You are here: bizstats.co.uk > a-z index > 3 list

3kq Limited KENDAL


3kq started in year 2004 as Private Limited Company with registration number 05087808. The 3kq company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Kendal at Kendal House Murley Moss Business Park. Postal code: LA9 7RL. Since 3rd February 2006 3kq Limited is no longer carrying the name Rjh Associates.

At the moment there are 2 directors in the the firm, namely Rhuari B. and Richard H.. In addition one secretary - Rhuari B. - is with the company. As of 28 April 2024, there were 2 ex secretaries - Helen J., Jacqueline H. and others listed below. There were no ex directors.

3kq Limited Address / Contact

Office Address Kendal House Murley Moss Business Park
Office Address2 Oxenholme Road
Town Kendal
Post code LA9 7RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05087808
Date of Incorporation Tue, 30th Mar 2004
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Rhuari B.

Position: Director

Appointed: 01 April 2006

Rhuari B.

Position: Secretary

Appointed: 01 April 2006

Richard H.

Position: Director

Appointed: 30 March 2004

Helen J.

Position: Secretary

Appointed: 10 June 2005

Resigned: 31 March 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2004

Resigned: 30 March 2004

Jacqueline H.

Position: Secretary

Appointed: 30 March 2004

Resigned: 10 June 2005

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Rhuari B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Richard H. This PSC owns 25-50% shares and has 25-50% voting rights.

Rhuari B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rjh Associates February 3, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth76 117107 055        
Balance Sheet
Cash Bank On Hand  130 50357 41051 18692 038156 270176 884187 133137 423
Current Assets224 753194 157170 756108 195198 536141 600182 314179 895213 574190 743
Debtors69 41239 77940 25350 785147 35049 56226 0443 01126 44153 320
Net Assets Liabilities  80 19457 59253 45437 03031 27948 37756 62055 527
Other Debtors         476
Property Plant Equipment  1 4941 6301 0331 0861 1957542 0872 222
Cash Bank In Hand155 341154 378        
Net Assets Liabilities Including Pension Asset Liability76 117107 055        
Tangible Fixed Assets2 1352 370        
Reserves/Capital
Called Up Share Capital200200        
Profit Loss Account Reserve75 917106 855        
Shareholder Funds76 117107 055        
Other
Description Principal Activities   2 017      
Accrued Liabilities Deferred Income  29 7492 41018 38021 73181 32963 94096 78368 850
Accumulated Amortisation Impairment Intangible Assets  70 00070 00070 000     
Accumulated Depreciation Impairment Property Plant Equipment  11 63312 40413 00113 68310 41110 8526 5037 397
Additions Other Than Through Business Combinations Property Plant Equipment   907 735566 2 1431 936
Average Number Employees During Period      2222
Corporation Tax Payable  20 03517 908      
Creditors  91 75751 907145 919105 450152 003132 129158 645136 883
Increase From Depreciation Charge For Year Property Plant Equipment   771596682456441810894
Intangible Assets Gross Cost  70 00070 00070 000     
Net Current Assets Liabilities74 259105 15978 99956 28852 61736 15030 31147 76654 92953 860
Number Shares Issued Fully Paid    10     
Other Creditors  66 15 66515 79914 19414 31514 58213 613
Other Disposals Decrease In Amortisation Impairment Intangible Assets     70 000    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 728 5 159 
Other Disposals Intangible Assets     70 000    
Other Disposals Property Plant Equipment      3 728 5 159907
Other Taxation Social Security Payable  20 81111 80944 26641 41946 49940 53645 84740 602
Par Value Share 1  1     
Prepayments Accrued Income  4314315133931 1121 1941 601747
Property Plant Equipment Gross Cost  13 12714 03414 03414 76911 60611 6068 5909 619
Provisions For Liabilities Balance Sheet Subtotal  299326196206227143396555
Taxation Including Deferred Taxation Balance Sheet Subtotal  299326      
Total Assets Less Current Liabilities76 394107 52980 49357 91853 65037 23631 50648 52057 01656 082
Trade Creditors Trade Payables  21 09619 78067 60826 5019 98113 3381 43313 818
Trade Debtors Trade Receivables  39 82250 354146 83749 16924 9321 81724 84052 097
Creditors Due Within One Year150 49488 998        
Fixed Assets2 1352 370        
Intangible Fixed Assets Aggregate Amortisation Impairment70 000         
Intangible Fixed Assets Cost Or Valuation70 000         
Number Shares Allotted 50        
Provisions For Liabilities Charges277474        
Share Capital Allotted Called Up Paid5050        
Tangible Fixed Assets Additions 1 697        
Tangible Fixed Assets Cost Or Valuation11 35613 053        
Tangible Fixed Assets Depreciation9 22110 683        
Tangible Fixed Assets Depreciation Charged In Period 1 462        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, June 2023
Free Download (9 pages)

Company search

Advertisements