Keynor Salads Limited

General information

Name:

Keynor Salads Ltd

Office Address:

Appledram Barns Birdham Road PO20 7EQ Chichester

Number: 01746677

Incorporation date: 1983-08-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates under the name of Keynor Salads Limited. The company was originally established fourty one years ago and was registered under 01746677 as the registration number. This particular registered office of this firm is located in Chichester. You may visit it at Appledram Barns, Birdham Road. The enterprise's principal business activity number is 99999 which means Dormant Company. Keynor Salads Ltd reported its account information for the period up to 2022-04-30. Its latest annual confirmation statement was released on 2023-08-29.

There seems to be a number of six directors supervising this particular business now, specifically Kevin F., Michael R., Michael C. and 3 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors responsibilities since August 19, 1999. To help the directors in their tasks, this specific business has been using the skills of Malcolm F. as a secretary since the appointment on July 1, 2022.

Financial data based on annual reports

Company staff

Malcolm F.

Role: Secretary

Appointed: 01 July 2022

Latest update: 19 March 2024

Kevin F.

Role: Director

Appointed: 19 August 1999

Latest update: 19 March 2024

Michael R.

Role: Director

Appointed: 19 August 1999

Latest update: 19 March 2024

Michael C.

Role: Director

Appointed: 19 March 1999

Latest update: 19 March 2024

Peter R.

Role: Director

Appointed: 25 November 1994

Latest update: 19 March 2024

John R.

Role: Director

Appointed: 29 August 1991

Latest update: 19 March 2024

Michael F.

Role: Director

Appointed: 29 August 1991

Latest update: 19 March 2024

People with significant control

John R. is the individual with significant control over this firm, has substantial control or influence over the company.

John R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Michael F.
Notified on 6 April 2016
Ceased on 8 March 2024
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 11 November 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 September 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sun, 30th Apr 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Accountant/Auditor,
2014

Name:

Lewis Brownlee (chichester) Ltd

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
40
Company Age

Similar companies nearby

Closest companies