Know Strings Limited YEOVIL


Know Strings started in year 2015 as Private Limited Company with registration number 09453587. The Know Strings company has been functioning successfully for nine years now and its status is active. The firm's office is based in Yeovil at The Emporium. Postal code: BA20 1EG.

The company has 3 directors, namely James W., Duncan W. and Dawn W.. Of them, Dawn W. has been with the company the longest, being appointed on 23 February 2015 and James W. has been with the company for the least time - from 20 September 2022. As of 29 May 2024, there was 1 ex director - Ryan L.. There were no ex secretaries.

Know Strings Limited Address / Contact

Office Address The Emporium
Office Address2 39 Princes Street
Town Yeovil
Post code BA20 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09453587
Date of Incorporation Mon, 23rd Feb 2015
Industry Retail sale of musical instruments and scores
End of financial Year 28th August
Company age 9 years old
Account next due date Tue, 28th May 2024 (1 day after)
Account last made up date Sun, 28th Aug 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

James W.

Position: Director

Appointed: 20 September 2022

Duncan W.

Position: Director

Appointed: 01 April 2015

Dawn W.

Position: Director

Appointed: 23 February 2015

Ryan L.

Position: Director

Appointed: 11 April 2017

Resigned: 03 April 2020

Battens Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 January 2016

Resigned: 12 December 2019

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Duncan W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Dawn W. This PSC owns 25-50% shares and has 25-50% voting rights.

Duncan W.

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

Dawn W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-08-282018-08-282019-08-282020-08-282021-08-282022-08-28
Balance Sheet
Cash Bank On Hand3 1382 9664 4962 79633 10629 26512 558
Current Assets47 29498 739100 91785 25380 42171 26942 634
Debtors9 2693 5054 291960 1 7322 734
Net Assets Liabilities 1 1687 988-1 431-14 623-7 391-20 785
Other Debtors9 2691 729     
Property Plant Equipment 5 1194 7994 4794 1583 3221 936
Total Inventories34 88792 26892 13081 49747 31540 27227 342
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 2801 6001 9202 2413 6094 995
Additions Other Than Through Business Combinations Property Plant Equipment 6 399   532 
Average Number Employees During Period   2222
Bank Borrowings Overdrafts    39 93039 93032 385
Corporation Tax Payable769 9602 478   
Corporation Tax Recoverable   960   
Creditors44 283102 69096 81691 16339 93039 93032 385
Future Minimum Lease Payments Under Non-cancellable Operating Leases  43 03034 530530530530
Increase From Depreciation Charge For Year Property Plant Equipment 1 2803203203211 3681 386
Net Current Assets Liabilities3 011-3 9514 101-5 91021 14929 2179 664
Other Creditors37 44979 17583 15480 28249 81534 66323 681
Other Taxation Social Security Payable 504 9351 9936 1083 1902 770
Property Plant Equipment Gross Cost 6 3996 3996 3996 3996 931 
Provisions For Liabilities Balance Sheet Subtotal  912    
Total Assets Less Current Liabilities3 0111 1688 900-1 43125 30732 53911 600
Trade Creditors Trade Payables6 06523 4657 7676 4103 3493 5901 461
Trade Debtors Trade Receivables 1 7764 291    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
Free Download (1 page)

Company search