Company NameKey Commercial Finance Solutions Ltd
DirectorAnthony John Newham
Company StatusActive
Company Number06397398
CategoryPrivate Limited Company
Incorporation Date12 October 2007(16 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony John Newham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mews
Little Brunswick Street
Huddersfield
HD1 5JL
Secretary NameAnn Lavelle
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address656a Salford Road
Bolton
BL5 1BZ
Secretary NameMrs Helen Kendrew Dunn
NationalityBritish
StatusResigned
Appointed17 December 2008(1 year, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 14 December 2018)
RoleCompany Director
Correspondence Address1 The Mews
Little Brunswick Street
Huddersfield
HD1 5JL
Director NameMrs Victoria Anne Newham
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(1 year, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 December 2018)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mews
Little Brunswick Street
Huddersfield
HD1 5JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.keycommercialfinance.co.uk/
Email address[email protected]
Telephone0845 3009053
Telephone regionUnknown

Location

Registered Address1 The Mews
Little Brunswick Street
Huddersfield
HD1 5JL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Anthony John Newham
100.00%
Ordinary

Financials

Year2014
Net Worth£50,608
Cash£45,278
Current Liabilities£33,451

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

7 December 2022Total exemption full accounts made up to 31 October 2022 (10 pages)
8 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 October 2021 (10 pages)
12 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 October 2020 (10 pages)
27 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 October 2019 (8 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
14 December 2018Termination of appointment of Victoria Anne Newham as a director on 14 December 2018 (1 page)
14 December 2018Termination of appointment of Helen Kendrew Dunn as a secretary on 14 December 2018 (1 page)
24 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 October 2016 (2 pages)
12 July 2017Total exemption full accounts made up to 31 October 2016 (2 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 February 2013Registered office address changed from Heritage Exchange Plover Road Lindley Huddersfield West Yorkshire HD3 3HR on 15 February 2013 (1 page)
15 February 2013Registered office address changed from Heritage Exchange Plover Road Lindley Huddersfield West Yorkshire HD3 3HR on 15 February 2013 (1 page)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 October 2010Director's details changed for Mrs Victoria Anne Endogan on 1 January 2010 (2 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Mrs Victoria Anne Endogan on 1 January 2010 (2 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Mrs Victoria Anne Endogan on 1 January 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 November 2009Director's details changed for Mrs Victoria Endogan on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Mrs Victoria Endogan on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Mrs Victoria Endogan on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Anthony John Newham on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Anthony John Newham on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Helen Kendrew Dunn on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Helen Kendrew Dunn on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Helen Kendrew Dunn on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Anthony John Newham on 4 November 2009 (2 pages)
10 September 2009Director appointed mrs victoria anne endogan (2 pages)
10 September 2009Director appointed mrs victoria anne endogan (2 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 July 2009Registered office changed on 01/07/2009 from c/o taxassist accountants 118-120 lockwood road huddersfield HD1 3QX (2 pages)
1 July 2009Registered office changed on 01/07/2009 from c/o taxassist accountants 118-120 lockwood road huddersfield HD1 3QX (2 pages)
19 December 2008Appointment terminated secretary ann lavelle (1 page)
19 December 2008Secretary appointed helen kendrew dunn (2 pages)
19 December 2008Secretary appointed helen kendrew dunn (2 pages)
19 December 2008Appointment terminated secretary ann lavelle (1 page)
14 October 2008Return made up to 12/10/08; full list of members (3 pages)
14 October 2008Return made up to 12/10/08; full list of members (3 pages)
13 October 2008Ad 12/10/07\gbp si 100@1=100\gbp ic 100/200\ (1 page)
13 October 2008Ad 12/10/07\gbp si 100@1=100\gbp ic 100/200\ (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Incorporation (17 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Incorporation (17 pages)