Background WavePink WaveYellow Wave

KEYTEC INSTALLATION SERVICES LIMITED (07791386)

KEYTEC INSTALLATION SERVICES LIMITED (07791386) is an active UK company. incorporated on 29 September 2011. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KEYTEC INSTALLATION SERVICES LIMITED has been registered for 14 years. Current directors include PULLEN, Timothy Neil, VORIH, Joseph Michael.

Company Number
07791386
Status
active
Type
ltd
Incorporated
29 September 2011
Age
14 years
Address
4 Victoria Place, Leeds, LS11 5AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PULLEN, Timothy Neil, VORIH, Joseph Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYTEC INSTALLATION SERVICES LIMITED

KEYTEC INSTALLATION SERVICES LIMITED is an active company incorporated on 29 September 2011 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KEYTEC INSTALLATION SERVICES LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07791386

LTD Company

Age

14 Years

Incorporated 29 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

KEYTEC GEOMEMBRANES HOLDING COMPANY LIMITED
From: 20 October 2017To: 17 November 2023
KEYTEC ENVIRONMENTAL LIMITED
From: 6 June 2016To: 20 October 2017
KEYTEC GEOMEMBRANES LTD
From: 29 September 2011To: 6 June 2016
Contact
Address

4 Victoria Place Holbeck Leeds, LS11 5AE,

Previous Addresses

, Unit 6, Plover Close Interchange Park, Newport Pagnell, Milton Keynes, Bucks, MK16 9PS, United Kingdom
From: 25 May 2016To: 31 March 2022
, C/O Grant Thornton Uk Llp, Regent House 80 Regent Road, Leicester, LE1 7NH
From: 29 October 2012To: 25 May 2016
, Allen House Newarke Street, Leicester, LE1 5SG, United Kingdom
From: 29 September 2011To: 29 October 2012
Timeline

16 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Nov 11
New Owner
Oct 17
New Owner
Oct 17
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

VERSLUYS, Emma Gayle

Active
Victoria Place, LeedsLS11 5AE
Secretary
Appointed 31 Mar 2022

PULLEN, Timothy Neil

Active
Victoria Place, LeedsLS11 5AE
Born November 1977
Director
Appointed 01 Nov 2023

VORIH, Joseph Michael

Active
Victoria Place, LeedsLS11 5AE
Born July 1967
Director
Appointed 31 Mar 2022

JAMES, Paul Anthony

Resigned
Victoria Place, LeedsLS11 5AE
Born February 1967
Director
Appointed 31 Mar 2022
Resigned 30 Sept 2023

MUNN, Adrian Anthony

Resigned
Victoria Place, LeedsLS11 5AE
Born May 1954
Director
Appointed 29 Sept 2011
Resigned 31 Mar 2022

VERSLUYS, Emma Gayle

Resigned
Victoria Place, LeedsLS11 5AE
Born June 1976
Director
Appointed 30 Sept 2023
Resigned 01 Nov 2023

WILLIAMS, Geoffrey Ivor

Resigned
Victoria Place, LeedsLS11 5AE
Born December 1955
Director
Appointed 29 Sept 2011
Resigned 31 Mar 2022

Persons with significant control

5

1 Active
4 Ceased

Polypipe Limited

Active
Victoria Place, LeedsLS11 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Mr Geoffrey Ivor Williams

Ceased
Victoria Place, LeedsLS11 5AE
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mr Adrian Anthony Munn

Ceased
Victoria Place, LeedsLS11 5AE
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mr Adrian Anthony Munn

Ceased
Victoria Place, LeedsLS11 5AE
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mr Geoffrey Ivor Williams

Ceased
Victoria Place, LeedsLS11 5AE
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 October 2024
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
22 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
17 November 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
16 June 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Resolution
14 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 November 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Resolution
20 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 June 2016
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
6 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Incorporation Company
29 September 2011
NEWINCIncorporation