Keymailrecords Ltd CAMBERLEY


Keymailrecords started in year 2000 as Private Limited Company with registration number 04052358. The Keymailrecords company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Camberley at 151a London Road. Postal code: GU15 3JY. Since Tue, 18th Sep 2018 Keymailrecords Ltd is no longer carrying the name Key Mail Order.

There is a single director in the firm at the moment - Paul S., appointed on 31 October 2005. In addition, a secretary was appointed - Paul S., appointed on 26 September 2006. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Roger H. who worked with the the firm until 26 September 2006.

Keymailrecords Ltd Address / Contact

Office Address 151a London Road
Town Camberley
Post code GU15 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04052358
Date of Incorporation Mon, 14th Aug 2000
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Paul S.

Position: Secretary

Appointed: 26 September 2006

Paul S.

Position: Director

Appointed: 31 October 2005

Keith P.

Position: Director

Appointed: 31 October 2005

Resigned: 30 June 2015

Liam B.

Position: Director

Appointed: 14 August 2000

Resigned: 31 October 2005

Roger H.

Position: Director

Appointed: 14 August 2000

Resigned: 19 August 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 2000

Resigned: 14 August 2000

Roger H.

Position: Secretary

Appointed: 14 August 2000

Resigned: 26 September 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Paul S. This PSC has 75,01-100% voting rights.

Paul S.

Notified on 4 August 2016
Nature of control: 75,01-100% voting rights

Company previous names

Key Mail Order September 18, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets28 84630 38244 72439 32643 53956 70361 94969 014
Net Assets Liabilities -5 318-4 6121 5969 70730 90838 91840 348
Cash Bank In Hand44791      
Debtors4 8805 218      
Net Assets Liabilities Including Pension Asset Liability-15 992-5 318      
Stocks Inventory23 92224 373      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-20 992-10 318      
Other
Average Number Employees During Period    2222
Creditors 35 70049 33638 47334 84327 58824 25329 800
Fixed Assets     1 387897407
Net Current Assets Liabilities-15 992-5 318-4 6121 5969 70729 52138 02139 941
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   7431 011406325727
Total Assets Less Current Liabilities -5 318-4 6121 5969 70730 90838 91840 348
Capital Employed-15 992-5 318      
Creditors Due Within One Year44 83835 700      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Share Premium Account4 9004 900      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (2 pages)

Company search