Keymer Leasing Limited

General information

Name:

Keymer Leasing Ltd

Office Address:

250 Fowler Avenue GU14 7JP Farnborough

Number: 07721808

Incorporation date: 2011-07-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07721808 13 years ago, Keymer Leasing Limited was set up as a Private Limited Company. The company's present registration address is 250 Fowler Avenue, Farnborough. The company's principal business activity number is 77390: Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Keymer Leasing Ltd reported its latest accounts for the financial year up to 31st March 2022. The company's latest confirmation statement was released on 1st February 2023.

At the moment, the directors enumerated by the limited company are: Clive T. formally appointed on Thursday 28th July 2011 and Mark T. formally appointed in 2011. At least one secretary in this firm is a limited company, specifically Triple Point Administration Llp.

Executives with significant control over the firm are: Mark T. owns over 3/4 of company shares and has 3/4 to full of voting rights. John R. owns over 3/4 of company shares and has 3/4 to full of voting rights. Clive T. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 March 2015

Address: King William Street, London, EC4N 7AF, United Kingdom

Latest update: 28 February 2024

Role: Corporate Director

Appointed: 28 July 2011

Address: King William Street, London, EC4N 7AF, United Kingdom

Latest update: 28 February 2024

Clive T.

Role: Director

Appointed: 28 July 2011

Latest update: 28 February 2024

Mark T.

Role: Director

Appointed: 28 July 2011

Latest update: 28 February 2024

People with significant control

Mark T.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
John R.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Clive T.
Notified on 7 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clarissa B.
Notified on 7 December 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Anne T.
Notified on 6 April 2016
Ceased on 7 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 11 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 11 November 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 13 November 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts 28 November 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 November 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on November 16, 2023 (AD01)
filed on: 16th, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
12
Company Age

Closest Companies - by postcode