Keyplus Security Ltd

General information

Name:

Keyplus Security Limited

Office Address:

Group First House 12A Mead Way Padiham BB12 7NG Burnley

Number: 06648384

Incorporation date: 2008-07-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

06648384 - reg. no. of Keyplus Security Ltd. The company was registered as a Private Limited Company on 2008-07-16. The company has been actively competing on the British market for 16 years. The enterprise can be reached at Group First House 12A Mead Way Padiham in Burnley. The headquarters' postal code assigned is BB12 7NG. This company's SIC code is 82990, that means Other business support service activities not elsewhere classified. Keyplus Security Limited filed its latest accounts for the financial year up to 2022-04-30. The company's latest annual confirmation statement was released on 2023-08-13.

Having two job advert since 2014/06/17, the enterprise has been a quite active employer on the employment market. On 2015/11/06, it was recruiting new employees for a full time Patrol & Response Security Officer position in Burnley, and on 2014/06/17, for the vacant position of a full time Security Officer - Mobile Patrols in Burnley.

The enterprise's trademark number is UK00003153594. They proposed it on 2016/03/07 and it was granted two months later. The trademark's registration remains valid until 2026/03/07.

As suggested by this particular company's directors directory, since 2018 there have been two directors: Andrea C. and Brian C..

Trade marks

Trademark UK00003153594
Trademark image:-
Status:Registered
Filing date:2016-03-07
Date of entry in register:2016-06-03
Renewal date:2026-03-07
Owner name:KeyPlus Security Ltd
Owner address:Empire Business Centre, Liverpool Rd, Burnley, United Kingdom, BB12 6HH

Financial data based on annual reports

Company staff

Andrea C.

Role: Director

Appointed: 14 August 2018

Latest update: 18 April 2024

Brian C.

Role: Director

Appointed: 16 July 2008

Latest update: 18 April 2024

People with significant control

Executives with significant control over the firm are: Brian Peter C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Andrea Marie C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Brian Peter C.
Notified on 13 August 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Andrea Marie C.
Notified on 13 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 27 August 2024
Confirmation statement last made up date 13 August 2023
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 May 2015
Date Approval Accounts 22 July 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 2019
End Date For Period Covered By Report 30 April 2020
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 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 8 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 8 July 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts 2 October 2015
Date Approval Accounts 2 October 2015

Jobs and Vacancies at Keyplus Security Limited

Patrol & Response Security Officer in Burnley, posted on Friday 6th November 2015
Region / City North West, Burnley
Industry security and surveillance services
Salary £7.85 per hour
Work hours Shift work
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
 
Security Officer - Mobile Patrols in Burnley, posted on Tuesday 17th June 2014
Region / City North West, Burnley
Industry security and surveillance services
Salary From £6.31 to £6.75 per hour
Work hours Shift work
Job type full time
Career level none
Education level a professional qualification or accreditation
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Empire Business Centre Liverpool Road

Post code:

BB12 6HH

City / Town:

Burnley

HQ address,
2014

Address:

Empire Business Centre Liverpool Road

Post code:

BB12 6HH

City / Town:

Burnley

HQ address,
2015

Address:

Empire Business Centre Liverpool Road

Post code:

BB12 6HH

City / Town:

Burnley

HQ address,
2016

Address:

Empire Business Centre Liverpool Road

Post code:

BB12 6HH

City / Town:

Burnley

Accountant/Auditor,
2013 - 2015

Name:

Mayes Business Partnership Ltd

Address:

22-28 Willow Street

Post code:

BB5 1LP

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode