Hotkey Systems Limited

General information

Name:

Hotkey Systems Ltd

Office Address:

C/o Amulet Hotkey Ltd, Cavalier Road, Heathfield Industrial TQ12 6TQ Estate, Newton Abbot

Number: 02966200

Incorporation date: 1994-09-08

Dissolution date: 2020-09-29

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 02966200 30 years ago, Hotkey Systems Limited had been a private limited company until September 29, 2020 - the time it was officially closed. Its last known office address was C/o Amulet Hotkey Ltd, Cavalier, Road, Heathfield Industrial Estate, Newton Abbot.

When it comes to this specific company's executives list, there were eight directors including: Michael O. and Keith G..

The companies that controlled this firm were as follows: Amulet Hotkey Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Newton Abbot at Cavalier Road, Heathfield Industrial Estate, TQ12 6TQ and was registered as a PSC under the registration number 02505963.

Financial data based on annual reports

Company staff

Michael O.

Role: Director

Appointed: 07 November 2019

Latest update: 28 September 2023

Keith G.

Role: Director

Appointed: 23 September 2019

Latest update: 28 September 2023

People with significant control

Amulet Hotkey Ltd
Address: Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Registrar Of Companies
Registration number 02505963
Notified on 18 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vivien S.
Notified on 7 September 2016
Ceased on 18 April 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 19 October 2020
Confirmation statement last made up date 07 September 2019
Annual Accounts 28 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 28 August 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 July 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 22 August 2016
Annual Accounts 15 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 15 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to Monday 31st December 2018 (AA)
filed on: 30th, September 2019
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
26
Company Age

Similar companies nearby

Closest companies