Koti Industrial & Technical Brushes Limited LEEDS


Koti Industrial & Technical Brushes started in year 1990 as Private Limited Company with registration number 02505879. The Koti Industrial & Technical Brushes company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Leeds at Clayton Wood Rise. Postal code: LS16 6RH.

The company has 2 directors, namely Michel H., John V.. Of them, John V. has been with the company the longest, being appointed on 25 May 1992 and Michel H. has been with the company for the least time - from 29 September 2011. As of 29 May 2024, there was 1 ex director - Sonia V.. There were no ex secretaries.

Koti Industrial & Technical Brushes Limited Address / Contact

Office Address Clayton Wood Rise
Office Address2 West Park Ring Road
Town Leeds
Post code LS16 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02505879
Date of Incorporation Fri, 25th May 1990
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Michel H.

Position: Director

Appointed: 29 September 2011

John V.

Position: Director

Appointed: 25 May 1992

Sonia V.

Position: Director

Resigned: 02 June 2018

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As BizStats identified, there is Johannes V. This PSC has 25-50% voting rights. Another one in the PSC register is Maxine H. This PSC owns 25-50% shares. Then there is Ann-Charlotte H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Johannes V.

Notified on 1 October 2022
Ceased on 16 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors

Maxine H.

Notified on 1 October 2022
Ceased on 16 February 2024
Nature of control: 25-50% shares

Ann-Charlotte H.

Notified on 1 October 2022
Ceased on 16 February 2024
Nature of control: 25-50% shares

Michel H.

Notified on 6 April 2016
Ceased on 16 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors

Nathalie H.

Notified on 6 April 2016
Ceased on 16 February 2024
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Michel H.

Notified on 1 October 2022
Ceased on 16 February 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets61 7774 6562 757 677
Net Assets Liabilities4 171 7574 147 4575 021 816
Other
Average Number Employees During Period222
Creditors209 458380 6372 463 299
Fixed Assets5 081 9665 081 9665 081 966
Net Current Assets Liabilities147 681375 981294 378
Total Assets Less Current Liabilities4 934 2854 705 9855 376 344

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 1st, September 2023
Free Download (3 pages)

Company search

Advertisements