Kirkman Utility Services Ltd GLASGOW


Kirkman Utility Services started in year 2007 as Private Limited Company with registration number SC323511. The Kirkman Utility Services company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Glasgow at 272 Bath Street. Postal code: G2 4JR.

At the moment there are 8 directors in the the company, namely Kathryn D., Stephanie W. and Lars H. and others. In addition one secretary - Ben H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Rhona K. who worked with the the company until 28 September 2022.

Kirkman Utility Services Ltd Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC323511
Date of Incorporation Fri, 11th May 2007
Industry Technical testing and analysis
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Kathryn D.

Position: Director

Appointed: 03 October 2023

Stephanie W.

Position: Director

Appointed: 05 April 2023

Ben H.

Position: Secretary

Appointed: 28 September 2022

Lars H.

Position: Director

Appointed: 28 September 2022

Benjamin H.

Position: Director

Appointed: 28 September 2022

Nicolas P.

Position: Director

Appointed: 28 September 2022

Remigiusz S.

Position: Director

Appointed: 01 January 2017

Curtis H.

Position: Director

Appointed: 01 January 2017

Paul K.

Position: Director

Appointed: 11 May 2007

Christian L.

Position: Director

Appointed: 28 September 2022

Resigned: 10 November 2023

Christopher A.

Position: Director

Appointed: 28 September 2022

Resigned: 02 March 2023

Rhona K.

Position: Secretary

Appointed: 11 May 2007

Resigned: 28 September 2022

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Brush Power Networks Limited from Ashby-De-La-Zouch, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paul K. This PSC owns 25-50% shares. The third one is Remiguisz S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Brush Power Networks Limited

Power House Excelsior Road, Ashby-De-La-Zouch, LE65 1BU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of England And Wales
Registration number 14059373
Notified on 28 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul K.

Notified on 30 June 2016
Ceased on 28 September 2022
Nature of control: 25-50% shares

Remiguisz S.

Notified on 7 February 2017
Ceased on 28 September 2022
Nature of control: 25-50% shares

Curtis H.

Notified on 7 February 2017
Ceased on 28 September 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-31
Balance Sheet
Cash Bank On Hand118 1037 481157 0651 274 402
Current Assets210 620157 227706 0872 091 983
Debtors92 517149 746549 022817 581
Net Assets Liabilities 3 206183 987802 240
Other Debtors 3 0222 850 
Property Plant Equipment7 9379 33427 857257 198
Other
Amount Specific Advance Or Credit Directors 1 4081 4081 368
Amount Specific Advance Or Credit Made In Period Directors   10 149
Amount Specific Advance Or Credit Repaid In Period Directors   10 109
Accrued Liabilities Deferred Income78 16334 520  
Accumulated Amortisation Impairment Intangible Assets  2 5926 073
Accumulated Depreciation Impairment Property Plant Equipment11 87413 92916 81648 104
Average Number Employees During Period4446
Bank Borrowings Overdrafts7 2804 3338 6084 707
Corporation Tax Payable19 53039 83196 540174 999
Creditors170 667163 355268 3331 003 355
Fixed Assets 9 33445 265271 125
Increase From Amortisation Charge For Year Intangible Assets  2 5923 481
Increase From Depreciation Charge For Year Property Plant Equipment1 0002 0552 88731 288
Intangible Assets  17 40813 927
Intangible Assets Gross Cost  20 000 
Net Current Assets Liabilities39 953-6 128407 0551 534 470
Other Creditors84 78840 058842 166
Other Taxation Social Security Payable70 52784 4594958 502
Prepayments Accrued Income 16 060  
Property Plant Equipment Gross Cost19 81123 26344 673305 302
Total Additions Including From Business Combinations Intangible Assets  20 000 
Total Additions Including From Business Combinations Property Plant Equipment5 7623 45221 410260 629
Total Assets Less Current Liabilities47 8903 206452 3201 805 595
Trade Creditors Trade Payables8 07234 50563 730170 902
Trade Debtors Trade Receivables92 517130 664531 539791 948
Finance Lease Liabilities Present Value Total   55 022
Other Remaining Borrowings  268 333198 333
Prepayments  7 82213 835

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-11-10
filed on: 13th, November 2023
Free Download (1 page)

Company search

Advertisements