TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

KEE Safety Group Limited

Adresse
Unit A2 Cradley Business Park
Overend Road
Cradley Heath
B64 7DW
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 08715491 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 décembre 2021
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
Noms Précédents
  • Ensco 1017 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (7)

    Source: Companies House
    gb-flag GB Ldc Iii Lp Status: Active Notified: 06/04/2016 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Safety Bidco Limited Status: Active Notified: 31/10/2017 Companies House Number: 11008108 Nature of Control
  • Ownership of shares - 75% or more
  • Brayshaw, Nicholas Paul Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2017 Date of Birth: 06/1955 Nature of Control
  • Significant influence or control
  • gb-flag GB Dunedin Buyout Fund Iii Lp Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2017 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Dunedin Llp Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2017 Nature of Control
  • Significant influence or control
  • Milburn, Christopher Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2017 Date of Birth: 08/1966 Nature of Control
  • Significant influence or control
  • Russ, Neil Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2017 Date of Birth: 11/1972 Nature of Control
  • Significant influence or control
  • Officers (4)

    Source: Companies House
    Milburn, Christopher Overend Road, Cradley Heath, West Midlands, England Status: Active Notified: 02/12/2013 Date of Birth: 08/1966 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Russ, Neil Andrew Overend Road, Cradley Heath, West Midlands, England Status: Active Notified: 02/12/2013 Date of Birth: 11/1972 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Tracey, Damian Overend Road, Cradley Heath, West Midlands Status: Active Notified: 23/02/2017 Date of Birth: 09/1965 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Ward, Michael James Birmingham, United Kingdom Status: Ceased Notified: 02/10/2013 Ceased: 02/12/2013 Occupation: None Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (7)

    gb-flag GB Access Technologies Limited Status: Active Notified: 06/04/2016 Companies House Number: 02879801 Nature of Control
  • Significant influence or control
  • gb-flag GB Fastmat Limited Status: Active Notified: 06/04/2016 Companies House Number: 03489353 Nature of Control
  • Significant influence or control
  • gb-flag GB KEE Safety International Limited Status: Active Notified: 06/04/2016 Companies House Number: 05857579 Nature of Control
  • Significant influence or control
  • gb-flag GB KEE Safety Logistics Limited Status: Active Notified: 06/04/2016 Companies House Number: 03182749 Nature of Control
  • Significant influence or control
  • gb-flag Fisher Alvin Limited Status: Ceased Notified: 17/11/2016 Ceased: 17/11/2016 Companies House Number: 05571445 Nature of Control
  • Significant influence or control
  • gb-flag Harcon Services Limited Status: Ceased Notified: 06/04/2016 Ceased: 21/07/2023 Companies House Number: 03943245 Nature of Control
  • Significant influence or control
  • gb-flag GB Portaramp (UK) Limited Status: Ceased Notified: 21/09/2016 Ceased: 21/09/2016 Companies House Number: 05556499 Nature of Control
  • Significant influence or control