Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Key Enterprises (1983) Limited
Key Enterprises (1983) Limited is an active company incorporated on 1 December 1983 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Key Enterprises (1983) Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01774738
Private limited by guarantee without share capital
Age
42 years
Incorporated
1 December 1983
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
24 days
Dated
19 December 2024
(1 year 1 month ago)
Next confirmation dated
19 December 2025
Was due on
2 January 2026
(24 days ago)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Key Enterprises (1983) Limited
Contact
Update Details
Address
Unit 36 Bellingham Drive
North Tyne Industrial Estate
Newcastle-Upon-Tyne
Tyne And Wear
NE12 9SZ
Same address for the past
17 years
Companies in NE12 9SZ
Telephone
01912701138
Email
Available in Endole App
Website
Key-enterprises.com
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Peter John Andrew
Director • British • Lives in UK • Born in Apr 1949
Kirsten Whitehall
Director • Senior Finance Manager • British • Lives in UK • Born in May 1978
Anoop Puri
Director • British • Lives in England • Born in Nov 1976
Cliff Lawrence
Director • Hospital Doctor • British • Lives in England • Born in Nov 1950
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Next Opportunity Limited
Anoop Puri is a mutual person.
Active
Key Housing (North East) Ltd
Anoop Puri is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£180.18K
Increased by £63.03K (+54%)
Turnover
£552.4K
Increased by £158.22K (+40%)
Employees
12
Decreased by 1 (-8%)
Total Assets
£445.82K
Increased by £56.56K (+15%)
Total Liabilities
-£16.86K
Decreased by £41.99K (-71%)
Net Assets
£428.96K
Increased by £98.55K (+30%)
Debt Ratio (%)
4%
Decreased by 11.34% (-75%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
21 Days Ago on 5 Jan 2026
Janice Mole Resigned
1 Month Ago on 15 Dec 2025
Cliff Lawrence Resigned
6 Months Ago on 25 Jul 2025
Patrick Matthew Kilgallon Resigned
7 Months Ago on 21 Jun 2025
Confirmation Submitted
1 Year Ago on 9 Jan 2025
Full Accounts Submitted
1 Year Ago on 30 Dec 2024
Maggie Wakeley Resigned
1 Year 1 Month Ago on 17 Dec 2024
Ms Janice Mole Appointed
1 Year 10 Months Ago on 26 Mar 2024
Mr Cliff Lawrence Appointed
1 Year 10 Months Ago on 26 Mar 2024
Mr Peter John Andrew Details Changed
14 Years Ago on 1 Feb 2011
Get Alerts
Get Credit Report
Discover Key Enterprises (1983) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Peter John Andrew on 1 February 2011
Submitted on 20 Jan 2026
Termination of appointment of Janice Mole as a director on 15 December 2025
Submitted on 20 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 5 Jan 2026
Termination of appointment of Cliff Lawrence as a director on 25 July 2025
Submitted on 2 Dec 2025
Termination of appointment of Patrick Matthew Kilgallon as a secretary on 21 June 2025
Submitted on 1 Jul 2025
Confirmation statement made on 19 December 2024 with no updates
Submitted on 9 Jan 2025
Termination of appointment of Maggie Wakeley as a director on 17 December 2024
Submitted on 8 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Appointment of Mr Cliff Lawrence as a director on 26 March 2024
Submitted on 17 Apr 2024
Appointment of Ms Janice Mole as a director on 26 March 2024
Submitted on 17 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs