Background WavePink WaveYellow Wave

KEYSTONE ENVIRONMENTAL HOLDINGS LIMITED (13035586)

KEYSTONE ENVIRONMENTAL HOLDINGS LIMITED (13035586) is a liquidation UK company. incorporated on 20 November 2020. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KEYSTONE ENVIRONMENTAL HOLDINGS LIMITED has been registered for 5 years. Current directors include TUCKER, Oliver William Charles, TUCKER, Sharon Nicola.

Company Number
13035586
Status
liquidation
Type
ltd
Incorporated
20 November 2020
Age
5 years
Address
Staverton Court, Cheltenham, GL51 0UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TUCKER, Oliver William Charles, TUCKER, Sharon Nicola
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTONE ENVIRONMENTAL HOLDINGS LIMITED

KEYSTONE ENVIRONMENTAL HOLDINGS LIMITED is an liquidation company incorporated on 20 November 2020 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KEYSTONE ENVIRONMENTAL HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

liquidation

Active since 5 years ago

Company No

13035586

LTD Company

Age

5 Years

Incorporated 20 November 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to N/A
Submitted on 20 September 2021 (4 years ago)

Next Due

Due by 20 November 2022
Period: 20 November 2020 - 31 March 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 26 April 2022 (3 years ago)
Submitted on 9 May 2022 (3 years ago)

Next Due

Due by 10 May 2023
For period ending 26 April 2023
Contact
Address

Staverton Court Staverton Cheltenham, GL51 0UX,

Previous Addresses

Tiled House Farm Oxlynch Stonehouse Gloucestershire GL10 3DF United Kingdom
From: 20 November 2020To: 23 November 2022
Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Mar 21
Funding Round
Mar 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

TUCKER, Oliver William Charles

Active
Court, CheltenhamGL51 0UX
Born June 1974
Director
Appointed 20 Nov 2020

TUCKER, Sharon Nicola

Active
Court, CheltenhamGL51 0UX
Born June 1978
Director
Appointed 20 Nov 2020

Persons with significant control

2

Mrs Sharon Nicola Tucker

Active
Court, CheltenhamGL51 0UX
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2021

Mr Oliver William Charles Tucker

Active
Court, CheltenhamGL51 0UX
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

16

Liquidation Voluntary Members Return Of Final Meeting
15 January 2026
LIQ13LIQ13
Liquidation Voluntary Removal Of Liquidator By Court
21 January 2025
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
15 January 2025
600600
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 November 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 December 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
23 November 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
23 November 2022
600600
Resolution
23 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Incorporation Company
20 November 2020
NEWINCIncorporation