Company NameKeyway Solutions Limited
Company StatusActive
Company Number04753852
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Philip David Edwards
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(7 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleWorkshop Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Thingwall Road
Irby
Wirral
Merseyside
CH61 3UE
Wales
Director NameMs Marie Anne Edwards
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(7 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Thingwall Road
Irby
Wirral
Merseyside
CH61 3UE
Wales
Director NameMr David Leslie Edwards
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Thingwall Road
Irby
Wirral
Merseyside
CH61 3UE
Wales
Director NameMrs Margaret Mary Edwards
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Thingwall Road
Irby
Wirral
Merseyside
CH61 3UE
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDavid Leslie Edwards
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(1 month after company formation)
Appointment Duration13 years (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Arrowe Road
Greasby
Wirral
CH49 1RA
Wales
Secretary NameMargaret Mary Edwards
NationalityBritish
StatusResigned
Appointed10 June 2003(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 15 November 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address74 Arrowe Road
Greasby
Wirral
Merseyside
CH49 1RA
Wales
Secretary NameMr David Leslie Edwards
StatusResigned
Appointed15 November 2010(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address74 Arrowe Road
Greasby
Wirral
CH49 1RA
Wales

Location

Registered Address26 Thingwall Road
Irby
Wirral
Merseyside
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 40 other UK companies use this postal address

Shareholders

35 at £1Marie Ann Edwards
35.00%
Ordinary
35 at £1Philip David Edwards
35.00%
Ordinary
30 at £1David Leslie Edwards
30.00%
Ordinary

Financials

Year2014
Net Worth£1,739
Cash£26,446
Current Liabilities£45,149

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

28 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 June 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 June 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2021Director's details changed for Ms Marie Anne Clement on 17 January 2017 (2 pages)
22 June 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
17 June 2021Change of details for Ms Marie Clement as a person with significant control on 17 January 2017 (2 pages)
18 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 June 2018Appointment of Mr David Leslie Edwards as a director on 1 June 2018 (2 pages)
25 June 2018Appointment of Mrs Margaret Mary Edwards as a director on 1 June 2018 (2 pages)
17 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 July 2016Termination of appointment of David Leslie Edwards as a secretary on 30 June 2016 (1 page)
8 July 2016Termination of appointment of David Leslie Edwards as a secretary on 30 June 2016 (1 page)
8 July 2016Termination of appointment of David Leslie Edwards as a director on 30 June 2016 (1 page)
8 July 2016Termination of appointment of David Leslie Edwards as a director on 30 June 2016 (1 page)
20 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 September 2014Director's details changed for Ms Marie Anne Edwards on 1 August 2014 (2 pages)
19 September 2014Director's details changed for Ms Marie Anne Edwards on 1 August 2014 (2 pages)
19 September 2014Director's details changed for Ms Marie Anne Edwards on 1 August 2014 (2 pages)
18 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
2 July 2012Registered office address changed from 93 Bank Road West Kirby Wirral Merseyside CH48 0RB on 2 July 2012 (1 page)
2 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
2 July 2012Registered office address changed from 93 Bank Road West Kirby Wirral Merseyside CH48 0RB on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 93 Bank Road West Kirby Wirral Merseyside CH48 0RB on 2 July 2012 (1 page)
2 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 January 2011Appointment of Ms Marie Anne Edwards as a director (2 pages)
5 January 2011Appointment of Ms Marie Anne Edwards as a director (2 pages)
5 January 2011Appointment of Mr Philip David Edwards as a director (2 pages)
5 January 2011Appointment of Mr Philip David Edwards as a director (2 pages)
16 November 2010Appointment of Mr David Leslie Edwards as a secretary (2 pages)
16 November 2010Appointment of Mr David Leslie Edwards as a secretary (2 pages)
15 November 2010Termination of appointment of Margaret Edwards as a secretary (1 page)
15 November 2010Termination of appointment of Margaret Edwards as a secretary (1 page)
18 June 2010Director's details changed for David Leslie Edwards on 6 May 2010 (2 pages)
18 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for David Leslie Edwards on 6 May 2010 (2 pages)
18 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for David Leslie Edwards on 6 May 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 June 2009Return made up to 06/05/09; full list of members (3 pages)
11 June 2009Return made up to 06/05/09; full list of members (3 pages)
11 June 2009Registered office changed on 11/06/2009 from suite 416-419 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page)
11 June 2009Registered office changed on 11/06/2009 from suite 416-419 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 July 2008Ad 25/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 July 2008Ad 25/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 July 2008Resolutions
  • RES14 ‐ £99 25/06/2008
(1 page)
11 July 2008Particulars of contract relating to shares (2 pages)
11 July 2008Particulars of contract relating to shares (2 pages)
11 July 2008Resolutions
  • RES14 ‐ £99 25/06/2008
(1 page)
9 May 2008Return made up to 06/05/08; full list of members (3 pages)
9 May 2008Return made up to 06/05/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 July 2007Return made up to 06/05/07; no change of members (6 pages)
18 July 2007Return made up to 06/05/07; no change of members (6 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 May 2006Return made up to 06/05/06; full list of members (6 pages)
17 May 2006Return made up to 06/05/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 May 2005Return made up to 06/05/05; full list of members (6 pages)
27 May 2005Return made up to 06/05/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 July 2004Return made up to 06/05/04; full list of members (6 pages)
8 July 2004Return made up to 06/05/04; full list of members (6 pages)
18 March 2004Registered office changed on 18/03/04 from: c/o bailey page & roper norwich house, water street liverpool L2 9XR (1 page)
18 March 2004Registered office changed on 18/03/04 from: c/o bailey page & roper norwich house, water street liverpool L2 9XR (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
25 June 2003Secretary resigned (1 page)
6 May 2003Incorporation (18 pages)
6 May 2003Incorporation (18 pages)