Key Choice Financial Planning Ltd NORTHWICH


Key Choice Financial Planning started in year 2014 as Private Limited Company with registration number 09289710. The Key Choice Financial Planning company has been functioning successfully for ten years now and its status is active. The firm's office is based in Northwich at Ash House Ash House Lane. Postal code: CW8 4RG.

The company has one director. Karl D., appointed on 31 October 2014. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Timothy E. and who left the the company on 14 January 2019. In addition, there is one former secretary - Stuart D. who worked with the the company until 31 October 2020.

Key Choice Financial Planning Ltd Address / Contact

Office Address Ash House Ash House Lane
Office Address2 Little Leigh
Town Northwich
Post code CW8 4RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09289710
Date of Incorporation Fri, 31st Oct 2014
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (53 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Karl D.

Position: Director

Appointed: 31 October 2014

Stuart D.

Position: Secretary

Appointed: 31 October 2014

Resigned: 31 October 2020

Timothy E.

Position: Director

Appointed: 31 October 2014

Resigned: 14 January 2019

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is Karl D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Dorothy R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Timothy E., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Karl D.

Notified on 31 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Dorothy R.

Notified on 31 October 2016
Ceased on 31 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Timothy E.

Notified on 31 October 2016
Ceased on 12 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth75 24830 636       
Balance Sheet
Cash Bank On Hand 48 383113 441123 967180 545122 663118 45757 74744 600
Current Assets99 26852 013115 599128 587184 361127 512131 326119 27548 231
Debtors61 0443 6302 1584 6203 8164 84912 86910 4023 631
Net Assets Liabilities     123 043111 935105 15837 784
Other Debtors 1 1301 2743 7243 8154 84912 86910 4023 631
Property Plant Equipment      408530397
Cash Bank In Hand38 22448 383       
Intangible Fixed Assets2 8006 240       
Net Assets Liabilities Including Pension Asset Liability75 24830 636       
Reserves/Capital
Called Up Share Capital190190       
Profit Loss Account Reserve75 05830 446       
Shareholder Funds75 24830 636       
Other
Accumulated Amortisation Impairment Intangible Assets 2 2603 5084 5065 3058 5008 5008 500 
Accumulated Depreciation Impairment Property Plant Equipment      136313446
Average Number Employees During Period    22332
Corporation Tax Payable 10 74324 43013 29520 93992111 89112 6968 470
Creditors 27 61627 69319 73427 1014 46919 72114 54610 768
Current Asset Investments       51 126 
Dividends Paid 86 02438 00035 725     
Gross Profit Loss  -3 994-3 994-3 195    
Increase From Amortisation Charge For Year Intangible Assets  1 2489987993 195   
Increase From Depreciation Charge For Year Property Plant Equipment      136177133
Intangible Assets 6 2404 9923 9943 195    
Intangible Assets Gross Cost 8 5008 5008 5008 5008 5008 5008 500 
Issue Equity Instruments  100      
Net Current Assets Liabilities72 44824 39687 906108 853157 260123 043111 605104 72937 463
Number Shares Issued Fully Paid  100100100    
Other Creditors 16 8322 9765 8475 3163 5487 8301 8502 298
Other Investments Other Than Loans       51 126 
Other Taxation Social Security Payable   26107    
Par Value Share11111    
Profit Loss 41 412100 16255 674     
Property Plant Equipment Gross Cost      544843 
Provisions For Liabilities Balance Sheet Subtotal      7810176
Total Additions Including From Business Combinations Property Plant Equipment      544299 
Total Assets Less Current Liabilities75 24830 63692 898112 847160 455123 043112 013105 25937 860
Trade Creditors Trade Payables 41287566739    
Trade Debtors Trade Receivables 2 4998848961    
Creditors Due Within One Year26 82027 617       
Fixed Assets2 8006 240       
Intangible Fixed Assets Additions3 5005 000       
Intangible Fixed Assets Aggregate Amortisation Impairment7002 260       
Intangible Fixed Assets Amortisation Charged In Period7001 560       
Intangible Fixed Assets Cost Or Valuation3 5008 500       
Number Shares Allotted190190       
Share Capital Allotted Called Up Paid190190       
Amount Specific Advance Or Credit Directors5757       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-10-31
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements