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

Kgk Genix (essex) Ltd WARE


Kgk Genix (essex) Ltd is a private limited company registered at Unit 8-9 Thundridge Business Park, Thundridge, Ware SG12 0SS. Its net worth is valued to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2020-02-12, this 4-year-old company is run by 7 directors.
Director Rodney W., appointed on 31 January 2024. Director Matthew W., appointed on 26 January 2024. Director Gail P., appointed on 12 February 2020.
The company is categorised as "printing n.e.c." (SIC code: 18129).
The last confirmation statement was filed on 2023-08-11 and the deadline for the next filing is 2024-08-25. Moreover, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Kgk Genix (essex) Ltd Address / Contact

Office Address Unit 8-9 Thundridge Business Park
Office Address2 Thundridge
Town Ware
Post code SG12 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 12458398
Date of Incorporation Wed, 12th Feb 2020
Industry Printing n.e.c.
End of financial Year 31st March
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Rodney W.

Position: Director

Appointed: 31 January 2024

Matthew W.

Position: Director

Appointed: 26 January 2024

Gail P.

Position: Director

Appointed: 12 February 2020

Graham P.

Position: Director

Appointed: 12 February 2020

Kenneth P.

Position: Director

Appointed: 12 February 2020

Daniel P.

Position: Director

Appointed: 12 February 2020

David P.

Position: Director

Appointed: 12 February 2020

Mark W.

Position: Director

Appointed: 12 February 2020

Resigned: 31 May 2023

Andrew L.

Position: Director

Appointed: 12 February 2020

Resigned: 31 December 2023

Andrew D.

Position: Director

Appointed: 12 February 2020

Resigned: 21 September 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is Kgk Genix (Holdings) Limited from Harlow, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kgk Print Limited that entered Ware, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Kenneth P., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kgk Genix (Holdings) Limited

Unit 4 St James Centre, East Road, Harlow, Essex, CM20 2SX, United Kingdom

Legal authority Uk, Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk, Companies House
Registration number 12454718
Notified on 4 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kgk Print Limited

Unit 8 & 9 Thundridge Business Park, Thundridge, Ware, SG12 0SS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06791599
Notified on 4 March 2020
Ceased on 4 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kenneth P.

Notified on 12 February 2020
Ceased on 4 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand324 234147 458243 226
Current Assets590 594671 4121 247 710
Debtors181 515414 474873 672
Net Assets Liabilities269 399403 246527 393
Other Debtors21 99723 63528 498
Property Plant Equipment649 014504 208396 705
Total Inventories84 845109 480 
Other
Accrued Liabilities Deferred Income18 95831 0923 900
Accumulated Depreciation Impairment Property Plant Equipment145 126304 714388 519
Additions Other Than Through Business Combinations Property Plant Equipment794 140  
Amounts Owed By Related Parties 1111
Amounts Owed To Group Undertakings3 50025 758149 306
Amounts Owed To Group Undertakings Participating Interests3 500  
Average Number Employees During Period222121
Bank Borrowings295 532  
Bank Borrowings Overdrafts295 532162 46290 000
Bank Overdrafts95 229  
Corporation Tax Payable90 73538 16939 886
Creditors533 114171 62390 000
Finance Lease Liabilities Present Value Total58 66036 6449 161
Increase From Depreciation Charge For Year Property Plant Equipment145 126159 588134 694
Net Current Assets Liabilities57 480158 616278 122
Other Creditors44 8999 16126 502
Other Disposals Property Plant Equipment  57 054
Other Taxation Social Security Payable61 91151 378141 475
Property Plant Equipment Gross Cost794 140808 922785 224
Provisions For Liabilities Balance Sheet Subtotal94 57387 95557 434
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -50 889
Taxation Social Security Payable152 646  
Total Additions Including From Business Combinations Property Plant Equipment 14 78233 356
Total Assets Less Current Liabilities706 494662 824674 827
Trade Creditors Trade Payables178 180203 922526 896
Trade Debtors Trade Receivables159 518390 828845 163

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Fri, 26th Jan 2024 new director was appointed.
filed on: 26th, January 2024
Free Download (2 pages)

Company search