Keith Young Insulation Limited NR ORMSKIRK


Founded in 1988, Keith Young Insulation, classified under reg no. 02274836 is an active company. Currently registered at European Technical Centre Hall Lane L40 5UF, Nr Ormskirk the company has been in the business for 36 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Laura M., Judy M. and Iain S.. In addition one secretary - Iain S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Keith Young Insulation Limited Address / Contact

Office Address European Technical Centre Hall Lane
Office Address2 Lathom
Town Nr Ormskirk
Post code L40 5UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02274836
Date of Incorporation Wed, 6th Jul 1988
Industry Non-trading company
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Laura M.

Position: Director

Appointed: 18 May 2022

Judy M.

Position: Director

Appointed: 05 October 2016

Iain S.

Position: Director

Appointed: 01 July 2008

Iain S.

Position: Secretary

Appointed: 01 July 2008

Nicola E.

Position: Director

Appointed: 26 January 2012

Resigned: 14 September 2016

Julie B.

Position: Director

Appointed: 01 February 2007

Resigned: 18 May 2022

Sheila L.

Position: Secretary

Appointed: 15 December 2006

Resigned: 30 June 2008

Jackie O.

Position: Secretary

Appointed: 24 February 2006

Resigned: 15 December 2006

Robin H.

Position: Director

Appointed: 12 August 2004

Resigned: 01 February 2007

Karen W.

Position: Secretary

Appointed: 29 March 2004

Resigned: 24 February 2006

Iain S.

Position: Director

Appointed: 26 October 2001

Resigned: 12 August 2004

Christopher B.

Position: Director

Appointed: 23 September 1997

Resigned: 27 March 2003

John M.

Position: Director

Appointed: 25 April 1996

Resigned: 31 July 2004

Sheila L.

Position: Director

Appointed: 25 April 1996

Resigned: 30 June 2008

Sheila L.

Position: Secretary

Appointed: 25 April 1996

Resigned: 29 March 2004

Richard B.

Position: Director

Appointed: 25 April 1996

Resigned: 23 September 1997

Sharon A.

Position: Secretary

Appointed: 20 January 1995

Resigned: 25 April 1996

David L.

Position: Director

Appointed: 20 January 1995

Resigned: 30 September 2002

Richard H.

Position: Director

Appointed: 20 January 1995

Resigned: 19 October 1995

Reginald C.

Position: Director

Appointed: 01 July 1991

Resigned: 30 September 1991

Glynne B.

Position: Director

Appointed: 01 July 1991

Resigned: 31 December 1991

Derek C.

Position: Director

Appointed: 01 July 1991

Resigned: 20 January 1995

Roy C.

Position: Director

Appointed: 01 July 1991

Resigned: 20 January 1995

Keith D.

Position: Director

Appointed: 01 July 1991

Resigned: 20 January 1995

Alan H.

Position: Director

Appointed: 01 July 1991

Resigned: 16 August 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Nsg Uk Enterprises Limited from Ormskirk, England. The abovementioned PSC is categorised as "a limited liability company", 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.

Nsg Uk Enterprises Limited

European Technical Centre Hall Lane, Lathom, Ormskirk, L40 5UF, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 05584873
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 19th, July 2023
Free Download (6 pages)

Company search

Advertisements