ROAD BEDFORD BEDS MK40 3NF UK
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAWDEN
2009-10-09TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM BAWDEN
2009-10-09AP03SECRETARY APPOINTED MR STEVEN ANDREW BERG
2009-10-09AP01DIRECTOR APPOINTED MR STEVEN ANDREW BERG
2009-10-09AP01DIRECTOR APPOINTED MR RUPERT THOMAS INGRESS BELL
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-07122S-DIV
2009-08-07RES13SUBDIVISION 31/07/2009
2009-08-07RES01ADOPT ARTICLES 31/07/2009
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-0788(2)AD 31/07/09 GBP SI 160000@0.001=160 GBP IC 2/162
2009-07-03363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-07-02287REGISTERED OFFICE CHANGED ON 02/07/2009 FROM CLIFRON HOUSE 4A GOLDINGTON RD BEDFORD BEDS MK40 3NF
2009-07-02190LOCATION OF DEBENTURE REGISTER
2009-07-02353LOCATION OF REGISTER OF MEMBERS
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM CLIFTON HOUSE 4A GOLDINGTON ROAD BEDFORD MK42 0NH
2008-07-04353LOCATION OF REGISTER OF MEMBERS
2008-07-04190LOCATION OF DEBENTURE REGISTER
2008-06-11AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-19RES13RE GUARANTEE 30/07/07
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KETECH GROUP LTD 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 KETECH GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-05 Outstanding YFM PRIVATE EQUITY LIMITED AS THE SECURITY TRUSTEE
2015-11-05 Outstanding STEVEN ANDREW BERG AS THE SECURITY TRUSTEE
2015-11-05 Outstanding YFM PRIVATE EQUITY LIMITED AS THE SECURITY TRUSTEE
2015-11-05 Outstanding YFM PRIVATE EQUITY LIMITED AS THE SECURITY TRUSTEE
COMPOSITE GUARANTEE AND DEBENTURES 2009-08-12 Satisfied CENTRIC SPV 1 LIMITED
COMPOSITE GUARANTEE AND DEBENTURES 2009-08-07 Satisfied OCTOPUS CAPITAL FOR ENTERPRISE FUND L.P.
DEBENTURE 2007-08-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of KETECH GROUP LTD registering or being granted any patents
Domain Names

KETECH GROUP LTD owns 1 domain names.

ketechsystemsltd.co.uk  

Trademarks
We have not found any records of KETECH GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KETECH GROUP LTD. 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 (82990 - Other business support service activities n.e.c.) as KETECH GROUP LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KETECH GROUP LTD 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 KETECH GROUP LTD 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 KETECH GROUP LTD 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.