Ketech Defence Ltd PRESTON


Ketech Defence started in year 2004 as Private Limited Company with registration number 05064339. The Ketech Defence company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Preston at First Floor, 3 Fulwood Office Park Caxton Road. Postal code: PR2 9NZ. Since Wed, 17th Mar 2004 Ketech Defence Ltd is no longer carrying the name Jasmin Ketech Defence.

The firm has 3 directors, namely Stewart R., Ross W. and Leanne M.. Of them, Ross W., Leanne M. have been with the company the longest, being appointed on 5 January 2024 and Stewart R. has been with the company for the least time - from 10 January 2024. At present 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.

Ketech Defence Ltd Address / Contact

Office Address First Floor, 3 Fulwood Office Park Caxton Road
Office Address2 Fulwood
Town Preston
Post code PR2 9NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05064339
Date of Incorporation Thu, 4th Mar 2004
Industry Other manufacturing n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Stewart R.

Position: Director

Appointed: 10 January 2024

Ross W.

Position: Director

Appointed: 05 January 2024

Leanne M.

Position: Director

Appointed: 05 January 2024

Denise L.

Position: Director

Appointed: 21 June 2019

Resigned: 05 January 2024

Michael T.

Position: Director

Appointed: 09 April 2010

Resigned: 23 October 2019

Michael T.

Position: Secretary

Appointed: 09 April 2010

Resigned: 23 October 2019

Steven B.

Position: Secretary

Appointed: 31 July 2009

Resigned: 09 April 2010

Steven B.

Position: Director

Appointed: 31 July 2009

Resigned: 22 July 2016

Edward W.

Position: Director

Appointed: 02 November 2006

Resigned: 31 July 2009

Graham B.

Position: Director

Appointed: 03 December 2004

Resigned: 31 July 2009

John K.

Position: Director

Appointed: 04 March 2004

Resigned: 17 March 2010

Graham B.

Position: Secretary

Appointed: 04 March 2004

Resigned: 31 July 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Ketech Holdings Ltd from Derby, England. The abovementioned PSC is classified as "a private limited 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. Another entity in the persons with significant control register is Ketech Group Limited that entered Preston, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ketech Holdings Ltd

Wilne Mill Draycott, Derby, DE72 3QJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15136372
Notified on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ketech Group Limited

Ketech First Floor, 3 Fulwood Office Park, Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04250992
Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jasmin Ketech Defence March 17, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Thu, 31st Aug 2023
filed on: 9th, January 2024
Free Download (5 pages)

Company search