Background WavePink WaveYellow Wave

M KEYS TRANSPORT LTD (NI049202)

M KEYS TRANSPORT LTD (NI049202) is an active UK company. incorporated on 8 January 2004. with registered office in Fivemiletown. The company operates in the Transportation and Storage sector, engaged in freight transport by road. M KEYS TRANSPORT LTD has been registered for 22 years. Current directors include KEYS, Malcolm Frederick Charles.

Company Number
NI049202
Status
active
Type
ltd
Incorporated
8 January 2004
Age
22 years
Address
5 Bolies Road, Fivemiletown, BT75 0TT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
KEYS, Malcolm Frederick Charles
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M KEYS TRANSPORT LTD

M KEYS TRANSPORT LTD is an active company incorporated on 8 January 2004 with the registered office located in Fivemiletown. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. M KEYS TRANSPORT LTD was registered 22 years ago.(SIC: 49410)

Status

active

Active since 22 years ago

Company No

NI049202

LTD Company

Age

22 Years

Incorporated 8 January 2004

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

5 Bolies Road Fivemiletown, BT75 0TT,

Previous Addresses

5 Bolies Road Fivemiletown Co. Fermanagh BT75 0TT Northern Ireland
From: 8 February 2022To: 8 February 2022
5 Bolies Road Fivemiletown Co. Tyrone
From: 3 March 2011To: 8 February 2022
17 Annagh Road Clogher Co Tyrone Bt76 Oux
From: 8 January 2004To: 3 March 2011
Timeline

2 key events • 2014 - 2026

Funding Officers Ownership
Loan Secured
May 14
Director Left
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KEYS, Malcolm Frederick Charles

Active
22 Annagh Road, ClogherBT76 0UX
Born December 1962
Director
Appointed 08 Jan 2004

KEYS, Darlene

Resigned
Annagh Road, ClogherBT76 0UX
Secretary
Appointed 08 Jan 2004
Resigned 13 Dec 2025

KEYS, Darlene

Resigned
22 Annagh Road Lungs, Co TyroneBT76 0UX
Born April 1965
Director
Appointed 08 Jan 2004
Resigned 13 Dec 2025

Persons with significant control

1

Bolies Road, FivemiletownBT75 0TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Secretary Company With Change Date
15 January 2015
CH03Change of Secretary Details
Memorandum Articles
24 July 2014
MAMA
Resolution
6 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Account Reference Date Company Previous Extended
19 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
29 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Legacy
25 March 2009
371S(NI)371S(NI)
Legacy
25 March 2009
371S(NI)371S(NI)
Legacy
20 February 2009
AC(NI)AC(NI)
Legacy
17 February 2008
AC(NI)AC(NI)
Legacy
13 February 2008
371S(NI)371S(NI)
Legacy
15 February 2007
371S(NI)371S(NI)
Legacy
8 February 2007
AC(NI)AC(NI)
Legacy
11 April 2006
371S(NI)371S(NI)
Legacy
20 February 2006
AC(NI)AC(NI)
Legacy
21 March 2005
AC(NI)AC(NI)
Legacy
21 March 2005
233(NI)233(NI)
Legacy
27 January 2004
296(NI)296(NI)
Legacy
8 January 2004
ARTS(NI)ARTS(NI)
Legacy
8 January 2004
MEM(NI)MEM(NI)
Legacy
8 January 2004
G23(NI)G23(NI)
Legacy
8 January 2004
G21(NI)G21(NI)