Keltruck Limited WEST MIDLANDS


Keltruck started in year 1993 as Private Limited Company with registration number 02880543. The Keltruck company has been functioning successfully for 31 years now and its status is active. The firm's office is based in West Midlands at Kenrick Way. Postal code: B71 4JW. Since 1998/01/02 Keltruck Limited is no longer carrying the name Danescourt Investments.

Currently there are 4 directors in the the firm, namely Christopher K., Russell W. and David M. and others. In addition one secretary - Alec K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the B71 4JW postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0258957 . It is located at Keltruck Ltd, Unit 28c, Droitwich with a total of 8 carsand 5 trailers. It has three locations in the UK.

Keltruck Limited Address / Contact

Office Address Kenrick Way
Office Address2 West Bromwich
Town West Midlands
Post code B71 4JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02880543
Date of Incorporation Tue, 14th Dec 1993
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Christopher K.

Position: Director

Appointed: 24 April 2015

Russell W.

Position: Director

Appointed: 04 December 2009

David M.

Position: Director

Appointed: 15 July 2009

Tracey J.

Position: Director

Appointed: 08 December 2008

Alec K.

Position: Secretary

Appointed: 20 June 2005

Antony N.

Position: Director

Appointed: 03 January 2019

Resigned: 19 July 2021

Simon D.

Position: Director

Appointed: 22 May 2014

Resigned: 17 December 2014

Philip S.

Position: Director

Appointed: 14 March 2012

Resigned: 31 May 2014

Philip S.

Position: Director

Appointed: 01 December 2008

Resigned: 30 October 2009

Andrew J.

Position: Director

Appointed: 01 December 2007

Resigned: 31 August 2015

Christopher K.

Position: Director

Appointed: 14 June 2004

Resigned: 05 April 2013

Simon H.

Position: Director

Appointed: 23 July 2003

Resigned: 08 March 2007

Simon H.

Position: Secretary

Appointed: 02 April 2001

Resigned: 20 June 2005

Stuart C.

Position: Director

Appointed: 28 March 2000

Resigned: 30 March 2001

Stuart C.

Position: Secretary

Appointed: 28 March 2000

Resigned: 30 March 2001

Andrew W.

Position: Director

Appointed: 01 September 1998

Resigned: 01 December 1999

Karen S.

Position: Secretary

Appointed: 01 September 1998

Resigned: 28 March 2000

Roderick B.

Position: Director

Appointed: 01 January 1998

Resigned: 12 May 1998

Kevin T.

Position: Director

Appointed: 01 January 1998

Resigned: 17 April 2003

Timothy A.

Position: Director

Appointed: 01 January 1998

Resigned: 31 May 2014

John B.

Position: Director

Appointed: 01 January 1998

Resigned: 08 March 2007

Michael K.

Position: Director

Appointed: 01 January 1998

Resigned: 13 January 2022

John L.

Position: Director

Appointed: 01 January 1998

Resigned: 31 October 1998

Roderick B.

Position: Secretary

Appointed: 31 January 1997

Resigned: 12 May 1998

Sonia K.

Position: Director

Appointed: 31 January 1997

Resigned: 14 March 2012

Christopher K.

Position: Director

Appointed: 07 January 1994

Resigned: 14 March 2012

Alec K.

Position: Secretary

Appointed: 07 January 1994

Resigned: 31 January 1997

Alec K.

Position: Director

Appointed: 07 January 1994

Resigned: 31 January 1997

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 14 December 1993

Resigned: 07 January 1994

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1993

Resigned: 07 January 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Blyton Holdings Limited from West Bromwich, England. This PSC is classified as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christopher K. This PSC owns 75,01-100% shares.

Blyton Holdings Limited

Co Keltruck Limited Kenrick Way, West Bromwich, B71 4JW, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10384869
Notified on 21 November 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher K.

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

Company previous names

Danescourt Investments January 2, 1998
Ingleby (725) June 27, 1994

Transport Operator Data

Keltruck Ltd
Address Unit 28c , North Bank , Berry Hill Industrial Estate
City Droitwich
Post code WR9 9AU
Vehicles 1
Keltruck
Address Watling Street , Dordon
City Tamworth
Post code B78 1TS
Vehicles 2
Kenrick Way
City West Bromwich
Post code B71 4JW
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 24th, May 2023
Free Download (32 pages)

Company search

Advertisements