K C Digital Services Limited BEDMINSTER


K C Digital Services Limited was dissolved on 2019-04-16. K C Digital Services was a private limited company that was located at Unit 20 Bristol Vale Trading, Estate Hartcliffe Way, Bedminster, BS3 5RJ, Bristol. Its full net worth was valued to be roughly 3236 pounds, and the fixed assets that belonged to the company totalled up to 6697 pounds. This company (formally formed on 2000-10-03) was run by 2 directors and 1 secretary.
Director Andrew K. who was appointed on 31 January 2005.
Director Christopher M. who was appointed on 03 October 2000.
Moving on to the secretaries, we can name: Christopher M. appointed on 03 October 2000.

The company was classified as "photocopying, document preparation and other specialised office support activities" (82190). The last confirmation statement was filed on 2018-10-03 and last time the statutory accounts were filed was on 30 October 2016. 2015-10-03 is the date of the most recent annual return.

K C Digital Services Limited Address / Contact

Office Address Unit 20 Bristol Vale Trading
Office Address2 Estate Hartcliffe Way
Town Bedminster
Post code BS3 5RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04082572
Date of Incorporation Tue, 3rd Oct 2000
Date of Dissolution Tue, 16th Apr 2019
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 29th October
Company age 19 years old
Account next due date Sat, 27th Oct 2018
Account last made up date Sun, 30th Oct 2016
Next confirmation statement due date Thu, 17th Oct 2019
Last confirmation statement dated Wed, 3rd Oct 2018

Company staff

Andrew K.

Position: Director

Appointed: 31 January 2005

Christopher M.

Position: Director

Appointed: 03 October 2000

Christopher M.

Position: Secretary

Appointed: 03 October 2000

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2000

Resigned: 03 October 2000

Kevin P.

Position: Director

Appointed: 03 October 2000

Resigned: 31 January 2007

People with significant control

Christopher M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-302015-10-302016-10-30
Net Worth3 2361 9227 3547 5763436 680
Balance Sheet
Cash Bank In Hand7680 11 86318 6572 594
Current Assets92 43065 29757 02693 06281 52448 456
Debtors77 61855 45552 15077 59950 66934 758
Stocks Inventory14 0449 8424 8763 60012 19811 104
Tangible Fixed Assets6 6976 3874 791629639480
Net Assets Liabilities Including Pension Asset Liability3 2361 922    
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve3 1361 8227 2547 4762436 580
Shareholder Funds3 2361 9227 3547 5763436 680
Other
Creditors Due Within One Year 69 76254 46386 11581 82042 256
Net Current Assets Liabilities-3 461-4 4652 5636 947-2966 200
Number Shares Allotted  100100100100
Par Value Share  1111
Share Capital Allotted Called Up Paid 100100100100100
Tangible Fixed Assets Additions    629 
Tangible Fixed Assets Cost Or Valuation52 57752 57752 57741 86142 490 
Tangible Fixed Assets Depreciation45 88046 19047 78641 23241 85142 010
Tangible Fixed Assets Depreciation Charged In Period  1 5961 246619159
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   7 800  
Tangible Fixed Assets Disposals   10 716  
Total Assets Less Current Liabilities3 2361 9227 3547 5763436 680
Creditors Due Within One Year Total Current Liabilities95 89169 762    
Fixed Assets6 6976 387    
Tangible Fixed Assets Depreciation Charge For Period 310    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Previous accounting period shortened to 2017/10/29
filed on: 27th, July 2018
Free Download (1 page)

Company search

Advertisements