Key-tech International Limited NEWCASTLE UPON TYNE


Founded in 2001, Key-tech International, classified under reg no. 04249006 is an active company. Currently registered at Unit 7B Westway Industrial Park NE15 9HW, Newcastle Upon Tyne the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 4th Sep 2001 Key-tech International Limited is no longer carrying the name Crossco (629).

The firm has 2 directors, namely Thomas H., Paul K.. Of them, Paul K. has been with the company the longest, being appointed on 28 January 2022 and Thomas H. has been with the company for the least time - from 1 July 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Margaret F. who worked with the the firm until 11 May 2023.

Key-tech International Limited Address / Contact

Office Address Unit 7B Westway Industrial Park
Office Address2 Throckley
Town Newcastle Upon Tyne
Post code NE15 9HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04249006
Date of Incorporation Tue, 10th Jul 2001
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Thomas H.

Position: Director

Appointed: 01 July 2023

Paul K.

Position: Director

Appointed: 28 January 2022

Stephen R.

Position: Director

Appointed: 02 August 2002

Resigned: 06 March 2003

Paul N.

Position: Director

Appointed: 01 December 2001

Resigned: 30 June 2014

Barrie H.

Position: Director

Appointed: 25 October 2001

Resigned: 25 October 2005

Patrick F.

Position: Director

Appointed: 19 July 2001

Resigned: 30 June 2023

Margaret F.

Position: Director

Appointed: 19 July 2001

Resigned: 19 July 2001

Margaret F.

Position: Secretary

Appointed: 19 July 2001

Resigned: 11 May 2023

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 10 July 2001

Resigned: 19 July 2001

Timothy C.

Position: Nominee Director

Appointed: 10 July 2001

Resigned: 19 July 2001

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Key-Tech International Trustee Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a private company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Patrick F. This PSC owns 75,01-100% shares.

Key-Tech International Trustee Limited

Unit 7b Westway Industrial Park, Throckley, Newcastle Upon Tyne, NE15 9HW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Company Limited By Guarantee
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 13862539
Notified on 28 January 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Patrick F.

Notified on 6 April 2016
Ceased on 28 January 2022
Nature of control: 75,01-100% shares

Company previous names

Crossco (629) September 4, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 28th, June 2023
Free Download (17 pages)

Company search

Advertisements