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

K.d.g. Workwear Limited NORTH LINCOLNSHIRE


K.d.g. Workwear started in year 2003 as Private Limited Company with registration number 04630104. The K.d.g. Workwear company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in North Lincolnshire at 50-54 Oswald Road. Postal code: DN15 7PQ.

Currently there are 3 directors in the the company, namely Benjamin G., Sara G. and Kevin G.. In addition one secretary - Sara G. - is with the firm. 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.

K.d.g. Workwear Limited Address / Contact

Office Address 50-54 Oswald Road
Office Address2 Scunthorpe
Town North Lincolnshire
Post code DN15 7PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04630104
Date of Incorporation Tue, 7th Jan 2003
Industry Manufacture of workwear
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Benjamin G.

Position: Director

Appointed: 27 February 2019

Sara G.

Position: Secretary

Appointed: 31 January 2007

Sara G.

Position: Director

Appointed: 07 January 2003

Kevin G.

Position: Director

Appointed: 07 January 2003

Jordan G.

Position: Director

Appointed: 27 February 2019

Resigned: 01 May 2021

Neil D.

Position: Director

Appointed: 04 January 2008

Resigned: 04 July 2017

Independent Business Accountants Limited

Position: Corporate Secretary

Appointed: 05 July 2005

Resigned: 31 January 2007

Sean O.

Position: Secretary

Appointed: 20 August 2004

Resigned: 05 July 2005

Kevin G.

Position: Secretary

Appointed: 07 January 2003

Resigned: 28 August 2004

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 07 January 2003

Resigned: 07 January 2003

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 2003

Resigned: 07 January 2003

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Kevin G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sara G. This PSC has significiant influence or control over the company,.

Kevin G.

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

Sara G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand215 264189 459132 457116 286199 988584 316553 912569 126
Current Assets385 358347 975312 272428 770508 522861 325839 698862 530
Debtors151 780137 333156 514253 884276 134241 369251 646262 955
Net Assets Liabilities177 993157 813158 022162 327104 197166 941137 521235 384
Other Debtors1 6901 7351 8521 94911 85217 6834 6656 670
Property Plant Equipment11 38212 43819 68121 21716 73413 10310 26939 405
Total Inventories18 31421 18323 30158 60032 40035 64034 14030 449
Other
Accumulated Depreciation Impairment Property Plant Equipment21 88324 16027 79432 76837 25140 88243 71650 409
Additions Other Than Through Business Combinations Property Plant Equipment 3 33310 8786 510   35 829
Average Number Employees During Period67655556
Creditors217 259200 758170 694284 040418 21650 00034 45024 168
Increase From Depreciation Charge For Year Property Plant Equipment 2 2773 6344 9744 4833 6312 8346 693
Net Current Assets Liabilities168 099147 217141 578144 73090 306206 052163 428221 873
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors17 62157 6565 3956 85670 3282 54243 944 
Other Inventories18 31421 18323 301     
Par Value Share  111111
Property Plant Equipment Gross Cost33 26536 59747 47553 98553 98553 98553 98589 814
Provisions For Liabilities Balance Sheet Subtotal1 4881 8423 2373 6202 8432 2141 7261 726
Taxation Social Security Payable45 32535 65931 54834 97469 221222 804140 708 
Total Assets Less Current Liabilities179 481159 655161 259165 947107 040219 155173 697261 278
Total Borrowings     50 00034 450 
Trade Creditors Trade Payables154 313107 443133 751242 210278 667429 927481 720 
Trade Debtors Trade Receivables150 090135 598154 662251 935264 282223 686246 981256 285

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 15th, August 2023
Free Download (9 pages)

Company search

Advertisements