Kougar Tool Hire Limited BEXHILL ON SEA


Kougar Tool Hire started in year 1991 as Private Limited Company with registration number 02667790. The Kougar Tool Hire company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Bexhill On Sea at 28 Wilton Road. Postal code: TN40 1EZ.

At present there are 4 directors in the the firm, namely Toby D., Emma-Louise D. and Robert D. and others. In addition one secretary - Susan D. - is with the company. At present there is 1 former director listed by the firm - Emma D., who left the firm on 1 July 2002. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Kougar Tool Hire Limited Address / Contact

Office Address 28 Wilton Road
Town Bexhill On Sea
Post code TN40 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02667790
Date of Incorporation Tue, 3rd Dec 1991
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Toby D.

Position: Director

Appointed: 04 November 2020

Emma-Louise D.

Position: Director

Appointed: 02 November 2020

Susan D.

Position: Secretary

Appointed: 06 July 2007

Robert D.

Position: Director

Appointed: 06 February 1992

Susan D.

Position: Director

Appointed: 06 February 1992

Emma D.

Position: Director

Appointed: 06 December 1996

Resigned: 01 July 2002

Emma D.

Position: Secretary

Appointed: 30 March 1995

Resigned: 06 July 2007

Susan D.

Position: Secretary

Appointed: 06 February 1992

Resigned: 30 March 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1991

Resigned: 03 February 1992

London Law Services Limited

Position: Nominee Director

Appointed: 03 December 1991

Resigned: 03 February 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Robert D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Susan D. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert D.

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

Susan D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand395 236594 755773 269637 054703 237661 918785 306
Current Assets817 241774 362985 860851 746978 171839 101984 389
Debtors379 403140 955204 717205 534257 550162 950183 060
Net Assets Liabilities644 299542 321840 887741 186701 483755 719870 097
Other Debtors 18 95770 12189 561164 12430 31831 158
Property Plant Equipment24 97718 01969 418111 74368 670116 598131 130
Total Inventories42 60238 6527 8749 15817 38414 23316 023
Other
Accumulated Depreciation Impairment Property Plant Equipment 839 530845 821    
Administrative Expenses 360 408     
Bank Borrowings Overdrafts-13 57529 429  100 000  
Corporation Tax Payable 78 79569 321    
Cost Sales 434 542     
Creditors193 444246 883201 833197 900332 256174 820218 469
Deferred Tax Liabilities 3 17712 55821 23113 06522 13723 703
Future Minimum Lease Payments Under Non-cancellable Operating Leases 34 069124 079    
Gross Profit Loss 721 396     
Increase From Depreciation Charge For Year Property Plant Equipment  59 294    
Loans Owed By Related Parties  50 648    
Loans Owed To Related Parties 29 429     
Net Current Assets Liabilities623 797527 479784 027653 846645 915664 281765 920
Net Deferred Tax Liability Asset 3 17712 558    
Net Finance Income Costs 4 531     
Number Shares Issued Fully Paid  100    
Other Creditors 60 54032 56331 42327 08126 94142 384
Other Creditors Including Taxation Social Security Balance Sheet Subtotal136 781149 827     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  53 003    
Other Disposals Property Plant Equipment  53 938    
Other Taxation Social Security Payable 71 03260 136117 967153 955124 311134 621
Par Value Share  1    
Payments To Related Parties 191 100     
Profit Loss 288 022     
Property Plant Equipment Gross Cost 888 065915 239    
Provisions For Liabilities Balance Sheet Subtotal4 4753 17712 55824 40313 10225 16026 953
Taxation Including Deferred Taxation Balance Sheet Subtotal 3 177     
Tax Tax Credit On Profit Or Loss On Ordinary Activities 77 497     
Total Additions Including From Business Combinations Property Plant Equipment  81 112    
Total Assets Less Current Liabilities648 774545 498853 445765 589714 585780 879897 050
Trade Creditors Trade Payables 36 51639 81348 51051 22023 56841 464
Trade Debtors Trade Receivables 121 998134 596115 97393 426132 632151 902
Turnover Revenue 1 155 938     
Additional Provisions Increase From New Provisions Recognised     9 0721 566
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -8 166  
Average Number Employees During Period   12121010
Provisions   24 40313 10225 16026 953

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search