logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 12
  • 1
    Harrison, Irene Lesley
    Individual (5721 offsprings)
    Officer
    1995-05-25 ~ 1995-06-19
    OF - Nominee Secretary → CIF 0
  • 2
    Goodwin, Debra Joy
    Born in October 1961
    Individual (1 offspring)
    Officer
    1995-06-19 ~ 1997-06-01
    OF - Director → CIF 0
  • 3
    Moran, Michael Austin Vincent
    Born in June 1948
    Individual (1 offspring)
    Officer
    2024-08-26 ~ now
    OF - Director → CIF 0
    2001-11-07 ~ 2002-08-31
    OF - Director → CIF 0
    Mr Michael Austin Vincent Moran
    Born in June 1948
    Individual (1 offspring)
    Person with significant control
    2024-09-23 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Moran, Shaune Michael
    Born in September 1973
    Individual (2 offsprings)
    Officer
    1997-06-01 ~ 1998-04-05
    OF - Director → CIF 0
    1998-12-24 ~ 2024-09-23
    OF - Director → CIF 0
    Moran, Shaune Michael
    Individual (2 offsprings)
    Officer
    1998-12-24 ~ 2002-08-31
    OF - Secretary → CIF 0
    Mr Shaune Michael Moran
    Born in September 1973
    Individual (2 offsprings)
    Person with significant control
    2017-05-25 ~ 2024-09-23
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Ogden, Helen Winifred
    Born in October 1949
    Individual (1 offspring)
    Officer
    1996-01-31 ~ 1997-06-01
    OF - Director → CIF 0
    Ogden, Helen Winifred
    Individual (1 offspring)
    Officer
    1996-01-31 ~ 1997-06-01
    OF - Secretary → CIF 0
  • 6
    Goodwin, Richard John
    Born in February 1958
    Individual (2 offsprings)
    Officer
    1997-05-31 ~ 2001-11-07
    OF - Director → CIF 0
  • 7
    Moran, Shirley
    Born in December 1948
    Individual (1 offspring)
    Officer
    1998-04-05 ~ 1998-12-24
    OF - Director → CIF 0
    Moran, Shirley
    Individual (1 offspring)
    Officer
    1997-07-01 ~ 1998-12-24
    OF - Secretary → CIF 0
  • 8
    Hoyland, Shirley
    Born in December 1948
    Individual (1 offspring)
    Officer
    1995-06-19 ~ 1997-06-01
    OF - Director → CIF 0
    Hoyland, Shirley
    Individual (1 offspring)
    Officer
    1995-06-19 ~ 1996-01-31
    OF - Secretary → CIF 0
  • 9
    Moran, Kellie Jayne
    Born in May 1977
    Individual (3 offsprings)
    Officer
    2024-09-25 ~ now
    OF - Director → CIF 0
    Mrs Kellie Jayne Moran
    Born in May 1977
    Individual (3 offsprings)
    Person with significant control
    2024-09-27 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    KBS CORPORATE SERVICES LTD - now 07319623
    BEERVALE LTD. - 2010-10-28
    Elizabeth House, 8a, Princess Street, Knutsford, Cheshire, England
    Active Corporate (4 parents, 71 offsprings)
    Officer
    2012-06-07 ~ 2015-10-01
    OF - Secretary → CIF 0
  • 11
    CANON SECRETARIES LTD. 02967649
    Bank House, Market Street, Whaley Bridge, High Peak, United Kingdom
    Dissolved Corporate (115 offsprings)
    Officer
    2002-01-31 ~ 2012-06-07
    OF - Secretary → CIF 0
  • 12
    BUSINESS IMPRESARIO LIMITED
    Crown House, 64 Whitchurch Road, Cardiff
    Dissolved Corporate (2 parents, 4846 offsprings)
    Officer
    1995-05-25 ~ 1995-06-19
    OF - Nominee Director → CIF 0
parent relation
Company in focus

KEY TEXTILES LIMITED

Period: 1995-05-25 ~ 2026-04-07
Company number: 03061470
Registered name
KEY TEXTILES LIMITED - Dissolved
Standard Industrial Classification
46180 - Agents Specialised In The Sale Of Other Particular Products
Brief company account
Intangible Assets
130 GBP2025-05-31
130 GBP2024-05-31
Property, Plant & Equipment
530 GBP2024-05-31
Fixed Assets
130 GBP2025-05-31
660 GBP2024-05-31
Debtors
-3,893 GBP2025-05-31
12,075 GBP2024-05-31
Cash at bank and in hand
61,617 GBP2025-05-31
29,343 GBP2024-05-31
Current Assets
57,724 GBP2025-05-31
41,418 GBP2024-05-31
Net Current Assets/Liabilities
13,258 GBP2025-05-31
59 GBP2024-05-31
Total Assets Less Current Liabilities
13,388 GBP2025-05-31
719 GBP2024-05-31
Net Assets/Liabilities
13,388 GBP2025-05-31
719 GBP2024-05-31
Equity
Called up share capital
100 GBP2025-05-31
100 GBP2024-05-31
Retained earnings (accumulated losses)
13,288 GBP2025-05-31
619 GBP2024-05-31
Average Number of Employees
22024-06-01 ~ 2025-05-31
22023-06-01 ~ 2024-05-31
Intangible Assets - Gross Cost
Other
130 GBP2025-05-31
130 GBP2024-05-31
Intangible Assets
Other
130 GBP2025-05-31
130 GBP2024-05-31
Property, Plant & Equipment - Gross Cost
Computers
22,698 GBP2025-05-31
22,698 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
22,698 GBP2025-05-31
22,168 GBP2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
530 GBP2024-06-01 ~ 2025-05-31
Property, Plant & Equipment
Computers
530 GBP2024-05-31
Trade Debtors/Trade Receivables
Current
-3,893 GBP2025-05-31
12,075 GBP2024-05-31
Trade Creditors/Trade Payables
Current
515 GBP2024-05-31
Corporation Tax Payable
Current
24,525 GBP2025-05-31
17,847 GBP2024-05-31
Amount of value-added tax that is payable
Current
18,019 GBP2025-05-31
17,186 GBP2024-05-31
Accrued Liabilities/Deferred Income
Current
1,480 GBP2025-05-31
1,420 GBP2024-05-31
Amounts owed to directors
Current
442 GBP2025-05-31
4,391 GBP2024-05-31

  • KEY TEXTILES LIMITED
    Info
    Registered number 03061470
    Bank House Market Street, Whaley Bridge, High Peak, Derbyshire SK23 7AA
    PRIVATE LIMITED COMPANY incorporated on 1995-05-25 and dissolved on 2026-04-07 (30 years 10 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2025-05-26
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.