Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEY ENTERPRISES (1983) LIMITED
Company Information for

KEY ENTERPRISES (1983) LIMITED

UNIT 36 BELLINGHAM DRIVE, NORTH TYNE INDUSTRIAL ESTATE, NEWCASTLE-UPON-TYNE, TYNE AND WEAR, NE12 9SZ,
Company Registration Number
01774738
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Key Enterprises (1983) Ltd
KEY ENTERPRISES (1983) LIMITED was founded on 1983-12-01 and has its registered office in Newcastle-upon-tyne. The organisation's status is listed as "Active". Key Enterprises (1983) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEY ENTERPRISES (1983) LIMITED
 
Legal Registered Office
UNIT 36 BELLINGHAM DRIVE
NORTH TYNE INDUSTRIAL ESTATE
NEWCASTLE-UPON-TYNE
TYNE AND WEAR
NE12 9SZ
Other companies in NE12
 
Charity Registration
Charity Number 1011012
Charity Address 44 ALMA PLACE, NORTH SHIELDS, NE29 0LY
Charter THE CHARITY IS INVOLVED IN EDUCATION/TRAINING, MEDICAL/HEALTH/SICKNESS/DISABILITY AND ECONOMIC/COMMUNITY/DEVELOPMENT/EMPLOYMENT. THIS IS ACHIEVED THROUGH THE PROVISION OF WORKSHOP PLACED EMPLOYMENT FOR THE MORE VULNERABLE SERVICE USERS TOGETHER WITH HORTICULTURAL ACTIVITIES TAKING PLACE THROUGHOUT NORTH TYNESIDE. THE CHARITY SUPPORTS PEOPLE TO REGAIN MAINSTREAM EMPLOYMENT AND PROVIDES SUPPORT.
Filing Information
Company Number 01774738
Company ID Number 01774738
Date formed 1983-12-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB393416341  
Last Datalog update: 2024-03-06 22:52:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY ENTERPRISES (1983) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEY ENTERPRISES (1983) LIMITED

Current Directors
Officer Role Date Appointed
PATRICK MATTHEW KILGALLON
Company Secretary 2017-05-09
PETER JOHN ANDREW
Director 1998-09-01
ELIZABETH LIDDLE
Director 2013-12-18
ANOOP PURI
Director 2016-04-12
MAGGIE WAKELEY
Director 2007-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN FIDLER
Company Secretary 2008-07-29 2017-05-09
PATRICK KILGALLON
Director 2012-05-02 2017-05-09
ALEXANDER CHARLES ROBINSON
Director 2015-02-19 2017-05-09
SUSAN ELIZABETH ANNE CLARKE
Director 2007-01-30 2012-07-26
DAVID CHARLTON
Director 1998-05-26 2011-10-25
GEORGE ERIC MERRYLEES
Company Secretary 2004-11-09 2008-01-04
GEORGE ERIC MERRYLEES
Director 2001-11-13 2008-01-04
ALAN ROBERT GERONO
Director 2004-09-14 2006-08-31
MICHAEL DAVID HALSEY
Director 1998-10-05 2006-08-17
DAVID EDWARD PAUL NICHOLSON
Director 2000-08-01 2005-11-16
ARTHUR MARTIN
Director 2004-08-24 2005-05-09
COLIN GARBUTT
Director 2002-12-05 2004-12-01
DANIEL HANKIN VEITCH
Company Secretary 1991-12-25 2004-11-09
ALMA CALDWELL
Director 2002-11-23 2004-08-24
IAN MACAULAY
Director 2000-08-01 2004-08-24
KENNETH GARBETT
Director 1991-12-25 2003-09-01
SANDRA ANNE ROBINSON
Director 2000-08-01 2003-03-19
MAUREEN ALICE HEAL
Director 2000-06-20 2002-03-31
COLIN GARBUTT
Director 2000-01-25 2001-11-28
DOROTHY MONAGHAN
Director 1998-05-15 2000-04-05
ANNE BAYNES
Director 1995-11-01 1998-08-03
IAN WARD HAUGH BURNETT
Director 1991-12-25 1998-08-03
VICTOR GALLANT
Director 1993-12-01 1998-08-03
PAUL RUTTERFORD HARVEY
Director 1991-12-25 1998-04-30
JANE ALISON BRADLEY
Director 1995-02-01 1997-12-01
BRIAN ANTHONY LAIDLAW
Director 1995-11-01 1997-07-30
PETER JOHN ANDREW
Director 1991-12-25 1995-11-01
BRIAN DOUGHTY
Director 1993-12-01 1995-01-16
JANICE MOLE
Director 1991-12-25 1993-12-01
JOSEPH ANTHONY O'KEEFE
Director 1991-12-25 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANOOP PURI KEY HOUSING (NORTH EAST) LTD Director 2017-02-03 CURRENT 2017-02-03 Active
ANOOP PURI OWCO LIMITED Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2016-11-08
ANOOP PURI NEXT OPPORTUNITY LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
ANOOP PURI LIFESTYLES - CARE & SUPPORT LIMITED Director 2013-11-04 CURRENT 2002-05-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2024-01-24DIRECTOR APPOINTED KIRSTEN WHITEHALL
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-10-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE GALLAGHER
2021-02-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-03-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED MS JANE GALLAGHER
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBINSON
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KILGALLON
2017-05-09AP03Appointment of Mr Patrick Matthew Kilgallon as company secretary on 2017-05-09
2017-05-09TM02Termination of appointment of Alan Fidler on 2017-05-09
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 017747380004
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-04AP01DIRECTOR APPOINTED MR ANOOP PURI
2016-01-05AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-07AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES ROBINSON
2015-01-08AR0119/12/14 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-15AP01DIRECTOR APPOINTED MRS ELIZABETH LIDDLE
2013-12-27AR0119/12/13 ANNUAL RETURN FULL LIST
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-10AR0119/12/12 ANNUAL RETURN FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CLARKE
2012-06-23AP01DIRECTOR APPOINTED MR PATRICK KILGALLON
2012-01-07AR0119/12/11 NO MEMBER LIST
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLTON
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-20AR0119/12/10 NO MEMBER LIST
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL VEITCH
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-21AA31/03/09 TOTAL EXEMPTION FULL
2009-12-21AR0119/12/09 NO MEMBER LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH ANNE STAMP / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGGIE WAKELEY / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HANKIN VEITCH / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DAVID CHARLTON / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ANDREW / 21/12/2009
2009-04-06363aANNUAL RETURN MADE UP TO 19/12/08
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-18288aSECRETARY APPOINTED ALAN FIDLER
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEORGE MERRYLEES
2008-07-08363aANNUAL RETURN MADE UP TO 19/12/07
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM UNIT 36, BELLINGHAM DRIVE NORTH TYNE INDUSTRIAL ESTATE BENTON NEWCASTLE-UPON-TYNE NE129SZ
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLTON / 02/12/2007
2007-12-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-01-06288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-05363sANNUAL RETURN MADE UP TO 19/12/06
2006-12-08288aNEW DIRECTOR APPOINTED
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sANNUAL RETURN MADE UP TO 19/12/05
2005-08-24288bDIRECTOR RESIGNED
2004-12-23288aNEW SECRETARY APPOINTED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23363sANNUAL RETURN MADE UP TO 19/12/04
2004-12-23288bSECRETARY RESIGNED
2004-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-22288aNEW DIRECTOR APPOINTED
2004-08-31288bDIRECTOR RESIGNED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-31288bDIRECTOR RESIGNED
2004-08-31288bDIRECTOR RESIGNED
2003-12-10363sANNUAL RETURN MADE UP TO 19/12/03
2003-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to KEY ENTERPRISES (1983) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEY ENTERPRISES (1983) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-08 Outstanding UNITY TRUST BANK PLC
MORTGAGE 2013-04-05 Outstanding KEY FUND INVESTMENTS LIMITED
MORTGAGE 2013-04-05 Outstanding THE TYNE AND WEAR ENTERPRISE TRUST LIMITED
LEGAL CHARGE 1991-08-23 Outstanding NATIONAL HEALTH SERVICE TRUST
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEY ENTERPRISES (1983) LIMITED

Intangible Assets
Patents
We have not found any records of KEY ENTERPRISES (1983) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEY ENTERPRISES (1983) LIMITED
Trademarks
We have not found any records of KEY ENTERPRISES (1983) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KEY ENTERPRISES (1983) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-9 GBP £2,240 Third Party Payments
Newcastle City Council 2015-8 GBP £8,182 Third Party Payments
Northumberland County Council 2015-7 GBP £919 Day Care
Newcastle City Council 2015-5 GBP £9,297 Third Party Payments
Northumberland County Council 2015-5 GBP £919 Day Care
Newcastle City Council 2015-4 GBP £1,607 Third Party Payments
Newcastle City Council 2015-3 GBP £7,955 Third Party Payments
North Tyneside Council 2015-3 GBP £8,325 22.DAY CARE SERVICES
Northumberland County Council 2015-2 GBP £408 Day Care
Newcastle City Council 2015-2 GBP £1,936 Third Party Payments
North Tyneside Council 2015-2 GBP £7,038
Newcastle City Council 2015-1 GBP £6,567 Third Party Payments
North Tyneside Council 2015-1 GBP £7,756
Northumberland County Council 2015-1 GBP £816 Day Care
North Tyneside Council 2014-12 GBP £8,224
Gateshead Council 2014-11 GBP £474 Third Party Payments
North Tyneside Council 2014-11 GBP £15,747 22.DAY CARE SERVICES
Northumberland County Council 2014-11 GBP £919 Day Care
Gateshead Council 2014-10 GBP £474 Third Party Payments
Newcastle City Council 2014-10 GBP £5,582 Third Party Payments
Gateshead Council 2014-9 GBP £474 Third Party Payments
Newcastle City Council 2014-9 GBP £2,111 Third Party Payments
Northumberland County Council 2014-9 GBP £816 Day Care
Northumberland County Council 2014-8 GBP £510 Day Care
Newcastle City Council 2014-8 GBP £11,463
Newcastle City Council 2014-7 GBP £1,433
Northumberland County Council 2014-7 GBP £408 Day Care
Newcastle City Council 2014-6 GBP £17,162
Northumberland County Council 2014-6 GBP £408 Day Care
Northumberland County Council 2014-5 GBP £510 Day Care
Newcastle City Council 2014-5 GBP £1,961
Newcastle City Council 2014-4 GBP £3,951
Newcastle City Council 2014-3 GBP £6,826
Northumberland County Council 2014-3 GBP £816 Day Care
Gateshead Council 2014-2 GBP £474 Third Party Payments
Northumberland County Council 2014-2 GBP £510 Day Care
Newcastle City Council 2014-2 GBP £8,073
Newcastle City Council 2014-1 GBP £5,916
Newcastle City Council 2013-12 GBP £5,350
Northumberland County Council 2013-12 GBP £816 Day Care
Newcastle City Council 2013-11 GBP £6,371
Gateshead Council 2013-11 GBP £474 Third Party Payments
Newcastle City Council 2013-10 GBP £2,266
Northumberland County Council 2013-10 GBP £408 Day Care
Newcastle City Council 2013-9 GBP £8,937
Newcastle City Council 2013-8 GBP £5,193
Gateshead Council 2013-8 GBP £474 Third Party Payments
Newcastle City Council 2013-7 GBP £5,790
Newcastle City Council 2013-6 GBP £4,248
Gateshead Council 2013-5 GBP £474 Third Party Payments
Newcastle City Council 2013-3 GBP £6,829
Gateshead Council 2013-2 GBP £474 Third Party Payments
Newcastle City Council 2013-2 GBP £6,200
Newcastle City Council 2013-1 GBP £7,427
Gateshead Council 2012-12 GBP £474 Third Party Payments
Newcastle City Council 2012-11 GBP £7,427
Gateshead Council 2012-11 GBP £474 Third Party Payments
Newcastle City Council 2012-10 GBP £9,504
Gateshead Council 2012-9 GBP £474 Third Party Payments
Newcastle City Council 2012-9 GBP £15,630
Newcastle City Council 2012-6 GBP £11,896
Gateshead Council 2012-6 GBP £474 Third Party Payments
Newcastle City Council 2012-5 GBP £8,560
Newcastle City Council 2012-4 GBP £7,868
Gateshead Council 2012-3 GBP £474 Third Party Payments
Newcastle City Council 2012-3 GBP £6,420
Newcastle City Council 2012-2 GBP £6,672
Newcastle City Council 2012-1 GBP £8,402
Gateshead Council 2012-1 GBP £474 Third Party Payments
Newcastle City Council 2011-11 GBP £11,203
Newcastle City Council 2011-10 GBP £2,958
Gateshead Council 2011-9 GBP £474 Third Party Payments
Newcastle City Council 2011-9 GBP £32,540
Gateshead Council 2011-7 GBP £474 Third Party Payments
Newcastle City Council 2011-7 GBP £4,028
Newcastle City Council 2011-5 GBP £9,819
Newcastle City Council 2011-4 GBP £9,630
Newcastle City Council 2011-3 GBP £5,948
Gateshead Council 2011-3 GBP £474
Newcastle City Council 2011-2 GBP £6,231
Newcastle City Council 2011-1 GBP £3,682
Gateshead Council 2011-1 GBP £474 Third Party Payments
Newcastle City Council 2010-12 GBP £21,906 Social Services - Social Care Payments
Newcastle City Council 2010-11 GBP £1,636 Social Services - Social Care Payments
Newcastle City Council 2010-10 GBP £4,815 Social Services - Social Care Payments
Newcastle City Council 2010-9 GBP £6,798 Social Services - Social Care Payments
Newcastle City Council 2010-8 GBP £36,636 Social Services - Social Care Payments
Newcastle City Council 2010-7 GBP £7,395 Social Services - Social Care Payments
Newcastle City Council 2010-6 GBP £6,798 Social Services - Social Care Payments
Newcastle City Council 2010-5 GBP £5,728 Social Services - Social Care Payments
Newcastle City Council 2010-4 GBP £1,888 Social Services - Social Care Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KEY ENTERPRISES (1983) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEY ENTERPRISES (1983) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEY ENTERPRISES (1983) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.