Kontrax Management Limited HERNE BAY


Founded in 1995, Kontrax Management, classified under reg no. 03099303 is an active company. Currently registered at 22-26 Bank Street CT6 5EA, Herne Bay the company has been in the business for twenty nine years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely Steven C. and Anthony C.. In addition one secretary - Anthony C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anita B. who worked with the the firm until 29 March 2010.

Kontrax Management Limited Address / Contact

Office Address 22-26 Bank Street
Town Herne Bay
Post code CT6 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03099303
Date of Incorporation Thu, 7th Sep 1995
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Steven C.

Position: Director

Appointed: 02 August 2012

Anthony C.

Position: Director

Appointed: 01 August 2012

Anthony C.

Position: Secretary

Appointed: 30 March 2010

Nigel F.

Position: Director

Appointed: 29 March 2010

Resigned: 31 March 2018

Jeffrey B.

Position: Director

Appointed: 07 September 1995

Resigned: 29 March 2010

London Law Services Limited

Position: Nominee Director

Appointed: 07 September 1995

Resigned: 07 September 1995

Anita B.

Position: Secretary

Appointed: 07 September 1995

Resigned: 29 March 2010

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 1995

Resigned: 07 September 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Steven C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Anthony C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nigel F., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Steven C.

Notified on 31 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony C.

Notified on 31 March 2018
Ceased on 14 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Nigel F.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth153 877152 829      
Balance Sheet
Current Assets165 805220 120132 80967 798102 69558 22792 82085 877
Net Assets Liabilities 152 829123 98946 85947 45150 67953 44370 041
Cash Bank In Hand74 490114 750      
Debtors91 315105 370      
Net Assets Liabilities Including Pension Asset Liability153 877152 829      
Tangible Fixed Assets2 0031 502      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve153 777152 729      
Shareholder Funds153 877152 829      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 38 000  23 100   
Average Number Employees During Period  533233
Creditors 30 7939 82121 60633 2779 45920 72717 353
Fixed Assets2 0031 5021 0016671 1331 9111 3501 517
Net Current Assets Liabilities151 874151 327122 98846 19269 41848 76872 09368 524
Total Assets Less Current Liabilities153 877152 829123 98946 85970 55150 67973 44370 041
Creditors Due Within One Year13 93168 793      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation3 0083 008      
Tangible Fixed Assets Depreciation1 0051 506      
Tangible Fixed Assets Depreciation Charged In Period 501      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 19th, April 2023
Free Download (7 pages)

Company search