Keys Auctioneers Limited NORWICH


Keys Auctioneers started in year 2012 as Private Limited Company with registration number 08011344. The Keys Auctioneers company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Norwich at Off Palmers Lane. Postal code: NR11 6JA.

The firm has one director. Timothy B., appointed on 1 June 2019. There are currently no secretaries appointed. As of 29 May 2024, there were 9 ex directors - David B., Kevin L. and others listed below. There were no ex secretaries.

Keys Auctioneers Limited Address / Contact

Office Address Off Palmers Lane
Office Address2 Aylsham
Town Norwich
Post code NR11 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08011344
Date of Incorporation Thu, 29th Mar 2012
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Timothy B.

Position: Director

Appointed: 01 June 2019

David B.

Position: Director

Appointed: 21 December 2018

Resigned: 13 August 2020

Kevin L.

Position: Director

Appointed: 01 February 2015

Resigned: 15 April 2021

Timothy E.

Position: Director

Appointed: 01 November 2014

Resigned: 21 December 2018

Janine H.

Position: Director

Appointed: 01 May 2012

Resigned: 21 December 2018

Charles P.

Position: Director

Appointed: 01 May 2012

Resigned: 21 December 2018

Philip B.

Position: Director

Appointed: 01 May 2012

Resigned: 30 April 2015

Roy M.

Position: Director

Appointed: 29 March 2012

Resigned: 30 April 2017

Clive H.

Position: Director

Appointed: 29 March 2012

Resigned: 21 December 2018

Guy G.

Position: Director

Appointed: 29 March 2012

Resigned: 21 December 2018

People with significant control

The list of persons with significant control that own or control the company consists of 9 names. As we identified, there is Timothy B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kevin L. This PSC has significiant influence or control over the company,. Then there is David B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Timothy B.

Notified on 8 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin L.

Notified on 21 December 2018
Ceased on 8 March 2019
Nature of control: significiant influence or control

David B.

Notified on 21 December 2018
Ceased on 8 March 2019
Nature of control: significiant influence or control

Guy G.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: significiant influence or control

Clive H.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: significiant influence or control

Janine H.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: significiant influence or control

Charles P.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: significiant influence or control

Timothy E.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: significiant influence or control

Roy M.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2nd January 2024
filed on: 15th, January 2024
Free Download (5 pages)

Company search