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

Klf Construction Limited MILTON KEYNES


Founded in 2010, Klf Construction, classified under reg no. 07381805 is an active company. Currently registered at 100 Avebury Boulevard MK9 1FH, Milton Keynes the company has been in the business for 14 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Louise S., Francis S.. Of them, Francis S. has been with the company the longest, being appointed on 29 September 2010 and Louise S. has been with the company for the least time - from 6 April 2014. As of 24 April 2024, there were 2 ex directors - James S., Kenneth S. and others listed below. There were no ex secretaries.

Klf Construction Limited Address / Contact

Office Address 100 Avebury Boulevard
Town Milton Keynes
Post code MK9 1FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07381805
Date of Incorporation Mon, 20th Sep 2010
Industry Other construction installation
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Louise S.

Position: Director

Appointed: 06 April 2014

Francis S.

Position: Director

Appointed: 29 September 2010

James S.

Position: Director

Appointed: 06 April 2014

Resigned: 10 March 2020

Kenneth S.

Position: Director

Appointed: 06 April 2014

Resigned: 10 March 2020

Elizabeth D.

Position: Nominee Director

Appointed: 20 September 2010

Resigned: 20 September 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Francis S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Louise S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Francis S.

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

Louise S.

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

James S.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: significiant influence or control

Kenny S.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand808 299814 1251 476 4101 376 518558 876517 019202 454
Current Assets1 034 7741 005 4981 658 7661 585 350652 713601 573495 663
Debtors226 475191 373182 356208 83293 83784 554293 209
Net Assets Liabilities821 485854 7271 372 5701 488 538415 86192 99671 393
Other Debtors127 443178 426167 536194 01224 66415 396139 267
Property Plant Equipment68 15077 76480 51146 07857 00837 33125 626
Other
Accrued Liabilities Deferred Income24 12639 21640 49652 290114 51827 10037 854
Accumulated Depreciation Impairment Property Plant Equipment66 34298 710147 338146 23461 42692 378111 332
Additions Other Than Through Business Combinations Property Plant Equipment  53 9756 46061 945 7 250
Average Number Employees During Period   7665
Bank Borrowings Overdrafts    50 00035 83925 838
Corporation Tax Payable133 00373 510176 18565 07425 052 2 911
Corporation Tax Recoverable     59 34859 348
Creditors40 00030 00027 5009 86156 11135 83925 838
Deferred Tax Asset Debtors  14 82014 8202 8655 7817 232
Dividends Paid221 327251 000     
Finance Lease Liabilities Present Value Total14 16730 00028 33318 33312 9176 111 
Finance Lease Payments Owing Minimum Gross54 16760 00055 83328 19419 028  
Increase From Depreciation Charge For Year Property Plant Equipment 43 61850 57840 89328 253 18 954
Net Current Assets Liabilities796 864798 5231 319 5591 452 321414 96491 50471 605
Number Shares Issued Fully Paid 100     
Other Creditors40 00030 00027 5009 8616 111408 222304 916
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 2501 95041 996113 061  
Other Disposals Property Plant Equipment 15 0002 60041 996135 824  
Other Taxation Social Security Payable23 07848 38644 02335 32927 83738 85641 314
Par Value Share 1     
Payments Received On Account14 018      
Prepayments Accrued Income    3 275  
Profit Loss488 754284 242     
Property Plant Equipment Gross Cost134 492176 474227 849192 313118 434129 708136 958
Provisions For Liabilities Balance Sheet Subtotal3 529-8 440-14 820    
Total Additions Including From Business Combinations Property Plant Equipment 56 982     
Total Assets Less Current Liabilities865 014876 2871 400 0701 498 399471 972128 83597 231
Trade Creditors Trade Payables5 2139 86832 12227 24550 26819 77827 061
Trade Debtors Trade Receivables99 03212 947  63 0334 02987 362

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, December 2023
Free Download (13 pages)

Company search