Key Educational Travel Limited BRIXHAM


Key Educational Travel started in year 1993 as Private Limited Company with registration number 02850214. The Key Educational Travel company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Brixham at Seagull Cottage. Postal code: TQ5 8HL. Since 1997/10/01 Key Educational Travel Limited is no longer carrying the name Key Travel.

The firm has 2 directors, namely Adrian L., Susan L.. Of them, Susan L. has been with the company the longest, being appointed on 1 September 1997 and Adrian L. has been with the company for the least time - from 1 October 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Key Educational Travel Limited Address / Contact

Office Address Seagull Cottage
Office Address2 43 Higher Street
Town Brixham
Post code TQ5 8HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02850214
Date of Incorporation Fri, 3rd Sep 1993
Industry Other reservation service activities n.e.c.
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (7 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Adrian L.

Position: Director

Appointed: 01 October 2012

Susan L.

Position: Director

Appointed: 01 September 1997

Joan B.

Position: Secretary

Appointed: 25 September 2005

Resigned: 25 July 2014

Susan L.

Position: Secretary

Appointed: 20 August 1996

Resigned: 25 September 2005

Lauren G.

Position: Director

Appointed: 24 January 1994

Resigned: 30 September 1995

Paolo A.

Position: Director

Appointed: 24 January 1994

Resigned: 01 March 1995

Lauren G.

Position: Secretary

Appointed: 19 November 1993

Resigned: 20 August 1996

Emilio B.

Position: Director

Appointed: 03 September 1993

Resigned: 31 August 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 September 1993

Resigned: 03 September 1993

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1993

Resigned: 19 November 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1993

Resigned: 03 September 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Susan L. The abovementioned PSC and has 50,01-75% shares.

Susan L.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% shares

Company previous names

Key Travel October 1, 1997
Kismet-sifep Travel Uk January 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand168 824204 300178 580183 214204 747   
Current Assets174 883206 882187 671204 897224 025169 12735 068180 109
Debtors6 0592 5829 09121 68319 278   
Net Assets Liabilities145 959183 930176 36661 279133 719-70 494-56 965116 557
Property Plant Equipment1 9542 43610 97124 28418 213   
Other
Accrued Liabilities8 7005 0005 000     
Accumulated Depreciation Impairment Property Plant Equipment8591 6715 32713 42019 491   
Additions Other Than Through Business Combinations Property Plant Equipment 1 29412 19121 406    
Average Number Employees During Period22222222
Bank Borrowings    50 000   
Creditors30 87825 38848 276167 90258 518253 281112 89879 375
Dividend Per Share Final1 0503401 660     
Fixed Assets    18 21313 66020 86515 823
Increase From Depreciation Charge For Year Property Plant Equipment 8123 6568 0936 071   
Net Current Assets Liabilities144 005181 494165 39536 995165 507-84 153-77 830100 734
Number Shares Issued Fully Paid5050505050   
Other Creditors20 88219 50341 793     
Other Operating Expenses Format2     207 836117 590 
Par Value Share 1111   
Profit Loss     -204 21513 529 
Property Plant Equipment Gross Cost2 8134 10716 29837 70437 704   
Staff Costs Employee Benefits Expense     44 500  
Taxation Social Security Payable 7501 483     
Total Assets Less Current Liabilities   61 279183 720-70 494-56 965116 557
Trade Creditors Trade Payables1 296135      
Trade Debtors Trade Receivables6 0592 5829 091     
Turnover Revenue     48 121131 119 
Company Contributions To Money Purchase Plans Directors30 00040 000      
Director Remuneration36 10041 445      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/08/31
filed on: 29th, May 2023
Free Download (9 pages)

Company search