Key Locations Ltd. ENFIELD


Key Locations started in year 2001 as Private Limited Company with registration number 04241764. The Key Locations company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Enfield at 18 Silver Street. Postal code: EN1 3EG.

There is a single director in the firm at the moment - Helen B., appointed on 27 June 2001. In addition, a secretary was appointed - Deborah F., appointed on 8 November 2005. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Angelina H. who worked with the the firm until 8 November 2005.

Key Locations Ltd. Address / Contact

Office Address 18 Silver Street
Town Enfield
Post code EN1 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04241764
Date of Incorporation Wed, 27th Jun 2001
Industry Other reservation service activities n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Deborah F.

Position: Secretary

Appointed: 08 November 2005

Helen B.

Position: Director

Appointed: 27 June 2001

Daniel D.

Position: Nominee Director

Appointed: 27 June 2001

Resigned: 27 June 2001

Daniel D.

Position: Nominee Secretary

Appointed: 27 June 2001

Resigned: 27 June 2001

Angelina H.

Position: Secretary

Appointed: 27 June 2001

Resigned: 08 November 2005

Angelina H.

Position: Director

Appointed: 27 June 2001

Resigned: 08 November 2005

Sally M.

Position: Director

Appointed: 27 June 2001

Resigned: 14 August 2002

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Helen B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Helen B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 9781581 0196 477       
Balance Sheet
Cash Bank On Hand   3 2482 2891 6863862 474384271429
Current Assets20 64721 65514 02416 00826 60131 03233 7017 42920 27422 72617 296
Debtors17 80820 73612 27612 76024 31229 34633 3154 95519 89022 45516 867
Net Assets Liabilities   6 477-7131662931 742279726-8 226
Other Debtors   7 29619 29627 45630 7854 95519 89022 4552 102
Property Plant Equipment   962721541406304228171 
Cash Bank In Hand2 8399191 7483 248       
Net Assets Liabilities Including Pension Asset Liability2 978158         
Tangible Fixed Assets2 2811 7111 283962       
Reserves/Capital
Called Up Share Capital110110110110       
Profit Loss Account Reserve2 868489096 367       
Shareholder Funds2 9781581 0196 477       
Other
Accumulated Depreciation Impairment Property Plant Equipment   18 39918 64018 82018 95519 05719 13319 19019 233
Average Number Employees During Period      12222
Bank Borrowings Overdrafts        10 0009 3332 157
Corporation Tax Payable   4 6028 1034 3447 0065 0289 0959 071 
Creditors   10 47028 01231 38433 7915 99110 0009 3335 393
Increase From Depreciation Charge For Year Property Plant Equipment    241180135102765743
Net Current Assets Liabilities795-1 497-2375 538-1 411-352-901 43810 0519 888-2 961
Number Shares Issued Fully Paid    1010     
Other Creditors   1 46015 71623 50523 5698741 1283 76110 104
Other Taxation Social Security Payable   4 4084 1933 5353 21689 9 0777 996
Par Value Share   111     
Property Plant Equipment Gross Cost   19 36119 36119 36119 36119 36119 36119 361 
Provisions For Liabilities Balance Sheet Subtotal   23232323    
Total Assets Less Current Liabilities3 0762141 0466 500-6901893161 74210 27910 059-2 833
Trade Debtors Trade Receivables   5 4645 0161 8902 530    
Director Remuneration       7 2009 4929 564 
Creditors Due Within One Year19 85223 15214 26110 470       
Number Shares Allotted   110       
Provisions For Liabilities Charges98562723       
Fixed Assets2 2811 711         
Tangible Fixed Assets Cost Or Valuation19 36219 362         
Tangible Fixed Assets Depreciation17 08117 651         
Tangible Fixed Assets Depreciation Charged In Period 570         
Share Capital Allotted Called Up Paid  110110       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements