You are here: bizstats.co.uk > a-z index > K list > K2 list

K2-accessories Ltd GATESHEAD


K2-accessories started in year 2009 as Private Limited Company with registration number 06887176. The K2-accessories company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Gateshead at 211 Victoria Road. Postal code: NE8 2TA.

The firm has one director. Hoi P., appointed on 16 June 2009. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Chi T. who worked with the the firm until 16 January 2023.

K2-accessories Ltd Address / Contact

Office Address 211 Victoria Road
Town Gateshead
Post code NE8 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06887176
Date of Incorporation Fri, 24th Apr 2009
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Hoi P.

Position: Director

Appointed: 16 June 2009

Chi T.

Position: Secretary

Appointed: 04 September 2009

Resigned: 16 January 2023

Chi T.

Position: Director

Appointed: 04 September 2009

Resigned: 13 January 2023

Peter V.

Position: Director

Appointed: 24 April 2009

Resigned: 12 June 2009

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Hoi P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Chi T. This PSC owns 25-50% shares and has 25-50% voting rights.

Hoi P.

Notified on 24 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Chi T.

Notified on 24 April 2017
Ceased on 13 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth62 482100 018207 653190 948113 863       
Balance Sheet
Cash Bank On Hand    39 77456 43743 81728 47720 87689 44065 34030 219
Current Assets139 921173 595222 651222 488202 105192 233164 257136 398112 527179 925157 32495 321
Debtors1 1288 9468 57818 38712 14410 6636 1978 66514 2492 0835 3503 790
Net Assets Liabilities         80 95577 15528 767
Other Debtors    2884882194 6219 073 292292
Property Plant Equipment    3 8902 9162 7153 0152 2611 695745555
Total Inventories    150 187125 133114 24399 25677 40288 40286 634 
Cash Bank In Hand8 0952 33726 21914 85339 774       
Intangible Fixed Assets93 50088 00082 50077 00071 500       
Stocks Inventory130 698162 312187 854189 248150 187       
Tangible Fixed Assets3 3352 5004 4534 6743 890       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve62 480100 016207 651190 946113 861       
Shareholder Funds62 482100 018207 653190 948113 863       
Other
Accrued Liabilities Deferred Income       3 5503 550   
Accumulated Amortisation Impairment Intangible Assets    38 50044 00049 50055 00060 50066 00071 50077 000
Accumulated Depreciation Impairment Property Plant Equipment    7 2548 2279 13610 13610 89011 4569 6069 796
Average Number Employees During Period       42222
Corporation Tax Payable          1 298 
Corporation Tax Recoverable    3 055      1 298
Creditors    163 632149 803125 152118 757105 492144 665119 272100 109
Dividends Paid On Shares      60 50055 00049 500   
Finance Lease Liabilities Present Value Total       32925   
Fixed Assets96 83590 50086 95381 67475 39068 91663 21558 01551 76145 69539 24533 555
Increase From Amortisation Charge For Year Intangible Assets     5 5005 5005 5005 5005 5005 5005 500
Increase From Depreciation Charge For Year Property Plant Equipment     9739091 000754566252190
Intangible Assets    71 50066 00060 50055 00049 50044 00038 50033 000
Intangible Assets Gross Cost    110 000110 000110 000110 000110 000110 000110 000 
Net Current Assets Liabilities33 68610 018121 591109 27438 47342 43039 10517 6417 03535 26038 052-4 788
Number Shares Issued Fully Paid     22     
Other Creditors    132 887113 191102 451105 15592 261130 163108 52497 046
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          2 102 
Other Disposals Property Plant Equipment          2 800 
Other Taxation Social Security Payable    9 2909 0383 8031 9261 7283 2541 760733
Par Value Share 111111     
Prepayments Accrued Income       1 3815 833   
Property Plant Equipment Gross Cost    11 14311 14311 85113 15113 15113 15110 351 
Provisions For Liabilities Balance Sheet Subtotal          142 
Total Additions Including From Business Combinations Property Plant Equipment      7081 300    
Total Assets Less Current Liabilities63 149100 518208 544190 948113 863111 346102 32075 65658 79680 95577 29728 767
Trade Creditors Trade Payables    21 45527 57418 8987 79711 50311 2487 6902 330
Trade Debtors Trade Receivables    8 80010 1755 9784 0445 1762 0835 0582 200
Creditors Due Within One Year173 607163 577101 060113 214163 632       
Intangible Fixed Assets Aggregate Amortisation Impairment16 50022 00027 50033 00038 500       
Intangible Fixed Assets Amortisation Charged In Period 5 5005 5005 5005 500       
Intangible Fixed Assets Cost Or Valuation 110 000110 000110 000110 000       
Number Shares Allotted 2222       
Provisions For Liabilities Charges667500891         
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions  3 4371 780512       
Tangible Fixed Assets Cost Or Valuation 5 4148 85110 63111 143       
Tangible Fixed Assets Depreciation 2 9144 3985 9577 253       
Tangible Fixed Assets Depreciation Charged In Period  1 4841 5591 296       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 24th April 2023
filed on: 27th, April 2023
Free Download (4 pages)

Company search