Keldisk Limited NEWBURY


Keldisk started in year 1996 as Private Limited Company with registration number 03206120. The Keldisk company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Newbury at Buckingham House. Postal code: RG14 1BD.

The company has 2 directors, namely Ronald S., Alan M.. Of them, Ronald S., Alan M. have been with the company the longest, being appointed on 26 August 2016. 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.

Keldisk Limited Address / Contact

Office Address Buckingham House
Office Address2 West Street
Town Newbury
Post code RG14 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03206120
Date of Incorporation Fri, 31st May 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Ronald S.

Position: Director

Appointed: 26 August 2016

Alan M.

Position: Director

Appointed: 26 August 2016

Dominic L.

Position: Director

Appointed: 26 August 2016

Resigned: 03 October 2019

Roger C.

Position: Director

Appointed: 14 December 2011

Resigned: 31 March 2017

Philip P.

Position: Director

Appointed: 16 September 2009

Resigned: 30 September 2014

Philip P.

Position: Secretary

Appointed: 16 September 2009

Resigned: 30 September 2014

Mark W.

Position: Secretary

Appointed: 10 February 2009

Resigned: 16 September 2009

Beverly B.

Position: Director

Appointed: 01 November 2008

Resigned: 26 August 2016

David M.

Position: Director

Appointed: 30 September 2006

Resigned: 07 October 2007

David M.

Position: Secretary

Appointed: 30 September 2006

Resigned: 31 October 2007

Roisen S.

Position: Director

Appointed: 03 September 2003

Resigned: 16 May 2006

Hugh C.

Position: Director

Appointed: 12 July 2001

Resigned: 30 April 2008

Richard S.

Position: Director

Appointed: 17 January 2001

Resigned: 12 July 2001

Colin F.

Position: Director

Appointed: 01 December 1996

Resigned: 16 October 2012

Philip P.

Position: Secretary

Appointed: 09 September 1996

Resigned: 30 September 2006

Philip P.

Position: Director

Appointed: 09 September 1996

Resigned: 30 September 2006

Andrew F.

Position: Director

Appointed: 09 September 1996

Resigned: 12 July 2001

Keith L.

Position: Nominee Director

Appointed: 31 May 1996

Resigned: 09 September 1996

Susan S.

Position: Nominee Secretary

Appointed: 31 May 1996

Resigned: 09 September 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is H Young Holdings Plc from Newbury, England. This PSC is classified as "a plc" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

H Young Holdings Plc

Buckingham House West Street, Newbury, RG14 1BD, England

Legal authority Companies Act 2006
Legal form Plc
Country registered United Kingdom
Place registered Engalnd And Wales
Registration number 00194944
Notified on 26 August 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 23rd, June 2023
Free Download (4 pages)

Company search

Advertisements