Key Control Services Ltd BOLTON


Key Control Services started in year 2001 as Private Limited Company with registration number 04168614. The Key Control Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bolton at Unit F Sunset Business Centre, Manchester Road. Postal code: BL4 8RH. Since 2001/12/11 Key Control Services Ltd is no longer carrying the name Tidy Debt Recovery Services.

The firm has 2 directors, namely Joanne L., Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 14 October 2019 and Joanne L. has been with the company for the least time - from 18 April 2023. 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 Control Services Ltd Address / Contact

Office Address Unit F Sunset Business Centre, Manchester Road
Office Address2 Kearsley
Town Bolton
Post code BL4 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04168614
Date of Incorporation Tue, 27th Feb 2001
Industry Private security activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Joanne L.

Position: Director

Appointed: 18 April 2023

Paul H.

Position: Director

Appointed: 14 October 2019

Julie T.

Position: Director

Appointed: 28 February 2005

Resigned: 30 August 2016

Julie T.

Position: Secretary

Appointed: 08 December 2003

Resigned: 30 August 2016

Donald T.

Position: Secretary

Appointed: 26 November 2001

Resigned: 08 December 2003

Philip T.

Position: Director

Appointed: 27 February 2001

Resigned: 19 February 2023

Reportaction Limited

Position: Nominee Director

Appointed: 27 February 2001

Resigned: 27 February 2001

1st Cert Formations Ltd

Position: Nominee Secretary

Appointed: 27 February 2001

Resigned: 27 February 2001

David R.

Position: Secretary

Appointed: 27 February 2001

Resigned: 20 November 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we found, there is Lee T. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Joanne L. This PSC owns 25-50% shares. The third one is Paul H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Lee T.

Notified on 19 February 2023
Nature of control: 25-50% shares

Joanne L.

Notified on 19 February 2023
Nature of control: 25-50% shares

Paul H.

Notified on 31 December 2022
Nature of control: 25-50% shares

Philip T.

Notified on 6 April 2016
Ceased on 19 February 2023
Nature of control: 75,01-100% shares

Company previous names

Tidy Debt Recovery Services December 11, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 4326 16711 30236 50160 27423 47713 525
Current Assets134 189181 959221 874203 985189 541136 834 
Debtors130 757175 792210 572167 484129 267113 357116 046
Net Assets Liabilities6 844-12 64231 67173 77374 65876 19671 254
Other Debtors6 4938 4093 8953 76415 69824 34216 533
Property Plant Equipment8 51210 0008 2095 1575 23710 88410 078
Other
Accumulated Amortisation Impairment Intangible Assets     113383
Accumulated Depreciation Impairment Property Plant Equipment50 20050 86652 65755 70941 92910 99113 821
Additions Other Than Through Business Combinations Property Plant Equipment 6 654  4 7008 382 
Average Number Employees During Period   18161516
Bank Borrowings Overdrafts    46 857  
Corporation Tax Payable4 0844 1249 173    
Corporation Tax Recoverable 4 084     
Creditors135 267203 271197 399134 78946 85770 45667 213
Fixed Assets    5 23712 121 
Increase From Amortisation Charge For Year Intangible Assets     113270
Increase From Depreciation Charge For Year Property Plant Equipment 3 3661 791 4 6202 7352 830
Intangible Assets     1 237967
Intangible Assets Gross Cost     1 3501 350
Net Current Assets Liabilities-1 078-21 31224 47569 196116 85866 378 
Other Creditors71 527104 870135 96475 35310 45510 88111 173
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 700  18 40033 673 
Other Disposals Property Plant Equipment 4 500  18 40033 673 
Other Provisions Balance Sheet Subtotal     2 3032 149
Other Taxation Payable     22 08623 968
Other Taxation Social Security Payable36 96838 12918 56830 46819 58922 086 
Property Plant Equipment Gross Cost58 71260 866 60 86647 16621 87523 899
Provisions For Liabilities Balance Sheet Subtotal5901 3301 0135805802 303 
Total Additions Including From Business Combinations Property Plant Equipment      2 024
Total Assets Less Current Liabilities7 434-11 31232 68474 353122 09578 499 
Trade Creditors Trade Payables22 68856 14833 69428 96824 95937 48932 072
Trade Debtors Trade Receivables124 264163 299206 677163 720113 56989 01599 513
Useful Life Intangible Assets Years      5
Useful Life Property Plant Equipment Years      5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, June 2023
Free Download (8 pages)

Company search

Advertisements