KEE PROCESS LIMITED
Overview
Company Name | KEE PROCESS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00543552 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KEE PROCESS LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities
- Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
Where is KEE PROCESS LIMITED located?
Registered Office Address | College Road North Aston Clinton HP22 5EZ Aylesbury Bucks |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KEE PROCESS LIMITED?
Company Name | From | Until |
---|---|---|
KLARGESTER ENVIRONMENTAL ENGINEERING LIMITED | Dec 31, 1978 | Dec 31, 1978 |
KEANE PLASTICS LIMITED | Jan 20, 1955 | Jan 20, 1955 |
What are the latest accounts for KEE PROCESS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KEE PROCESS LIMITED?
Last Confirmation Statement Made Up To | May 08, 2025 |
---|---|
Next Confirmation Statement Due | May 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 08, 2024 |
Overdue | No |
What are the latest filings for KEE PROCESS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Registration of charge 005435520010, created on Sep 27, 2024 | 19 pages | MR01 | ||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Notification of Linda Jane Smith as a person with significant control on May 30, 2023 | 2 pages | PSC01 | ||
Notification of Michael Ian Robert Smith as a person with significant control on May 30, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Ian Robert Smith as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Linda Jane Smith as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 005435520009, created on Mar 30, 2022 | 40 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||
Termination of appointment of William Micheal Smith as a director on May 18, 2021 | 1 pages | TM01 | ||
Termination of appointment of Sarah Jane Pirrie as a director on May 18, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Laurence Oliver Smith on May 10, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Laurence Oliver Smith on May 10, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on May 08, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Laurence Oliver Smith on Apr 30, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of KEE PROCESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARWICK-SMITH, Laurence Oliver | Secretary | College Road North Aston Clinton HP22 5EZ Aylesbury Bucks | 245069720002 | |||||||
BARWICK-SMITH, Laurence Oliver | Director | College Road North Aston Clinton HP22 5EZ Aylesbury Bucks | England | British | Director | 149999460003 | ||||
SMITH, Robert Ian | Director | College Road North Aston Clinton HP22 5EZ Aylesbury Bucks | England | British | Director | 138967190002 | ||||
NATHWANI, Surendra Manji | Secretary | College Road North Aston Clinton HP22 5EZ Aylesbury Bucks | British | Director | 133704580001 | |||||
STANBRIDGE, Dennis Fred | Secretary | 14 Winton Close LU2 7BJ Luton Bedfordshire | British | 10592590001 | ||||||
BARRATT, Eric George | Director | Stockfield Church Path Stokenchurch HP14 3SX High Wycombe Buckinghamshire | British | Chartered Accountant | 35551630001 | |||||
HARRIS, Barbara Anne Margaret Louise | Director | The Garden Apartments 18 Wellington Square GL50 4JS Cheltenham Gloucestershire | United Kingdom | British | Secretary | 94650050002 | ||||
HOSKINS, Nicholas Trevvar David Peter | Director | Courtyard House Upper Swanmore, Swanmore SO32 2QQ Southampton Hampshire | British | Consultant | 69867950001 | |||||
JOHNSTON, John Alistair | Director | Greenbank House The Uplands SL9 7JG Gerrards Cross Buckinghamshire | British | Company Director | 10592610001 | |||||
NATHWANI, Surendra Manji | Director | College Road North Aston Clinton HP22 5EZ Aylesbury Bucks | England | British | Director | 133704580001 | ||||
PIRRIE, Sarah Jane | Director | College Road North Aston Clinton HP22 5EZ Aylesbury Bucks | United Kingdom | British | Director | 149999270002 | ||||
PRITCHARD, Selwyn John | Director | 20 Moorlands Wing LU7 0TN Leighton Buzzard Bedfordshire | British | Company Director | 15364630001 | |||||
SMITH, Linda Jane | Director | College Road North Aston Clinton HP22 5EZ Aylesbury Bucks | England | British | Director | 105772630005 | ||||
SMITH, Michael Ian Robert | Director | College Road North Aston Clinton HP22 5EZ Aylesbury Bucks | England | British | Company Director | 10525800003 | ||||
SMITH, Robert Ian | Director | Bell Lane Cassington OX2 4DS Witney Godstow Barn Oxfordshire | United Kingdom | British | Director | 133642550001 | ||||
SMITH, William Micheal | Director | College Road North Aston Clinton HP22 5EZ Aylesbury Bucks | United Kingdom | British | Director | 149999820001 | ||||
STANBRIDGE, Dennis Fred | Director | 14 Winton Close LU2 7BJ Luton Bedfordshire | British | Accountant | 10592590001 | |||||
TIDMARSH, Kevin | Director | 66 Oliffe Close HP20 2BJ Aylesbury Buckinghamshire | British | Works Director | 15336210001 |
Who are the persons with significant control of KEE PROCESS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Linda Jane Smith | May 30, 2023 | College Road North Aston Clinton HP22 5EZ Aylesbury Bucks | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Ian Robert Smith | May 30, 2023 | College Road North Aston Clinton HP22 5EZ Aylesbury Bucks | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Robert Ian Smith | Mar 27, 2018 | College Road North Aston Clinton HP22 5EZ Aylesbury Bucks | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Surendra Manji Nathwani | May 08, 2016 | College Road North Aston Clinton HP22 5EZ Aylesbury Bucks | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0