Background WavePink WaveYellow Wave

M. KEYS FARMS LIMITED (NI613398)

M. KEYS FARMS LIMITED (NI613398) is an active UK company. incorporated on 28 June 2012. with registered office in Fivemiletown. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). M. KEYS FARMS LIMITED has been registered for 13 years. Current directors include KEYS, Malcolm Frederick Charles.

Company Number
NI613398
Status
active
Type
ltd
Incorporated
28 June 2012
Age
13 years
Address
5 Bolies Road, Fivemiletown, BT75 0TT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
KEYS, Malcolm Frederick Charles
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M. KEYS FARMS LIMITED

M. KEYS FARMS LIMITED is an active company incorporated on 28 June 2012 with the registered office located in Fivemiletown. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). M. KEYS FARMS LIMITED was registered 13 years ago.(SIC: 01460)

Status

active

Active since 13 years ago

Company No

NI613398

LTD Company

Age

13 Years

Incorporated 28 June 2012

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

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

5 Bolies Road Fivemiletown, BT75 0TT,

Timeline

10 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jul 13
Loan Secured
May 14
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
May 20
Loan Secured
Apr 25
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KEYS, Malcolm Frederick Charles

Active
Bolies Road, FivemiletownBT75 0TT
Born December 1962
Director
Appointed 28 Jun 2012

KEYS, Darlene

Resigned
Bolies Road, FivemiletownBT75 0TT
Secretary
Appointed 28 Jun 2012
Resigned 13 Dec 2025

KEYS, Darlene

Resigned
Bolies Road, FivemiletownBT75 0TT
Born April 1965
Director
Appointed 28 Jun 2012
Resigned 13 Dec 2025

M. KEYS LIMITED

Resigned
Bolies Road, FivemiletownBT75 0TT
Corporate director
Appointed 28 Jun 2012
Resigned 28 Jun 2013

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

47

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
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
5 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
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
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
7 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Medium
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
27 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
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
29 July 2014
AR01AR01
Resolution
6 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2012
NEWINCIncorporation