Company NameKeyteq Presentation Services Limited
Company StatusActive
Company Number03953714
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Simon Rzeskiewicz
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4f Stag Industrial Estate, Atlantic Street
Altrincham
Cheshire
WA14 5DW
Director NameMrs Joanne Emma Jenkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4f Stag Industrial Estate, Atlantic Street
Altrincham
Cheshire
WA14 5DW
Secretary NameMrs Joanne Emma Jenkinson
NationalityBritish
StatusCurrent
Appointed16 May 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4f Stag Industrial Estate, Atlantic Street
Altrincham
Cheshire
WA14 5DW
Director NameIan Laurence Chandler
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4f Stag Industrial Estate, Atlantic Street
Altrincham
Cheshire
WA14 5DW
Director NameKathryn Rzeskiewicz
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RolePR Consultant
Correspondence Address17 Westgate
Hale
Altrincham
Cheshire
WA15 9AY
Secretary NamePaul Harold Johnson
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleOperations Manager
Correspondence Address11 Marlcroft Avenue
Stockport
Cheshire
SK4 3LZ
Director NameMr Christopher Paul Wharton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address467 St Helens Road
Leigh
WN7 3QG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitekeyteq.com
Email address[email protected]
Telephone0161 9416469
Telephone regionManchester

Location

Registered Address4f Stag Industrial Estate, Atlantic Street
Altrincham
Cheshire
WA14 5DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

10.2k at £1Peter Rzeskiewicz
51.14%
Ordinary A
6.8k at £1Joanne Johnson
34.09%
Ordinary A
600 at £1Ian Chandler
3.01%
Ordinary A
400 at £1John Anderson
2.01%
Ordinary A
400 at £1Pamela Anderson
2.01%
Ordinary A
32.3k at £0.01Ian Chandler
1.62%
Ordinary B
29.9k at £0.01Joanne Johnson
1.50%
Ordinary B
24.8k at £0.01Peter Rzeskiewicz
1.24%
Ordinary B
200 at £1Roger Fenton
1.00%
Ordinary A
19k at £0.01Peter Rzeskiewicz
0.95%
Ordinary C
100 at £1Brendan Gallagher
0.50%
Ordinary A
8k at £0.01Joanne Johnson
0.40%
Ordinary C
5k at £0.01Ian Chandler
0.25%
Ordinary C
3.7k at £0.01John Anderson
0.19%
Ordinary B
1.9k at £0.01Brendan Gallagher
0.09%
Ordinary B

Financials

Year2014
Net Worth£165,198
Cash£78,945
Current Liabilities£267,941

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

15 April 2010Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

12 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
12 April 2023Cancellation of shares. Statement of capital on 21 February 2023
  • GBP 19,627.00
(4 pages)
4 April 2023Confirmation statement made on 22 March 2023 with updates (6 pages)
3 March 2023Resolutions
  • RES13 ‐ Members confirm and ratify the articles of association in effect from 16TH november 2004 21/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 March 2023Memorandum and Articles of Association (13 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
1 April 2020Confirmation statement made on 22 March 2020 with updates (6 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 October 2019Change of details for Mrs Joanne Emma Johnson as a person with significant control on 5 July 2019 (2 pages)
29 October 2019Director's details changed for Joanne Emma Johnson on 5 July 2019 (2 pages)
29 October 2019Secretary's details changed for Joanne Emma Johnson on 5 July 2019 (1 page)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 July 2018Satisfaction of charge 2 in full (1 page)
27 March 2018Change of details for Mr Ian Laurence Chandler as a person with significant control on 27 March 2018 (2 pages)
27 March 2018Change of details for Mrs Joanne Emma Johnson as a person with significant control on 27 March 2018 (2 pages)
27 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
27 March 2018Change of details for Mr Peter Simon Rzeskiewicz as a person with significant control on 27 March 2018 (2 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 22 March 2017 with updates (9 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (9 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 19,945.5
(6 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 19,945.5
(6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 19,945.5
(6 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 19,945.5
(6 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Satisfaction of charge 4 in full (6 pages)
26 June 2014Satisfaction of charge 4 in full (6 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 19,745.5
(6 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 19,745.5
(6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Statement of capital following an allotment of shares on 12 July 2012
  • GBP 19,945.5
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 12 July 2012
  • GBP 19,945.5
(3 pages)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Statement of capital on 8 June 2012
  • GBP 19,745.50
(4 pages)
8 June 2012Statement of capital on 8 June 2012
  • GBP 19,745.50
(4 pages)
8 June 2012Statement of capital on 8 June 2012
  • GBP 19,745.50
(4 pages)
28 May 2012Statement by directors (1 page)
28 May 2012Solvency statement dated 26/04/12 (1 page)
28 May 2012Statement by directors (1 page)
28 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2012Solvency statement dated 26/04/12 (1 page)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
10 February 2012Statement of capital following an allotment of shares on 21 April 2006
  • GBP 1,685.50
(2 pages)
10 February 2012Statement of capital following an allotment of shares on 21 April 2006
  • GBP 20,425.00
(2 pages)
10 February 2012Statement of capital following an allotment of shares on 21 April 2006
  • GBP 1,685.50
(2 pages)
10 February 2012Statement of capital following an allotment of shares on 21 April 2006
  • GBP 20,425.00
(2 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Director's details changed for Joanne Emma Johnson on 22 March 2011 (2 pages)
15 April 2011Director's details changed for Peter Simon Rzeskiewicz on 22 March 2011 (2 pages)
15 April 2011Secretary's details changed for Joanne Emma Johnson on 22 March 2011 (1 page)
15 April 2011Director's details changed for Ian Laurence Chandler on 22 March 2011 (2 pages)
15 April 2011Director's details changed for Joanne Emma Johnson on 22 March 2011 (2 pages)
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
15 April 2011Director's details changed for Peter Simon Rzeskiewicz on 22 March 2011 (2 pages)
15 April 2011Director's details changed for Ian Laurence Chandler on 22 March 2011 (2 pages)
15 April 2011Secretary's details changed for Joanne Emma Johnson on 22 March 2011 (1 page)
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (10 pages)
29 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (10 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
16 April 2010Director's details changed for Ian Laurence Chandler on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Ian Laurence Chandler on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Joanne Emma Johnson on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Peter Simon Rzeskiewicz on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Joanne Emma Johnson on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Peter Simon Rzeskiewicz on 22 March 2010 (2 pages)
24 December 2009Termination of appointment of Christopher Wharton as a director (2 pages)
24 December 2009Termination of appointment of Christopher Wharton as a director (2 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 22/03/09; full list of members (9 pages)
2 April 2009Return made up to 22/03/09; full list of members (9 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Director and secretary's change of particulars / joanne johnson / 18/08/2007 (1 page)
15 April 2008Return made up to 22/03/08; full list of members (8 pages)
15 April 2008Director and secretary's change of particulars / joanne johnson / 18/08/2007 (1 page)
15 April 2008Return made up to 22/03/08; full list of members (8 pages)
11 February 2008Registered office changed on 11/02/08 from: 4 e a stag industrial estate atlantic street altrincham cheshire WA14 5DW (1 page)
11 February 2008Registered office changed on 11/02/08 from: 4 e a stag industrial estate atlantic street altrincham cheshire WA14 5DW (1 page)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 May 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 May 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 September 2005Ad 06/09/05--------- £ si 100@1=100 £ ic 172300/172400 (2 pages)
19 September 2005Ad 06/09/05--------- £ si 100@1=100 £ ic 172300/172400 (2 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2005Ad 16/11/04--------- £ si [email protected] (2 pages)
2 August 2005Ad 16/11/04--------- £ si [email protected] (2 pages)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2004Particulars of contract relating to shares (4 pages)
30 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2004Nc inc already adjusted 16/11/04 (2 pages)
30 November 2004Nc inc already adjusted 16/11/04 (2 pages)
30 November 2004Ad 16/11/04--------- £ si 153000@1=153000 £ ic 19300/172300 (2 pages)
30 November 2004Ad 16/11/04--------- £ si 153000@1=153000 £ ic 19300/172300 (2 pages)
30 November 2004Particulars of contract relating to shares (4 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 April 2004Return made up to 22/03/04; full list of members (9 pages)
30 April 2004Return made up to 22/03/04; full list of members (9 pages)
21 April 2004Ad 10/02/04--------- £ si 100@1=100 £ ic 19200/19300 (2 pages)
21 April 2004Ad 10/02/04--------- £ si 100@1=100 £ ic 19200/19300 (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 March 2002Return made up to 22/03/02; full list of members (8 pages)
26 March 2002Return made up to 22/03/02; full list of members (8 pages)
7 November 2001Registered office changed on 07/11/01 from: 17 westgate hale altrincham cheshire WA15 9AY (1 page)
7 November 2001Registered office changed on 07/11/01 from: 17 westgate hale altrincham cheshire WA15 9AY (1 page)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 April 2001Return made up to 22/03/01; full list of members (8 pages)
19 April 2001Return made up to 22/03/01; full list of members (8 pages)
31 August 2000Ad 05/07/00--------- £ si 19199@1=19199 £ ic 1/19200 (4 pages)
31 August 2000Ad 05/07/00--------- £ si 19199@1=19199 £ ic 1/19200 (4 pages)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
24 May 2000Particulars of mortgage/charge (4 pages)
24 May 2000Particulars of mortgage/charge (4 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: the britannia suite st james buildings 79 oxford street manchester lancashire M1 6FR (1 page)
27 March 2000Director resigned (2 pages)
27 March 2000Registered office changed on 27/03/00 from: the britannia suite st james buildings 79 oxford street manchester lancashire M1 6FR (1 page)
27 March 2000Director resigned (2 pages)
22 March 2000Incorporation (11 pages)
22 March 2000Incorporation (11 pages)