Keyteq Presentation Services Limited ALTRINCHAM


Keyteq Presentation Services started in year 2000 as Private Limited Company with registration number 03953714. The Keyteq Presentation Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Altrincham at 4f Stag Industrial Estate, Atlantic Street. Postal code: WA14 5DW.

Currently there are 3 directors in the the company, namely Ian C., Peter E. and Joanne J.. In addition one secretary - Joanne J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul J. who worked with the the company until 16 May 2000.

This company operates within the WA14 5DW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1031587 . It is located at Unit 4ea, Stag Industrial Estate, Altrincham with a total of 2 cars.

Keyteq Presentation Services Limited Address / Contact

Office Address 4f Stag Industrial Estate, Atlantic Street
Town Altrincham
Post code WA14 5DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03953714
Date of Incorporation Wed, 22nd Mar 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Ian C.

Position: Director

Appointed: 01 September 2003

Joanne J.

Position: Secretary

Appointed: 16 May 2000

Peter E.

Position: Director

Appointed: 16 May 2000

Joanne J.

Position: Director

Appointed: 16 May 2000

Christopher W.

Position: Director

Appointed: 16 May 2000

Resigned: 30 November 2009

Paul J.

Position: Secretary

Appointed: 22 March 2000

Resigned: 16 May 2000

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 22 March 2000

Resigned: 22 March 2000

Kathryn R.

Position: Director

Appointed: 22 March 2000

Resigned: 16 May 2000

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 22 March 2000

Resigned: 22 March 2000

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Joanne J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Peter R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ian C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand223 04487 518138 853387 522338 19373 941118 644
Current Assets408 723630 560880 696907 837445 487397 915541 034
Debtors185 679543 042741 843520 315107 294323 974422 390
Net Assets Liabilities246 548261 257305 936474 702248 246137 737194 711
Other Debtors22 97265 79494 23074 54082 47097 36480 745
Property Plant Equipment275 795175 671169 161303 134303 553202 587220 415
Other
Accumulated Depreciation Impairment Property Plant Equipment957 1651 041 6931 099 4761 193 2251 004 7101 081 8401 184 770
Average Number Employees During Period  1314121010
Bank Borrowings Overdrafts2 500   86 667107 50172 192
Creditors24 86920 06338 01690 904138 736129 307104 265
Dividends Paid     135 302169 946
Dividends Paid On Shares Interim 145 229149 292143 892135 005135 302169 946
Employee Information Free-text Comment      13
Future Minimum Lease Payments Under Non-cancellable Operating Leases 689 571611 125539 581456 002382 720 
Increase From Depreciation Charge For Year Property Plant Equipment 121 666115 631113 266 105 229107 275
Net Current Assets Liabilities34 663126 550197 186308 985136 392103 053130 068
Other Creditors24 86920 06338 01690 90452 06921 80632 073
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 13857 84819 517188 51528 0994 345
Other Disposals Property Plant Equipment 44 94957 86719 846188 65128 0994 743
Other Taxation Social Security Payable135 920159 120172 981166 573138 86161 100102 616
Payments To Acquire Own Shares      -11 269
Property Plant Equipment Gross Cost1 232 9601 217 3641 268 6371 496 3591 308 2631 284 4271 405 185
Provisions For Liabilities Balance Sheet Subtotal39 04120 90122 39546 51352 96338 59651 507
Redemption Shares Decrease In Equity      318
Total Additions Including From Business Combinations Property Plant Equipment 29 353109 140247 5685554 263125 501
Total Assets Less Current Liabilities310 458302 221366 347612 119439 945305 640350 483
Trade Creditors Trade Payables103 335294 076363 814301 26760 351141 366129 206
Trade Debtors Trade Receivables162 707477 248647 613445 77524 824226 610341 645

Transport Operator Data

Unit 4ea
Address Stag Industrial Estate , Atlantic Street , Broadheath
City Altrincham
Post code WA14 5DW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, September 2023
Free Download (13 pages)

Company search

Advertisements