Key2 Plastics Limited WATERLOOVILLE


Key2 Plastics started in year 2002 as Private Limited Company with registration number 04472140. The Key2 Plastics company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Waterlooville at Unit C4 Lakesmere Road. Postal code: PO8 9JU. Since 3rd July 2002 Key2 Plastics Limited is no longer carrying the name Key 2 Plastics.

At the moment there are 2 directors in the the firm, namely Michael K. and Lesley K.. In addition one secretary - Lesley K. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Key2 Plastics Limited Address / Contact

Office Address Unit C4 Lakesmere Road
Office Address2 Horndean
Town Waterlooville
Post code PO8 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04472140
Date of Incorporation Thu, 27th Jun 2002
Industry Manufacture of other plastic products
End of financial Year 30th July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Michael K.

Position: Director

Appointed: 27 June 2002

Lesley K.

Position: Director

Appointed: 27 June 2002

Lesley K.

Position: Secretary

Appointed: 27 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2002

Resigned: 27 June 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Key2 Group (Holdings) Limited from Waterlooville, United Kingdom. This PSC is classified as "a limited", 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. Another entity in the persons with significant control register is Michael K. This PSC owns 25-50% shares. Moving on, there is Lesley K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Key2 Group (Holdings) Limited

Unit C4 Lakesmere Road, Horndean, Waterlooville, Hampshire, PO8 9JU, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05996166
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael K.

Notified on 6 April 2016
Ceased on 16 June 2020
Nature of control: 25-50% shares

Lesley K.

Notified on 6 April 2016
Ceased on 16 June 2020
Nature of control: 25-50% shares

Company previous names

Key 2 Plastics July 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth200 349152 009251 219       
Balance Sheet
Cash Bank On Hand  59 78718 889114 99118 15144 294191 118124 91818 714
Current Assets296 708287 744377 187358 302474 785397 231814 697872 0911 018 717642 251
Debtors241 480265 413304 240326 312340 566360 218746 821662 539873 013608 986
Net Assets Liabilities  251 219228 909294 280211 843471 618733 844898 134616 826
Other Debtors  1 872139 53313 90343 031307 635169 105457 462329 745
Property Plant Equipment  469 560499 387519 540590 548541 034622 202564 629523 034
Total Inventories  13 16013 10119 22818 86223 58218 43420 786 
Cash Bank In Hand48 079359 787       
Stocks Inventory7 14922 32813 160       
Tangible Fixed Assets298 684323 998469 560       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve200 347152 007251 217       
Shareholder Funds200 349152 009251 219       
Other
Accumulated Depreciation Impairment Property Plant Equipment  267 204332 205381 126436 075515 205503 325589 178668 773
Average Number Employees During Period      26292724
Bank Borrowings Overdrafts      50 00048 13628 33318 333
Creditors  147 129129 545103 826101 39893 278108 42689 34844 751
Future Minimum Lease Payments Under Non-cancellable Operating Leases       1 256 5481 133 9881 011 398
Increase From Depreciation Charge For Year Property Plant Equipment   67 37669 28684 26479 13077 35297 05786 519
Net Current Assets Liabilities-14 367-64 535-3 717-70 085-49 920-178 698114 405335 522527 607266 184
Number Shares Issued Fully Paid   2222   
Other Creditors  147 129129 545103 826101 39843 27860 29061 01526 418
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  112 86656 66958 95369 177216 323110 57397 49314 471
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 37520 36529 315 89 23211 2046 924
Other Disposals Property Plant Equipment   8 00035 77049 700 223 49916 74047 500
Par Value Share 111111   
Property Plant Equipment Gross Cost  736 764831 592900 6661 026 6231 056 2391 125 5271 153 8071 191 807
Provisions For Liabilities Balance Sheet Subtotal  67 49570 84871 51498 60990 543115 454104 754127 641
Taxation Including Deferred Taxation Balance Sheet Subtotal   70 84871 51498 60990 543115 454104 754127 641
Total Additions Including From Business Combinations Property Plant Equipment   102 828104 843175 65729 616292 78745 02085 500
Total Assets Less Current Liabilities284 317259 463465 843429 302469 620411 850655 439957 7241 092 236789 218
Trade Creditors Trade Payables  149 479114 373165 253173 579257 324213 756147 111128 739
Trade Debtors Trade Receivables  302 368186 779326 663317 187439 186493 434415 551279 241
Creditors Due After One Year48 19170 173147 129       
Creditors Due Within One Year311 075352 279380 904       
Number Shares Allotted 22       
Provisions For Liabilities Charges35 77737 28167 495       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2023
filed on: 12th, April 2024
Free Download (13 pages)

Company search

Advertisements