Keyturn Training Limited COVENTRY


Founded in 1992, Keyturn Training, classified under reg no. 02721381 is an active company. Currently registered at 3 Coventry Innovation Village CV1 2TL, Coventry the company has been in the business for 32 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

The firm has 2 directors, namely Brian T., Cheryl S.. Of them, Cheryl S. has been with the company the longest, being appointed on 1 May 2016 and Brian T. has been with the company for the least time - from 1 July 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Keyturn Training Limited Address / Contact

Office Address 3 Coventry Innovation Village
Office Address2 Cheetah Road
Town Coventry
Post code CV1 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02721381
Date of Incorporation Mon, 8th Jun 1992
Industry Other education not elsewhere classified
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Brian T.

Position: Director

Appointed: 01 July 2019

Cheryl S.

Position: Director

Appointed: 01 May 2016

Peter I.

Position: Director

Appointed: 01 January 2014

Resigned: 10 October 2018

Louise L.

Position: Director

Appointed: 01 August 2004

Resigned: 19 March 2011

David B.

Position: Director

Appointed: 30 June 2000

Resigned: 15 November 2002

Peter I.

Position: Director

Appointed: 30 June 2000

Resigned: 31 October 2002

Andrew D.

Position: Director

Appointed: 30 June 2000

Resigned: 31 October 2018

Louise L.

Position: Secretary

Appointed: 07 January 2000

Resigned: 19 March 2011

Emma L.

Position: Secretary

Appointed: 24 April 1996

Resigned: 07 January 2000

London Law Services Limited

Position: Nominee Director

Appointed: 08 June 1992

Resigned: 08 June 1992

Philip M.

Position: Secretary

Appointed: 08 June 1992

Resigned: 24 April 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 1992

Resigned: 08 June 1992

David M.

Position: Director

Appointed: 08 June 1992

Resigned: 15 November 2002

Philip M.

Position: Director

Appointed: 08 June 1992

Resigned: 12 February 2021

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is David M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Philip M. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

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

Philip M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand148 398102 079131 12485 36886 495
Current Assets183 068150 112175 691116 06099 205
Debtors34 67048 03344 56730 69212 710
Net Assets Liabilities 103 21097 56848 99441 345
Other Debtors 12 31911 7245 1062 238
Property Plant Equipment6587783541 182869
Other
Accrued Liabilities Deferred Income7 1167 0754 3063 6942 287
Accumulated Depreciation Impairment Property Plant Equipment36 24236 80437 22837 53538 033
Average Number Employees During Period76655
Creditors67 34947 68045 00044 69644 638
Deferred Income22 20131 1135 8714 920 
Deferred Tax Asset Debtors1 5214 4635 384  
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 8887 0251 1064 0542 580
Increase From Depreciation Charge For Year Property Plant Equipment 562424307498
Net Current Assets Liabilities115 719102 432142 21492 50885 114
Nominal Value Allotted Share Capital1 0001 00081 00081 00080 000
Number Shares Issued Fully Paid1 0001 00080 000  
Other Creditors  45 00044 69644 638
Other Remaining Borrowings  5 0005 3043 764
Other Taxation Social Security Payable13 2491 1312 7584 7224 569
Par Value Share  111
Prepayments Accrued Income14 8555 04915 5418 1972 011
Property Plant Equipment Gross Cost36 90037 58237 58238 71738 902
Total Additions Including From Business Combinations Property Plant Equipment 682 1 135185
Total Assets Less Current Liabilities116 377103 210142 56893 69085 983
Trade Creditors Trade Payables24 7838 36115 5424 9123 471
Trade Debtors Trade Receivables18 29426 20211 91817 3898 461
Advances Credits Directors 4 0003 8892 5551 222
Advances Credits Made In Period Directors 4 000   
Advances Credits Repaid In Period Directors   1 3341 333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 30th, January 2024
Free Download (10 pages)

Company search