Keltruck Limited

  • Active
  • Incorporated on 14 Dec 1993

Reg Address: Kenrick Way, West Bromwich, West Midlands B71 4JW

Previous Names:
Danescourt Investments Limited - 27 Jun 1994
Ingleby (725) Limited - 14 Dec 1993

Company Classifications:
45310 - Wholesale trade of motor vehicle parts and accessories


  • Summary The company with name "Keltruck Limited" is a ltd and located in Kenrick Way, West Bromwich, West Midlands B71 4JW. Keltruck Limited is currently in active status and it was incorporated on 14 Dec 1993 (30 years 9 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Keltruck Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Antony Nicholls Director 3 Jan 2019 British Resigned
19 Jul 2021
2 Antony Nicholls Director 3 Jan 2019 British Active
3 Christopher Dimitri Kelly Director 24 Apr 2015 British Active
4 Simon Grant Dykes Director 22 May 2014 British Resigned
17 Dec 2014
5 Philip Sims Director 14 Mar 2012 British Resigned
31 May 2014
6 Russell Michael Warner Director 4 Dec 2009 British Active
7 David Simon Morgan Director 15 Jul 2009 British Active
8 Tracey Ann Joynes Director 8 Dec 2008 British Active
9 Philip Sims Director 1 Dec 2008 British Resigned
30 Oct 2009
10 Andrew Ross Jamieson Director 1 Dec 2007 British Resigned
31 Aug 2015
11 Alec Alexandros Kokinis Secretary 20 Jun 2005 Greek,Cypriot Active
12 Christopher Dimitri Kelly Director 14 Jun 2004 British Resigned
5 Apr 2013
13 Simon Eric Hobson Director 23 Jul 2003 British Resigned
8 Mar 2007
14 Simon Eric Hobson Secretary 2 Apr 2001 - Resigned
20 Jun 2005
15 Stuart Crowe Director 28 Mar 2000 British Resigned
30 Mar 2001
16 Stuart Crowe Secretary 28 Mar 2000 British Resigned
30 Mar 2001
17 Andrew Ian Ward Director 1 Sep 1998 British Resigned
1 Dec 1999
18 Karen Elizabeth Stokes Secretary 1 Sep 1998 British Resigned
28 Mar 2000
19 Timothy Lawrence Adams Director 1 Jan 1998 British Resigned
31 May 2014
20 Michael Stephen Kelly Director 1 Jan 1998 British Resigned
13 Jan 2022
21 Roderick Peter Benham Director 1 Jan 1998 - Resigned
12 May 1998
22 John Michael Andrew Leeming Director 1 Jan 1998 British Resigned
31 Oct 1998
23 Kevin Peter Taylor Director 1 Jan 1998 British Resigned
17 Apr 2003
24 Michael Stephen Kelly Director 1 Jan 1998 British Active
25 John Antony William Biggin Director 1 Jan 1998 British Resigned
8 Mar 2007
26 Sonia Mirianthe Kelly Director 31 Jan 1997 British Resigned
14 Mar 2012
27 Roderick Peter Benham Secretary 31 Jan 1997 - Resigned
12 May 1998
28 Christopher Joseph Kelly Director 7 Jan 1994 British Resigned
14 Mar 2012
29 Alec Alexandros Kokinis Secretary 7 Jan 1994 Greek,Cypriot Resigned
31 Jan 1997
30 Alec Alexandros Kokinis Director 7 Jan 1994 Greek,Cypriot Resigned
31 Jan 1997
31 INGLEBY NOMINEES LIMITED Corporate Nominee Secretary 14 Dec 1993 - Resigned
7 Jan 1994
32 INGLEBY HOLDINGS LIMITED Corporate Nominee Director 14 Dec 1993 - Resigned
7 Jan 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Christopher Joseph Kelly
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Keltruck Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 17 May 2024 Download PDF
2 Confirmation Statement - No Updates 28 Sep 2023 Download PDF
3 Accounts - Full 24 May 2023 Download PDF
4 Persons With Significant Control - Notification Of A Person With Significant Control 1 Nov 2022 Download PDF
2 Pages
5 Confirmation Statement - No Updates 3 Oct 2022 Download PDF
3 Pages
6 Officers - Termination Director Company With Name Termination Date 26 Jul 2021 Download PDF
7 Accounts - Full 2 Jun 2021 Download PDF
8 Confirmation Statement - No Updates 28 Sep 2020 Download PDF
3 Pages
9 Accounts - Full 17 Jul 2020 Download PDF
29 Pages
10 Confirmation Statement - No Updates 2 Oct 2019 Download PDF
3 Pages
11 Accounts - Full 12 Jun 2019 Download PDF
27 Pages
12 Officers - Appoint Person Director Company With Name Date 10 Jan 2019 Download PDF
2 Pages
13 Confirmation Statement - No Updates 28 Sep 2018 Download PDF
3 Pages
14 Accounts - Full 21 May 2018 Download PDF
27 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 May 2018 Download PDF
15 Pages
16 Confirmation Statement - Updates 5 Oct 2017 Download PDF
4 Pages
17 Accounts - Full 5 Jun 2017 Download PDF
28 Pages
18 Officers - Change Person Director Company With Change Date 11 Dec 2016 Download PDF
2 Pages
19 Resolution 8 Dec 2016 Download PDF
17 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Nov 2016 Download PDF
25 Pages
21 Confirmation Statement - Updates 4 Oct 2016 Download PDF
6 Pages
22 Accounts - Full 11 May 2016 Download PDF
29 Pages
23 Officers - Change Person Director Company With Change Date 1 Feb 2016 Download PDF
2 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 5 Oct 2015 Download PDF
6 Pages
25 Officers - Termination Director Company With Name Termination Date 9 Sep 2015 Download PDF
1 Pages
26 Accounts - Full 6 May 2015 Download PDF
25 Pages
27 Officers - Appoint Person Director Company With Name Date 1 May 2015 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 17 Dec 2014 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2014 Download PDF
7 Pages
30 Officers - Termination Director Company With Name 9 Jun 2014 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name 9 Jun 2014 Download PDF
2 Pages
32 Officers - Termination Director Company With Name 9 Jun 2014 Download PDF
1 Pages
33 Accounts - Full 28 Apr 2014 Download PDF
25 Pages
34 Officers - Change Person Director Company With Change Date 25 Feb 2014 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 1 Oct 2013 Download PDF
7 Pages
36 Accounts - Full 14 May 2013 Download PDF
23 Pages
37 Auditors - Resignation Company 30 Apr 2013 Download PDF
2 Pages
38 Auditors - Resignation Company 29 Apr 2013 Download PDF
2 Pages
39 Officers - Termination Director Company With Name 5 Apr 2013 Download PDF
1 Pages
40 Miscellaneous 20 Dec 2012 Download PDF
1 Pages
41 Auditors - Resignation Company 17 Dec 2012 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 5 Oct 2012 Download PDF
8 Pages
43 Accounts - Group 3 Aug 2012 Download PDF
27 Pages
44 Officers - Appoint Person Director Company With Name 28 Mar 2012 Download PDF
2 Pages
45 Officers - Termination Director Company With Name 26 Mar 2012 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 26 Mar 2012 Download PDF
1 Pages
47 Officers - Change Person Director Company With Change Date 11 Oct 2011 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 11 Oct 2011 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2011 Download PDF
8 Pages
50 Accounts - Full 9 May 2011 Download PDF
22 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 15 Oct 2010 Download PDF
8 Pages
52 Officers - Change Person Director Company With Change Date 13 May 2010 Download PDF
2 Pages
53 Accounts - Full 15 Apr 2010 Download PDF
24 Pages
54 Officers - Appoint Person Director Company With Name 3 Mar 2010 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 10 Nov 2009 Download PDF
1 Pages
62 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
64 Officers - Change Person Secretary Company With Change Date 10 Nov 2009 Download PDF
1 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2009 Download PDF
6 Pages
66 Officers - Legacy 17 Jul 2009 Download PDF
1 Pages
67 Accounts - Full 3 Apr 2009 Download PDF
23 Pages
68 Officers - Legacy 17 Mar 2009 Download PDF
1 Pages
69 Officers - Legacy 19 Dec 2008 Download PDF
2 Pages
70 Officers - Legacy 17 Dec 2008 Download PDF
2 Pages
71 Mortgage - Legacy 22 Oct 2008 Download PDF
1 Pages
72 Annual Return - Legacy 8 Oct 2008 Download PDF
5 Pages
73 Mortgage - Legacy 14 Aug 2008 Download PDF
1 Pages
74 Accounts - Full 11 Apr 2008 Download PDF
24 Pages
75 Officers - Legacy 11 Feb 2008 Download PDF
1 Pages
76 Officers - Legacy 5 Dec 2007 Download PDF
2 Pages
77 Annual Return - Legacy 28 Oct 2007 Download PDF
8 Pages
78 Officers - Legacy 11 Apr 2007 Download PDF
1 Pages
79 Officers - Legacy 11 Apr 2007 Download PDF
1 Pages
80 Accounts - Group 20 Mar 2007 Download PDF
27 Pages
81 Annual Return - Legacy 24 Oct 2006 Download PDF
9 Pages
82 Accounts - Group 22 May 2006 Download PDF
28 Pages
83 Annual Return - Legacy 21 Oct 2005 Download PDF
9 Pages
84 Officers - Legacy 30 Jun 2005 Download PDF
1 Pages
85 Officers - Legacy 28 Jun 2005 Download PDF
1 Pages
86 Accounts - Group 5 May 2005 Download PDF
29 Pages
87 Mortgage - Legacy 18 Mar 2005 Download PDF
3 Pages
88 Resolution 17 Jan 2005 Download PDF
89 Resolution 17 Jan 2005 Download PDF
90 Resolution 17 Jan 2005 Download PDF
1 Pages
91 Capital - Legacy 17 Jan 2005 Download PDF
1 Pages
92 Miscellaneous - Statement Of Affairs 17 Jan 2005 Download PDF
13 Pages
93 Capital - Legacy 17 Jan 2005 Download PDF
2 Pages
94 Mortgage - Legacy 26 Nov 2004 Download PDF
2 Pages
95 Annual Return - Legacy 1 Oct 2004 Download PDF
9 Pages
96 Officers - Legacy 21 Jun 2004 Download PDF
2 Pages
97 Accounts - Full 30 Mar 2004 Download PDF
24 Pages
98 Annual Return - Legacy 30 Sep 2003 Download PDF
9 Pages
99 Officers - Legacy 4 Aug 2003 Download PDF
2 Pages
100 Accounts - Full 24 Jun 2003 Download PDF
46 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.