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 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 |
SIC Code | Industry |
---|---|
86900 | Other human health activities |
88990 | Other social work activities without accommodation n.e.c. |
Address |
UNIT 36 BELLINGHAM DRIVE NORTH TYNE INDUSTRIAL ESTATE |
Post Town | NEWCASTLE-UPON-TYNE |
County | TYNE AND WEAR |
Post Code | NE12 9SZ |
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 |
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 |
Post Town | NEWCASTLE-UPON-TYNE |
Post Code | NE12 9SZ |
SIC Code | 86900 - Other human health activities |
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.