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

K.d.s. Construction Company Limited ROTHERHAM


Founded in 1976, K.d.s. Construction Company, classified under reg no. 01288324 is an active company. Currently registered at B5 Taylors Court S62 6NU, Rotherham the company has been in the business for 48 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

The firm has 6 directors, namely Lauren J., Oliver J. and Georgina D. and others. Of them, Stephen J. has been with the company the longest, being appointed on 12 July 1991 and Lauren J. has been with the company for the least time - from 21 June 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

K.d.s. Construction Company Limited Address / Contact

Office Address B5 Taylors Court
Office Address2 Parkgate
Town Rotherham
Post code S62 6NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01288324
Date of Incorporation Fri, 26th Nov 1976
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st January
Company age 48 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Lauren J.

Position: Director

Appointed: 21 June 2021

Oliver J.

Position: Director

Appointed: 18 April 2017

Georgina D.

Position: Director

Appointed: 18 April 2017

Dominic D.

Position: Director

Appointed: 01 July 2016

Angela J.

Position: Director

Appointed: 31 January 1995

Stephen J.

Position: Director

Appointed: 12 July 1991

Angela J.

Position: Secretary

Appointed: 26 April 2001

Resigned: 21 June 2021

Graham S.

Position: Secretary

Appointed: 12 July 1991

Resigned: 26 April 2001

Geoffrey W.

Position: Director

Appointed: 12 July 1991

Resigned: 26 June 1995

Karl J.

Position: Director

Appointed: 12 July 1991

Resigned: 31 January 1998

Thomas J.

Position: Director

Appointed: 12 July 1991

Resigned: 31 March 2002

Pamela J.

Position: Director

Appointed: 12 July 1991

Resigned: 31 March 2002

Dianne D.

Position: Director

Appointed: 12 July 1991

Resigned: 31 January 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Stephen J. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Angela J. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Stephen J.

Notified on 9 June 2021
Nature of control: 50,01-75% shares
right to appoint and remove directors

Angela J.

Notified on 16 July 2016
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand133 597406 501630 2551 163 193940 7561 396 7021 573 660
Current Assets652 8091 192 8691 591 5232 135 4531 751 0052 704 8793 114 354
Debtors110 826559 528704 065749 655584 4091 057 3371 339 854
Net Assets Liabilities410 695590 3311 198 7181 357 3681 682 1791 963 5802 587 659
Other Debtors19 15210 03220 62151 27856 117  
Property Plant Equipment204 232216 245176 479202 895209 945228 449281 631
Total Inventories40 840226 840257 203222 605225 840250 840 
Other
Accrued Liabilities Deferred Income3 89483 8899 980109 82522 38634 69151 127
Accumulated Depreciation Impairment Property Plant Equipment155 090164 320166 212205 419222 488240 277240 067
Average Number Employees During Period   10101011
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment110 826154 655152 47883 815103 94975 25838 470
Corporation Tax Payable70 409112 034228 457114 286146 365192 717225 512
Creditors9 69225 92812 2884 3843 333960 548791 226
Disposals Investment Property Fair Value Model     213 336 
Finance Lease Liabilities Present Value Total9 69225 92812 2884 3843 3333 333 
Fixed Assets 216 245389 815416 231423 281228 449 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  9 00046 75037 40028 05018 700
Increase From Depreciation Charge For Year Property Plant Equipment 50 37652 44556 49556 72551 39567 766
Investment Property  213 336213 336213 336  
Investment Property Fair Value Model  213 336213 336213 336  
Net Current Assets Liabilities224 855407 814821 191945 5211 265 7311 744 3312 323 128
Number Shares Issued Fully Paid 100100100   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 41 14650 55317 28839 65633 60667 976
Other Disposals Property Plant Equipment 73 350100 52637 04877 57975 409100 779
Other Taxation Social Security Payable19 68992 38378 07539 72911 694119 131113 130
Par Value Share 111   
Prepayments Accrued Income5 198218 3434 41217 4299 43416 04711 884
Property Plant Equipment Gross Cost359 322380 565342 691408 314432 433468 726521 698
Provisions For Liabilities Balance Sheet Subtotal8 7007 800  3 5009 20017 100
Total Additions Including From Business Combinations Property Plant Equipment 94 59362 652102 671101 698111 702153 751
Total Assets Less Current Liabilities429 087624 0591 211 0061 361 7521 689 0121 972 7802 604 759
Trade Creditors Trade Payables304 643430 367374 448880 872266 180578 060373 545
Trade Debtors Trade Receivables454 022331 153679 032680 948518 8581 041 2901 327 970

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 13th, October 2023
Free Download (10 pages)

Company search

Advertisements