Key Retirement Solutions Limited PRESTON


Key Retirement Solutions started in year 1990 as Private Limited Company with registration number 02457440. The Key Retirement Solutions company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Preston at Baines House Midgery Court, Pittman Way. Postal code: PR2 9ZH. Since 20th April 2001 Key Retirement Solutions Limited is no longer carrying the name Countrywide Assured Retirement Services.

The firm has 8 directors, namely Simon D., Lukas B. and Stephen G. and others. Of them, Simon T. has been with the company the longest, being appointed on 11 March 2014 and Simon D. has been with the company for the least time - from 26 July 2021. At the moment 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 Retirement Solutions Limited Address / Contact

Office Address Baines House Midgery Court, Pittman Way
Office Address2 Fulwood
Town Preston
Post code PR2 9ZH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02457440
Date of Incorporation Tue, 9th Jan 1990
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Simon D.

Position: Director

Appointed: 26 July 2021

Lukas B.

Position: Director

Appointed: 26 September 2018

Stephen G.

Position: Director

Appointed: 26 September 2018

David Y.

Position: Director

Appointed: 26 September 2018

Andrew D.

Position: Director

Appointed: 26 September 2018

Christopher B.

Position: Director

Appointed: 29 March 2018

William H.

Position: Director

Appointed: 16 October 2017

Simon T.

Position: Director

Appointed: 11 March 2014

Robert S.

Position: Director

Appointed: 18 July 2017

Resigned: 31 March 2021

Paul W.

Position: Director

Appointed: 06 March 2012

Resigned: 13 October 2014

Stephen K.

Position: Secretary

Appointed: 25 April 2007

Resigned: 29 August 2017

Grant E.

Position: Secretary

Appointed: 03 October 2006

Resigned: 25 April 2007

Paul W.

Position: Secretary

Appointed: 12 August 2006

Resigned: 02 October 2006

James C.

Position: Director

Appointed: 01 February 2006

Resigned: 21 August 2013

Steven C.

Position: Secretary

Appointed: 30 June 2004

Resigned: 11 August 2006

Dean M.

Position: Director

Appointed: 07 August 2002

Resigned: 30 March 2018

Richard O.

Position: Director

Appointed: 07 August 2002

Resigned: 30 March 2018

Paul W.

Position: Director

Appointed: 07 August 2002

Resigned: 18 January 2008

Kenneth R.

Position: Secretary

Appointed: 28 June 2001

Resigned: 30 June 2004

Kenneth R.

Position: Director

Appointed: 02 January 2001

Resigned: 30 June 2004

Anthony C.

Position: Director

Appointed: 25 January 1999

Resigned: 28 February 2003

Colin T.

Position: Director

Appointed: 15 June 1998

Resigned: 03 August 2017

Keith A.

Position: Director

Appointed: 01 June 1998

Resigned: 31 July 2000

Christopher M.

Position: Secretary

Appointed: 01 June 1998

Resigned: 28 June 2001

Robert S.

Position: Secretary

Appointed: 14 November 1995

Resigned: 01 June 1998

Michael W.

Position: Director

Appointed: 14 September 1995

Resigned: 01 June 1998

Terry M.

Position: Director

Appointed: 14 September 1995

Resigned: 30 June 2004

Salans Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 April 1995

Resigned: 14 November 1995

Hugh R.

Position: Director

Appointed: 01 February 1995

Resigned: 14 September 1995

Fiona L.

Position: Secretary

Appointed: 05 April 1994

Resigned: 13 April 1995

Joseph R.

Position: Director

Appointed: 24 January 1994

Resigned: 14 September 1995

Edward T.

Position: Director

Appointed: 09 January 1992

Resigned: 31 May 1993

Paul G.

Position: Director

Appointed: 09 January 1992

Resigned: 06 April 1994

Peter C.

Position: Director

Appointed: 09 January 1992

Resigned: 03 December 1993

Thomas M.

Position: Secretary

Appointed: 09 January 1992

Resigned: 31 March 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Krs Finance Ltd from Preston, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Krs Finance Ltd

Baines House Midgery Court, Fulwood, Preston, PR2 9ZH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5624979
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Countrywide Assured Retirement Services April 20, 2001
Ha Retirement Services December 31, 1998
Cosworth June 8, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (37 pages)

Company search

Advertisements