K K Brreach Limited DERBY


Founded in 2014, K K Brreach, classified under reg no. 09181824 is an active company. Currently registered at 508 Duffield Road DE22 2DL, Derby the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 24th Oct 2014 K K Brreach Limited is no longer carrying the name K K T/a Bargain Booze.

The firm has 2 directors, namely Amritpal B., Tajinder S.. Of them, Amritpal B., Tajinder S. have been with the company the longest, being appointed on 19 August 2014. As of 3 May 2024, our data shows no information about any ex officers on these positions.

K K Brreach Limited Address / Contact

Office Address 508 Duffield Road
Town Derby
Post code DE22 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09181824
Date of Incorporation Tue, 19th Aug 2014
Industry
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Amritpal B.

Position: Director

Appointed: 19 August 2014

Tajinder S.

Position: Director

Appointed: 19 August 2014

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Tajinder B. This PSC and has 75,01-100% shares.

Tajinder B.

Notified on 19 August 2016
Nature of control: 75,01-100% shares

Company previous names

K K T/a Bargain Booze October 24, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 558732       
Balance Sheet
Cash Bank In Hand8 78710 273       
Cash Bank On Hand 10 2737 58910 98914 76812 31520 3356 626 
Current Assets65 20879 13465 21955 61666 40280 508147 759118 498101 220
Debtors5 1895 6033 7494 60912 61612 61663 30351 233 
Net Assets Liabilities 7326514 61318 96423 57666 76568 45353 901
Net Assets Liabilities Including Pension Asset Liability1 558732       
Other Debtors 5 6033 7494 60912 61612 61663 30351 233 
Property Plant Equipment 11 78010 0138 5107 2336 1475 2264 303 
Stocks Inventory51 23263 258       
Tangible Fixed Assets13 85911 780       
Total Inventories 63 25853 88140 01839 01855 57764 12160 639 
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 458632       
Shareholder Funds1 558732       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 2034 9706 4737 7508 8369 75710 680 
Average Number Employees During Period  43 2222
Bank Borrowings Overdrafts 18 33114 5398 1434 3519 15455 25239 956 
Creditors 18 33114 5398 1434 3519 15455 25213 48415 629
Creditors Due After One Year22 12418 331       
Creditors Due Within One Year55 38571 300       
Increase From Depreciation Charge For Year Property Plant Equipment  1 7671 5031 2771 086 923 
Net Current Assets Liabilities9 8237 8346 3865 15416 99027 491117 699105 01485 591
Number Shares Allotted100100       
Other Creditors 14 2666 96713 9583 1332 120175137 
Other Taxation Social Security Payable 9 06912 5218 8805 1224 78514 1893 127 
Par Value Share131       
Property Plant Equipment Gross Cost 14 98314 98314 98314 983 14 983  
Provisions For Liabilities Balance Sheet Subtotal 5511 209908908908908908908
Provisions For Liabilities Charges 551       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation14 983        
Tangible Fixed Assets Depreciation1 1243 203       
Tangible Fixed Assets Depreciation Charged In Period1 1242 079       
Total Assets Less Current Liabilities23 68219 61416 39913 66424 22333 638122 925109 31789 248
Trade Creditors Trade Payables 30 14618 80820 41018 81023 3981  
Fixed Assets13 859      4 3033 657
Tangible Fixed Assets Additions14 983        

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, December 2023
Free Download (3 pages)

Company search

Advertisements