KEY ENTERPRISES (1983) LIMITED

Address:
Unit 36 Bellingham Drive, North Tyne Industrial Estate, Newcastle-upon-tyne, Tyne and Wear, NE12 9SZ

KEY ENTERPRISES (1983) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01774738. The registration start date is December 1, 1983. The current status is Active.

Company Overview

Company Number 01774738
Company Name KEY ENTERPRISES (1983) LIMITED
Registered Address Unit 36 Bellingham Drive
North Tyne Industrial Estate
Newcastle-upon-tyne
Tyne and Wear
NE12 9SZ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1983-12-01
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-01-16
Returns Last Update 2015-12-19
Confirmation Statement Due Date 2021-01-30
Confirmation Statement Last Update 2019-12-19
Mortgage Charges 4
Mortgage Outstanding 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities
88990 Other social work activities without accommodation n.e.c.

Office Location

Address UNIT 36 BELLINGHAM DRIVE
NORTH TYNE INDUSTRIAL ESTATE
Post Town NEWCASTLE-UPON-TYNE
County TYNE AND WEAR
Post Code NE12 9SZ

Companies with the same post code

Entity Name Office Address
NEW ORCHID TAKEAWAY LTD Unit 24e Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom
MAIDEL LIMITED Unit 33, North Tyne Industrial Estate, Benton, NE12 9SZ, United Kingdom
NORTH-EAST COATINGS LTD 99/1 The Spray Shop, Chollerton Drive, Damian Cronin Ltd, Benton, Tyne and Wear, NE12 9SZ, United Kingdom
SPHERE SAFETY & HEALTH LTD Newcastle Business Village 33 Bellingham Drive, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom
O.S. ENERGY (UK) LTD S11 33 Bellingham Drive, North Tyne Ind Est, Newcastle Upon Tyne, NE12 9SZ, United Kingdom
BASH ACADEMY NE LTD Unit 33 Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom
THE 4TH EMERGENCY SERVICE LIMITED S1 33 Bellingham Drive, Benton, Newcastle Upon Tyne, NE12 9SZ, England
FIRST STEP LIFESTYLE LTD 33 Bellingham Drive, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom
BASH ACADEMY LIMITED Unit 33 North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, Tyne and Wear, NE12 9SZ, United Kingdom
ASPIRE DIGITAL MARKETING LTD Number 33 Unit 33, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle-upon-tyne, Tyne & Wear, NE12 9SZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FIDLER, Alan Secretary (Active) 44 Alma Place, North Shields, Tyne & Wear, NE29 0LY /
29 July 2008
/
ANDREW, Peter John Director (Active) 4 The Coppice, Lesbury, Alnwick, Northumberland, NE66 3NP April 1949 /
1 September 1998
British /
United Kingdom
Nhs Manager
KILGALLON, Patrick Director (Active) 34 Sandringham Avenue, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE12 8JX September 1956 /
2 May 2012
British /
United Kingdom
Retired
LIDDLE, Elizabeth Director (Active) Unit 36, Bellingham Drive, North Tyne Industrial Estate, Newcastle-Upon-Tyne, Tyne And Wear, NE12 9SZ June 1947 /
18 December 2013
British /
United Kingdom
Retired
PURI, Anoop Director (Active) Unit 36, Bellingham Drive, North Tyne Industrial Estate, Newcastle-Upon-Tyne, Tyne And Wear, NE12 9SZ November 1976 /
12 April 2016
British /
United Kingdom
Company Director
ROBINSON, Alexander Charles Director (Active) Unit 36, Bellingham Drive, North Tyne Industrial Estate, Newcastle-Upon-Tyne, Tyne And Wear, NE12 9SZ March 1978 /
19 February 2015
British /
United Kingdom
Chartered Accountant
WAKELEY, Maggie Director (Active) 3 Gleneagles Close, Benton, Newcastle, Tyne & Wear, NE7 7UL June 1948 /
30 January 2007
British /
United Kingdom
Local Government Officer
MERRYLEES, George Eric Secretary (Resigned) 89 Village Court, Whitley Bay, Tyne & Wear, NE26 3QB /
9 November 2004
/
VEITCH, Daniel Hankin Secretary (Resigned) 33 Ilford Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3NX /
/
ANDREW, Peter John Director (Resigned) 19 Grenada Drive, Whitley Bay, Tyne & Wear, NE26 1HR April 1949 /
British /
Business Manager
BAYNES, Anne Director (Resigned) 36 Albemarle Avenue, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3NQ September 1946 /
1 November 1995
British /
Lecturer
BRADLEY, Jane Alison Director (Resigned) 95 Marine Parade, Whitley Bay, Tyne And Wear, NE26 3LN March 1951 /
1 February 1995
British /
Social Worker
BURNETT, Ian Ward Haugh Director (Resigned) 30 Westley Avenue, Whitley Bay, Tyne & Wear, NE26 4PA May 1945 /
British /
Senior Social Worker
CALDWELL, Alma Director (Resigned) 11 Woodleigh Road, Monkseaton, Whitley Bay, Tyne & Wear, NE25 8ET September 1957 /
23 November 2002
British /
Uk
Charity Chief Executive
CHARLTON, David, Councillor Director (Resigned) 25a, Owen Brannigan Drive, Dudley, Newcastle, Tyne & Wear, NE23 7BG September 1948 /
26 May 1998
British /
United Kingdom
Company Director
CLARKE, Susan Elizabeth Anne Director (Resigned) 3 Studley Villas, Forest Hall, Newcastle Upon Tyne, NE12 9PG February 1950 /
30 January 2007
British /
United Kingdom
Local Government Officer
DOUGHTY, Brian Director (Resigned) 33 Beverley Terrace, North Shields, NE304NU January 1950 /
1 December 1993
British /
United Kingdom
Local Govt Manager
GALLANT, Victor Director (Resigned) 37 Oaklands, Gosforth, Newcastle Upon Tyne, NE3 4YP July 1947 /
1 December 1993
British /
United Kingdom
Executive Director
GARBETT, Kenneth Director (Resigned) 4 Crossgate Moor Gardens, Durham, County Durham, DH1 4HS October 1943 /
British /
Manager
GARBUTT, Colin Director (Resigned) 6 Cranemarsh Close, Ashington, Northumberland, NE63 8NL July 1951 /
5 December 2002
British /
Nhs Manager
GARBUTT, Colin Director (Resigned) 6 Cranemarsh Close, Ashington, Northumberland, NE63 8NL July 1951 /
25 January 2000
British /
Health Service Manager
GERONO, Alan Robert Director (Resigned) 6 Bideford Gardens, Whitley Bay, Tyne & Wear, NE26 1QW January 1960 /
14 September 2004
British /
England
Manager
HALSEY, Michael David Director (Resigned) 98 Malvern Road, Preston Grange, North Shields, Tyne & Wear, NE29 9ES July 1950 /
5 October 1998
British /
United Kingdom
Local Government Officer
HARVEY, Paul Rutterford Director (Resigned) Cranleigh, Bells Folly, Potters Bank, Durham, DH1 3RR October 1949 /
British /
Vice Principal
HEAL, Maureen Alice Director (Resigned) 4 Mills Gardens, Wallsend, Tyne & Wear, NE28 8HW July 1945 /
20 June 2000
British /
Charity Age Concern
LAIDLAW, Brian Anthony Director (Resigned) 14 Ellesmere Gardens, Stakeford, Choppington, Northumberland, NE62 5TY March 1971 /
1 November 1995
British /
Chartered Accountant
MACAULAY, Ian, Councillor Director (Resigned) 41 King Edward Road, Tynemouth, North Shields, Tyne And Wear, NE30 2RW March 1944 /
1 August 2000
British /
England
Retired
MARTIN, Arthur Director (Resigned) 14 Willoughby Drive, Whitley Bay, Tyne & Wear, NE26 3DY August 1941 /
24 August 2004
British /
Councillor
MERRYLEES, George Eric Director (Resigned) 89 Village Court, Whitley Bay, Tyne & Wear, NE26 3QB October 1946 /
13 November 2001
British /
Company Secretary
MOLE, Janice Director (Resigned) 26 Orange Grove, Annitsford, Cramlington, Northumberland, NE23 7QT May 1951 /
British /
Team Manager
MONAGHAN, Dorothy Director (Resigned) 8 Grampian Place, West Moor, Newcastle Upon Tyne, North Tyneside, NE12 0NX July 1929 /
15 May 1998
British /
Company Director
NICHOLSON, David Edward Paul Director (Resigned) 29 High Street, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4AD May 1940 /
1 August 2000
British /
England
Parole Board Member
O'KEEFE, Joseph Anthony Director (Resigned) 42 Parkside Crescent, North Shields, Tyne & Wear, NE30 4JR May 1950 /
British /
Self Employed
ROBINSON, Sandra Anne Director (Resigned) 23 Fenwick Close, Fellside Meadows, Chester Le Street, Tyne & Wear, DH2 3SU August 1946 /
1 August 2000
British /
Education Consultant
THOMPSON, Janet Director (Resigned) 67 Cardigan Terrace, Newcastle Upon Tyne, Tyne & Wear, NE6 5NX September 1963 /
1 August 2000
British /
Occupational Therapist

Competitor

Search similar business entities

Post Town NEWCASTLE-UPON-TYNE
Post Code NE12 9SZ
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on KEY ENTERPRISES (1983) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches