Key Air & Sea Limited HAYES


Key Air & Sea started in year 1991 as Private Limited Company with registration number 02601170. The Key Air & Sea company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Hayes at Unit 17 Brook Industrial Estate. Postal code: UB4 0JZ. Since 2002-08-22 Key Air & Sea Limited is no longer carrying the name Krm Freight (london).

The company has one director. Jason K., appointed on 27 June 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Key Air & Sea Limited Address / Contact

Office Address Unit 17 Brook Industrial Estate
Office Address2 Bullsbrook Road
Town Hayes
Post code UB4 0JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02601170
Date of Incorporation Fri, 12th Apr 1991
Industry Sea and coastal freight water transport
Industry Freight air transport
End of financial Year 30th April
Company age 33 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Jason K.

Position: Director

Appointed: 27 June 2019

Graham C.

Position: Director

Appointed: 01 June 2003

Resigned: 10 October 2007

Pauline B.

Position: Secretary

Appointed: 22 August 1998

Resigned: 27 June 2019

Pauline B.

Position: Director

Appointed: 01 August 1997

Resigned: 02 March 2023

Charles B.

Position: Secretary

Appointed: 12 April 1992

Resigned: 21 August 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1991

Resigned: 12 April 1991

Barry B.

Position: Director

Appointed: 12 April 1991

Resigned: 02 March 2023

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Key Air and Sea Group Limited from Uxbridge, England. This PSC is categorised as "a private company limited by shares", 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.

Key Air And Sea Group Limited

3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11682896
Notified on 27 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Krm Freight (london) August 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand764 190270 730415 033555 948541 992
Current Assets880 3381 000 8691 399 6471 687 4861 800 137
Debtors116 148740 061984 6141 131 5381 258 145
Net Assets Liabilities682 757876 4741 137 6851 376 1271 554 208
Other Debtors15 1122 5109 9229 922 
Property Plant Equipment15 26638 88834 64529 41823 793
Other
Version Production Software  2 021  
Accrued Liabilities 3 5002 5002 5002 900
Accumulated Depreciation Impairment Property Plant Equipment77 84088 96196 432101 659109 591
Additions Other Than Through Business Combinations Property Plant Equipment  3 228 2 307
Amounts Owed By Group Undertakings Participating Interests 650 013787 013957 0131 170 013
Amounts Owed By Related Parties 650 013   
Average Number Employees During Period 6444
Corporation Tax Payable49 65844 346   
Creditors209 946134 011289 218333 388262 333
Deferred Income 9 0542 881  
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 08114 874   
Increase From Depreciation Charge For Year Property Plant Equipment 11 1217 4715 2277 932
Loans From Directors -9 922   
Net Current Assets Liabilities670 392866 8581 110 4291 354 0981 537 804
Number Shares Issued Fully Paid 100   
Other Creditors3 6217 385   
Other Taxation Social Security Payable603566   
Par Value Share 1   
Prepayments Accrued Income 17 172   
Property Plant Equipment Gross Cost93 106127 849131 077131 077133 384
Provisions For Liabilities Balance Sheet Subtotal2 9017 389   
Recoverable Value-added Tax 3 5186 05911 0316 382
Taxation Including Deferred Taxation Balance Sheet Subtotal 7 3897 3897 3897 389
Taxation Social Security Payable 44 91264 21966 11376 850
Total Additions Including From Business Combinations Property Plant Equipment 34 743   
Total Assets Less Current Liabilities685 658902 2461 145 0741 383 5161 561 597
Trade Creditors Trade Payables156 06482 582219 618264 775182 583
Trade Debtors Trade Receivables101 03656 926181 620153 57281 750

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 13th, July 2023
Free Download (7 pages)

Company search

Advertisements