Keymex Limited SURREY


Founded in 1994, Keymex, classified under reg no. 02906718 is an active company. Currently registered at 59-61 Bell Street RH2 7AQ, Surrey the company has been in the business for thirty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since May 9, 1994 Keymex Limited is no longer carrying the name Semos.

At present there are 2 directors in the the company, namely Deborah S. and Richard S.. In addition one secretary - Deborah S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jean S. who worked with the the company until 16 March 2000.

Keymex Limited Address / Contact

Office Address 59-61 Bell Street
Office Address2 Reigate
Town Surrey
Post code RH2 7AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02906718
Date of Incorporation Wed, 9th Mar 1994
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Deborah S.

Position: Director

Appointed: 25 October 2000

Richard S.

Position: Director

Appointed: 16 March 2000

Deborah S.

Position: Secretary

Appointed: 16 March 2000

Malcolm S.

Position: Director

Appointed: 20 March 1995

Resigned: 30 September 1995

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 09 March 1994

Resigned: 09 March 1994

Jean S.

Position: Director

Appointed: 09 March 1994

Resigned: 04 April 2000

Jean S.

Position: Secretary

Appointed: 09 March 1994

Resigned: 16 March 2000

Brian S.

Position: Director

Appointed: 09 March 1994

Resigned: 04 April 2000

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1994

Resigned: 09 March 1994

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Richard S. The abovementioned PSC and has 75,01-100% shares.

Richard S.

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

Company previous names

Semos May 9, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand136 665134 645142 042132 982 111 449115 19927 087
Current Assets520 800447 022616 935551 821342 919554 940590 651563 188
Debtors162 28368 473128 51991 34047 09361 90926 68582 779
Net Assets Liabilities375 020359 662311 012248 391162 595271 423276 699284 912
Other Debtors24 59012 6118 6333 7812 1669 2734 36318 603
Property Plant Equipment39 35290 17372 57756 44840 33926 34824 329 
Total Inventories221 852243 904346 374327 499295 826381 582448 767453 322
Other
Accumulated Depreciation Impairment Property Plant Equipment196 084195 597213 193214 721230 830244 821246 840248 859
Average Number Employees During Period 17161515141414
Bank Borrowings Overdrafts1 656   22 54820 00020 00020 000
Corporation Tax Payable3 456       
Corporation Tax Recoverable5 9613 456      
Creditors196 29528 55213 064370 775231 56080 00075 00955 026
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 135 14 591    
Disposals Property Plant Equipment 6 145 14 601    
Finance Lease Liabilities Present Value Total4 92028 55213 06414 198    
Fixed Assets50 692101 36383 76767 63851 52937 53835 51973 870
Increase From Depreciation Charge For Year Property Plant Equipment 5 64817 59616 11916 10913 9912 0191 272
Investments Fixed Assets11 34011 19011 19011 19011 19011 19011 19011 190
Net Current Assets Liabilities324 505287 144240 602181 046111 359314 178316 482266 361
Other Creditors10 9553 9317 39253 24430 1832 6502 6502 650
Other Investments Other Than Loans11 34011 19011 19011 19011 19011 19011 19011 190
Other Taxation Social Security Payable27 55814 89421 39620 61920 76838 91015 61031 239
Property Plant Equipment Gross Cost235 436285 770285 770271 169271 169271 16983 73237 369
Provisions For Liabilities Balance Sheet Subtotal177293293293293293293293
Total Additions Including From Business Combinations Property Plant Equipment 56 479     40 370
Total Assets Less Current Liabilities375 197388 507324 369248 684162 888351 716352 001340 231
Trade Creditors Trade Payables147 750123 723330 215282 714158 061179 202235 909242 938
Trade Debtors Trade Receivables131 73252 406119 88687 55944 92752 63622 32264 176

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements