Altrincham
Cheshire
WA14 5DW
Director Name | Mrs Joanne Emma Jenkinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4f Stag Industrial Estate, Atlantic Street Altrincham Cheshire WA14 5DW |
Secretary Name | Mrs Joanne Emma Jenkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4f Stag Industrial Estate, Atlantic Street Altrincham Cheshire WA14 5DW |
Director Name | Ian Laurence Chandler |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4f Stag Industrial Estate, Atlantic Street Altrincham Cheshire WA14 5DW |
Director Name | Kathryn Rzeskiewicz |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | PR Consultant |
Correspondence Address | 17 Westgate Hale Altrincham Cheshire WA15 9AY |
Secretary Name | Paul Harold Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 11 Marlcroft Avenue Stockport Cheshire SK4 3LZ |
Director Name | Mr Christopher Paul Wharton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 467 St Helens Road Leigh WN7 3QG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | keyteq.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9416469 |
Telephone region | Manchester |
Registered Address | 4f Stag Industrial Estate, Atlantic Street Altrincham Cheshire WA14 5DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
10.2k at £1 | Peter Rzeskiewicz 51.14% Ordinary A |
---|---|
6.8k at £1 | Joanne Johnson 34.09% Ordinary A |
600 at £1 | Ian Chandler 3.01% Ordinary A |
400 at £1 | John Anderson 2.01% Ordinary A |
400 at £1 | Pamela Anderson 2.01% Ordinary A |
32.3k at £0.01 | Ian Chandler 1.62% Ordinary B |
29.9k at £0.01 | Joanne Johnson 1.50% Ordinary B |
24.8k at £0.01 | Peter Rzeskiewicz 1.24% Ordinary B |
200 at £1 | Roger Fenton 1.00% Ordinary A |
19k at £0.01 | Peter Rzeskiewicz 0.95% Ordinary C |
100 at £1 | Brendan Gallagher 0.50% Ordinary A |
8k at £0.01 | Joanne Johnson 0.40% Ordinary C |
5k at £0.01 | Ian Chandler 0.25% Ordinary C |
3.7k at £0.01 | John Anderson 0.19% Ordinary B |
1.9k at £0.01 | Brendan Gallagher 0.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £165,198 |
Cash | £78,945 |
Current Liabilities | £267,941 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
15 April 2010 | Delivered on: 26 April 2010 Satisfied on: 26 June 2014 Persons entitled: Positive Cashflow Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
20 September 2002 | Delivered on: 1 October 2002 Satisfied on: 18 March 2011 Persons entitled: European Leasing PLC Classification: Equipment mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items of plant machinery equipment and/or other goods :- 2 barco slm G5 dlp projector s/no 1195048 and s/n 1204424, 1 lens tld 1.2:1 slm s/no 1193247 (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details. Fully Satisfied |
28 July 2000 | Delivered on: 17 August 2000 Persons entitled: Begg (Nominees) Limited Classification: Rent deposit deed Secured details: An amount equal to one half of the annual rent from time to time due from the company to the chargee first reserved by the lease dated 28TH july 2000 over the premises known as unit 4EA stag industrial estate,altrincham and as the date of the lease means the sum of £8,544.00 plus vat and all monies from time to time standing to the credit of the deposit account. Particulars: The company's interest in a separate designated interest-bearing deposit account pursuant to clause 4.1 of the rent deposut deed dated 28/7/2000. see the mortgage charge document for full details. Outstanding |
17 May 2000 | Delivered on: 24 May 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 April 2023 | Purchase of own shares.
|
---|---|
12 April 2023 | Cancellation of shares. Statement of capital on 21 February 2023
|
4 April 2023 | Confirmation statement made on 22 March 2023 with updates (6 pages) |
3 March 2023 | Resolutions
|
3 March 2023 | Memorandum and Articles of Association (13 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
1 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 April 2020 | Confirmation statement made on 22 March 2020 with updates (6 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 October 2019 | Change of details for Mrs Joanne Emma Johnson as a person with significant control on 5 July 2019 (2 pages) |
29 October 2019 | Director's details changed for Joanne Emma Johnson on 5 July 2019 (2 pages) |
29 October 2019 | Secretary's details changed for Joanne Emma Johnson on 5 July 2019 (1 page) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 July 2018 | Satisfaction of charge 2 in full (1 page) |
27 March 2018 | Change of details for Mr Ian Laurence Chandler as a person with significant control on 27 March 2018 (2 pages) |
27 March 2018 | Change of details for Mrs Joanne Emma Johnson as a person with significant control on 27 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
27 March 2018 | Change of details for Mr Peter Simon Rzeskiewicz as a person with significant control on 27 March 2018 (2 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 July 2017 | Registered office address changed from 4D Stag Industrial Estate Atlantic Street Altrincham Cheshire WA14 5DW to 4F Stag Industrial Estate, Atlantic Street Altrincham Cheshire WA14 5DW on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 4D Stag Industrial Estate Atlantic Street Altrincham Cheshire WA14 5DW to 4F Stag Industrial Estate, Atlantic Street Altrincham Cheshire WA14 5DW on 18 July 2017 (1 page) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (9 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (9 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 June 2014 | Satisfaction of charge 4 in full (6 pages) |
26 June 2014 | Satisfaction of charge 4 in full (6 pages) |
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Statement of capital following an allotment of shares on 12 July 2012
|
11 July 2013 | Statement of capital following an allotment of shares on 12 July 2012
|
19 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Statement of capital on 8 June 2012
|
8 June 2012 | Statement of capital on 8 June 2012
|
8 June 2012 | Statement of capital on 8 June 2012
|
28 May 2012 | Statement by directors (1 page) |
28 May 2012 | Solvency statement dated 26/04/12 (1 page) |
28 May 2012 | Statement by directors (1 page) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
28 May 2012 | Solvency statement dated 26/04/12 (1 page) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 21 April 2006
|
10 February 2012 | Statement of capital following an allotment of shares on 21 April 2006
|
10 February 2012 | Statement of capital following an allotment of shares on 21 April 2006
|
10 February 2012 | Statement of capital following an allotment of shares on 21 April 2006
|
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Director's details changed for Joanne Emma Johnson on 22 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Peter Simon Rzeskiewicz on 22 March 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Joanne Emma Johnson on 22 March 2011 (1 page) |
15 April 2011 | Director's details changed for Ian Laurence Chandler on 22 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Joanne Emma Johnson on 22 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Director's details changed for Peter Simon Rzeskiewicz on 22 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Ian Laurence Chandler on 22 March 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Joanne Emma Johnson on 22 March 2011 (1 page) |
15 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (10 pages) |
29 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (10 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
16 April 2010 | Director's details changed for Ian Laurence Chandler on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Ian Laurence Chandler on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Joanne Emma Johnson on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Simon Rzeskiewicz on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Joanne Emma Johnson on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Simon Rzeskiewicz on 22 March 2010 (2 pages) |
24 December 2009 | Termination of appointment of Christopher Wharton as a director (2 pages) |
24 December 2009 | Termination of appointment of Christopher Wharton as a director (2 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 22/03/09; full list of members (9 pages) |
2 April 2009 | Return made up to 22/03/09; full list of members (9 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 April 2008 | Director and secretary's change of particulars / joanne johnson / 18/08/2007 (1 page) |
15 April 2008 | Return made up to 22/03/08; full list of members (8 pages) |
15 April 2008 | Director and secretary's change of particulars / joanne johnson / 18/08/2007 (1 page) |
15 April 2008 | Return made up to 22/03/08; full list of members (8 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 4 e a stag industrial estate atlantic street altrincham cheshire WA14 5DW (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 4 e a stag industrial estate atlantic street altrincham cheshire WA14 5DW (1 page) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 May 2007 | Return made up to 22/03/07; full list of members
|
15 May 2007 | Return made up to 22/03/07; full list of members
|
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Return made up to 22/03/06; full list of members
|
25 May 2006 | Return made up to 22/03/06; full list of members
|
19 September 2005 | Ad 06/09/05--------- £ si 100@1=100 £ ic 172300/172400 (2 pages) |
19 September 2005 | Ad 06/09/05--------- £ si 100@1=100 £ ic 172300/172400 (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Ad 16/11/04--------- £ si [email protected] (2 pages) |
2 August 2005 | Ad 16/11/04--------- £ si [email protected] (2 pages) |
2 August 2005 | Resolutions
|
13 April 2005 | Return made up to 22/03/05; full list of members
|
13 April 2005 | Return made up to 22/03/05; full list of members
|
30 November 2004 | Resolutions
|
30 November 2004 | Particulars of contract relating to shares (4 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Nc inc already adjusted 16/11/04 (2 pages) |
30 November 2004 | Nc inc already adjusted 16/11/04 (2 pages) |
30 November 2004 | Ad 16/11/04--------- £ si 153000@1=153000 £ ic 19300/172300 (2 pages) |
30 November 2004 | Ad 16/11/04--------- £ si 153000@1=153000 £ ic 19300/172300 (2 pages) |
30 November 2004 | Particulars of contract relating to shares (4 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 April 2004 | Return made up to 22/03/04; full list of members (9 pages) |
30 April 2004 | Return made up to 22/03/04; full list of members (9 pages) |
21 April 2004 | Ad 10/02/04--------- £ si 100@1=100 £ ic 19200/19300 (2 pages) |
21 April 2004 | Ad 10/02/04--------- £ si 100@1=100 £ ic 19200/19300 (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 March 2003 | Return made up to 22/03/03; full list of members
|
25 March 2003 | Return made up to 22/03/03; full list of members
|
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 March 2002 | Return made up to 22/03/02; full list of members (8 pages) |
26 March 2002 | Return made up to 22/03/02; full list of members (8 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 17 westgate hale altrincham cheshire WA15 9AY (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 17 westgate hale altrincham cheshire WA15 9AY (1 page) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 April 2001 | Return made up to 22/03/01; full list of members (8 pages) |
19 April 2001 | Return made up to 22/03/01; full list of members (8 pages) |
31 August 2000 | Ad 05/07/00--------- £ si 19199@1=19199 £ ic 1/19200 (4 pages) |
31 August 2000 | Ad 05/07/00--------- £ si 19199@1=19199 £ ic 1/19200 (4 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Resolutions
|
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
24 May 2000 | Particulars of mortgage/charge (4 pages) |
24 May 2000 | Particulars of mortgage/charge (4 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: the britannia suite st james buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
27 March 2000 | Director resigned (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: the britannia suite st james buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
27 March 2000 | Director resigned (2 pages) |
22 March 2000 | Incorporation (11 pages) |
22 March 2000 | Incorporation (11 pages) |