KEYMER LEASING LIMITED - SHEFFIELD BUSINESS PARK
Company Profile | Company Filings |
Overview
KEYMER LEASING LIMITED is a Private Limited Company from SHEFFIELD BUSINESS PARK and has the status: Liquidation.
KEYMER LEASING LIMITED was incorporated 12 years ago on 28/07/2011 and has the registered number: 07721808. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
KEYMER LEASING LIMITED was incorporated 12 years ago on 28/07/2011 and has the registered number: 07721808. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
KEYMER LEASING LIMITED - SHEFFIELD BUSINESS PARK
This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
THE HART SHAW BUILDING
SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TRIPLE POINT INVESTMENT MANAGEMENT LLP | Corporate Director | 2011-07-28 | CURRENT | ||
MR CLIVE JAMES TITCOMB | Aug 1958 | British | Director | 2011-07-28 | CURRENT |
TRIPLE POINT ADMINISTRATION LLP | Corporate Secretary | 2015-03-01 | CURRENT | ||
MR MARK TITCOMB | May 1962 | British | Director | 2011-07-28 | CURRENT |
CH BUSINESS SERVICES LIMITED | Corporate Secretary | 2011-07-28 UNTIL 2015-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clive James Titcomb | 2016-12-07 | 8/1958 | Worcester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Clarissa Margaret Ann Bushell | 2016-12-07 | 4/1965 | Sheffield Business Park Sheffield |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mrs Anne Constance Titcomb | 2016-04-06 - 2016-12-07 | 11/1932 | Farnborough Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Christopher Titcomb | 2016-04-06 | 5/1962 | Sheffield Business Park Sheffield |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr John Stephen Riches | 2016-04-06 | 4/1961 | Sheffield Business Park Sheffield |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Keymer Leasing Limited - Filleted accounts | 2022-12-16 | 31-03-2022 | £1,181 Cash £1,975,171 equity |
Keymer Leasing Limited - Filleted accounts | 2021-12-22 | 31-03-2021 | £13,380 Cash £1,913,808 equity |
Keymer Leasing Limited - Filleted accounts | 2021-01-13 | 31-03-2020 | £2,295 Cash £1,865,312 equity |
Keymer Leasing Limited - Filleted accounts | 2019-11-29 | 31-03-2019 | £1,805 Cash £1,806,193 equity |
Keymer Leasing Limited - Filleted accounts | 2018-12-25 | 31-03-2018 | £3,029 Cash £1,743,901 equity |
Keymer Leasing Limited - Filleted accounts | 2017-12-22 | 31-03-2017 | £1,627 Cash £1,689,801 equity |
Abbreviated Company Accounts - KEYMER LEASING LIMITED | 2016-12-20 | 31-03-2016 | £7,123 Cash £1,628,088 equity |
Abbreviated Company Accounts - KEYMER LEASING LIMITED | 2015-12-09 | 31-03-2015 | £16,654 Cash £1,566,747 equity |
Keymer Leasing Limited - Abbreviated accounts | 2014-12-06 | 31-03-2014 | £1,297 Cash |