Keyplan Engineering Limited BRISTOL


Keyplan Engineering started in year 1986 as Private Limited Company with registration number 02064696. The Keyplan Engineering company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Bristol at 764-766 Fishponds Road. Postal code: BS16 3UA.

Currently there are 3 directors in the the company, namely Spencer H., James K. and Archie J.. In addition one secretary - Sarah D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Malcolm G. who worked with the the company until 7 May 1999.

Keyplan Engineering Limited Address / Contact

Office Address 764-766 Fishponds Road
Office Address2 Fishponds
Town Bristol
Post code BS16 3UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02064696
Date of Incorporation Wed, 15th Oct 1986
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Spencer H.

Position: Director

Appointed: 28 June 2021

James K.

Position: Director

Appointed: 28 June 2021

Archie J.

Position: Director

Appointed: 28 June 2021

Sarah D.

Position: Secretary

Appointed: 26 January 2021

Malcolm G.

Position: Secretary

Resigned: 07 May 1999

Andrew R.

Position: Secretary

Appointed: 07 May 1999

Resigned: 26 January 2021

Stephen U.

Position: Director

Appointed: 26 February 1997

Resigned: 05 September 2014

Andrew R.

Position: Director

Appointed: 26 February 1997

Resigned: 22 December 2021

Richard I.

Position: Director

Appointed: 26 February 1997

Resigned: 22 December 2021

Linda G.

Position: Director

Appointed: 29 December 1992

Resigned: 26 February 1997

Malcolm G.

Position: Director

Appointed: 29 December 1992

Resigned: 26 October 1998

John R.

Position: Director

Appointed: 02 January 1989

Resigned: 30 September 1996

Robert C.

Position: Director

Appointed: 01 November 1986

Resigned: 11 September 1996

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 Keyplan Services Limited from Bristol, United Kingdom. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Keyplan Services Limited

764-766 Fishponds Road, Fishponds, Bristol, BS16 3UA, United Kingdom

Legal authority English
Legal form Ltd
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 126 1561 959 4731 107 864746 567
Debtors831 6082 337 6672 443 1493 708 496
Net Assets Liabilities671 9721 598 1161 942 4752 176 859
Other Debtors650210210210
Total Inventories800   
Other
Accrued Liabilities Deferred Income148 264342 703204 010260 232
Amounts Owed By Group Undertakings Participating Interests 516 7911 082 8011 674 526
Amounts Recoverable On Contracts55 277147 100112 830137 883
Average Number Employees During Period26282829
Corporation Tax Payable129 123132 04763 94967 017
Creditors1 286 5922 699 0241 608 5382 278 204
Future Minimum Lease Payments Under Non-cancellable Operating Leases54 000   
Nominal Value Allotted Share Capital100100100100
Number Shares Issued Fully Paid 100100100
Other Creditors7 52525 16611 91111 305
Other Taxation Payable18 24828 56723 24431 239
Par Value Share 111
Payments Received On Account646 0121 453 714602 331799 408
Prepayments Accrued Income50 85724 92924 78925 540
Recoverable Value-added Tax39 96485 636168 611109 467
Remaining Financial Commitments 6 2015 3847 387
Trade Creditors Trade Payables337 420716 827703 0931 109 003
Trade Debtors Trade Receivables684 8601 563 0011 053 9081 760 870

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
Free Download (7 pages)

Company search

Advertisements