Kb Design And Promotion Limited HORSHAM


Founded in 1988, Kb Design And Promotion, classified under reg no. 02308320 is an active company. Currently registered at Solo House RH12 1AT, Horsham the company has been in the business for 36 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has one director. Kathryn B., appointed on 28 February 1992. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kb Design And Promotion Limited Address / Contact

Office Address Solo House
Office Address2 The Courtyard London Road
Town Horsham
Post code RH12 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02308320
Date of Incorporation Mon, 24th Oct 1988
Industry Wholesale of other intermediate products
End of financial Year 30th November
Company age 36 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Kathryn B.

Position: Director

Appointed: 28 February 1992

Judith F.

Position: Secretary

Appointed: 27 September 2004

Resigned: 31 January 2012

Jeremy B.

Position: Director

Appointed: 31 August 1994

Resigned: 27 September 2004

Kathryn B.

Position: Secretary

Appointed: 31 August 1994

Resigned: 27 September 2004

Stuart B.

Position: Director

Appointed: 23 March 1993

Resigned: 31 May 1994

Stuart B.

Position: Secretary

Appointed: 23 March 1993

Resigned: 31 August 1994

Michael F.

Position: Secretary

Appointed: 28 February 1992

Resigned: 28 February 1994

Michael F.

Position: Director

Appointed: 28 February 1992

Resigned: 23 March 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Kathryn B. The abovementioned PSC and has 75,01-100% shares.

Kathryn B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand3 4681 7137641 5024 441
Current Assets390 758310 204276 171240 306219 073
Debtors287 645119 804169 071166 996156 406
Net Assets Liabilities97 67696 26754 56663 36366 081
Other Debtors  28 94658 04347 156
Property Plant Equipment8 7365 9584 7675 2134 169
Total Inventories99 645188 687105 94571 80858 226
Other
Accrued Liabilities6 5006 5006 50010 5005 000
Accumulated Depreciation Impairment Property Plant Equipment110 491113 269114 460115 764116 808
Additions Other Than Through Business Combinations Property Plant Equipment   1 750 
Average Number Employees During Period75433
Bank Borrowings137 34449 25566 27550 00030 000
Creditors137 34449 25566 27550 00030 000
Financial Assets 1111
Fixed Assets8 7375 9594 7685 2144 170
Increase From Depreciation Charge For Year Property Plant Equipment 2 7781 1911 3041 044
Net Current Assets Liabilities227 813140 695116 663108 14992 703
Number Shares Issued Fully Paid100100100100100
Other Creditors8 6074 8425291 2671 361
Other Inventories  50 81847 21458 226
Par Value Share 1111
Prepayments278    
Property Plant Equipment Gross Cost119 227119 227119 227120 977120 977
Provisions For Liabilities Balance Sheet Subtotal1 5301 132906 792
Taxation Social Security Payable87 01348 97346 43580 75270 700
Total Assets Less Current Liabilities236 550146 654121 431113 36396 873
Total Borrowings137 34449 25566 27550 00030 000
Trade Creditors Trade Payables20 31354 59551 05414 31639 309
Trade Debtors Trade Receivables287 367119 804140 126108 953109 250
Work In Progress99 645188 68755 12724 594 
Amount Specific Advance Or Credit Directors  25 29358 04247 155
Amount Specific Advance Or Credit Made In Period Directors  25 29358 04247 155
Amount Specific Advance Or Credit Repaid In Period Directors   -25 293-58 042

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 7th, September 2023
Free Download (12 pages)

Company search

Advertisements