KEY TECHNOLOGIES LIMITED

5 THE COURTYARD, TIMOTHYS BRIDGE ROAD, STRATFORD UPON AVON  CV37 9NP
  • Active
  • Private Limited Company
  • Company No. 06515775
  • Last Updated: 01 Mar 2024

Company Profile

KEY TECHNOLOGIES LIMITED was incorporated on Wednesday, February 27, 2008 as a Private Limited Company with registered address in STRATFORD UPON AVON. KEY TECHNOLOGIES LIMITED has the status: Active and it's listed in the following category: Activities of head offices. This Private Limited Company has been operating for 16 years 11 months and 26 days.

Name KEY TECHNOLOGIES LIMITED
Company number 06515775
Company type Private Limited Company
Incorporation date 27 Feb 2008
Status Active
Industry (SIC 2007)

Address

Registered Address 5 THE COURTYARD
TIMOTHYS BRIDGE ROAD
STRATFORD UPON AVON
CV37 9NP
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Ensco 1416 Limited Timothys Bridge Road, Stratford Enterprise Park, CV37 9NP Dates: Friday, September 24, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Simon Leslie Grove Nationality: British Dates: Wednesday, August 3, 2016 - Wednesday, February 28, 2018
significant influence or control
Mr Jonathon David Grove Nationality: British Dates: Wednesday, August 3, 2016 - Wednesday, February 28, 2018
significant influence or control
Mr Kevin Hilton Nationality: British Dates: Wednesday, April 6, 2016 - Friday, September 24, 2021
significant influence or control
Mr Leszek Richard Litwinowicz Nationality: British Dates: Wednesday, April 6, 2016 - Friday, September 24, 2021
right to appoint and remove directors

Accounts and Confirmation

Type of accounts GROUP
End of financial Year 30 June
Next annual accounts due 31 March 2024, (-330 days left)
Latest accounts 30 June 2022
Next confirmation statement due 27 March 2017
Last confirmation statement dated 27 February 2016

Mortgages

Total of Mortgages 5
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 4

Previous Names

Name Change Date
KEY TECHNOLOGIES LIMITED 27 Feb 2008
ENSCO 658 LIMITED 01 Oct 2008