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

Kss Autospares Ltd TONG


Kss Autospares Ltd was dissolved on 2021-07-28. Kss Autospares was a private limited company that was located at Finn Associates, Tong Hall, Tong, BD4 0RR, West Yorkshire. Its net worth was estimated to be roughly -44515 pounds, while the fixed assets that belonged to the company totalled up to 13689 pounds. The company (formally formed on 2011-11-22) was run by 1 director.
Director William G. who was appointed on 10 July 2018.

The company was classified as "maintenance and repair of motor vehicles" (45200). The most recent confirmation statement was sent on 2018-10-22 and last time the statutory accounts were sent was on 30 November 2017. 2015-11-22 was the date of the most recent annual return.

Kss Autospares Ltd Address / Contact

Office Address Finn Associates
Office Address2 Tong Hall
Town Tong
Post code BD4 0RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07856732
Date of Incorporation Tue, 22nd Nov 2011
Date of Dissolution Wed, 28th Jul 2021
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2019
Account last made up date Thu, 30th Nov 2017
Next confirmation statement due date Tue, 5th Nov 2019
Last confirmation statement dated Mon, 22nd Oct 2018

Company staff

William G.

Position: Director

Appointed: 10 July 2018

Trevor D.

Position: Director

Appointed: 10 July 2018

Resigned: 05 October 2018

Steve L.

Position: Secretary

Appointed: 12 August 2016

Resigned: 10 July 2018

Steven L.

Position: Director

Appointed: 12 August 2016

Resigned: 11 July 2018

Steve L.

Position: Director

Appointed: 02 June 2015

Resigned: 12 August 2016

Steven L.

Position: Secretary

Appointed: 22 November 2011

Resigned: 12 August 2016

Steven L.

Position: Director

Appointed: 22 November 2011

Resigned: 01 June 2015

Steven L.

Position: Director

Appointed: 22 November 2011

Resigned: 01 June 2015

People with significant control

Steven L.

Notified on 6 April 2016
Ceased on 11 July 2018
Nature of control: 25-50% shares

Steven L.

Notified on 6 April 2016
Ceased on 10 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-30
Net Worth-44 515-49 081-48 794 
Balance Sheet
Cash Bank In Hand1 879 4 617 
Cash Bank On Hand  4 6176 402
Current Assets46 54661 32973 93075 551
Debtors10 92212 06316 96315 149
Other Debtors  16 96315 149
Property Plant Equipment  8 6647 117
Stocks Inventory33 74549 26652 350 
Tangible Fixed Assets13 68910 8478 664 
Total Inventories  52 35054 000
Reserves/Capital
Called Up Share Capital222 
Profit Loss Account Reserve-44 517-49 083-48 796 
Shareholder Funds-44 515-49 081-48 794 
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 35018 086
Average Number Employees During Period   1
Creditors  131 388131 414
Creditors Due Within One Year104 750121 257131 388 
Increase From Depreciation Charge For Year Property Plant Equipment   1 736
Net Current Assets Liabilities-58 204-59 928-57 458-55 863
Number Shares Allotted 22 
Other Creditors  131 386131 413
Other Taxation Social Security Payable  21
Par Value Share 11 
Property Plant Equipment Gross Cost  25 01425 203
Share Capital Allotted Called Up Paid222 
Tangible Fixed Assets Cost Or Valuation25 01425 014  
Tangible Fixed Assets Depreciation11 32514 16716 350 
Tangible Fixed Assets Depreciation Charged In Period 2 8422 183 
Total Additions Including From Business Combinations Property Plant Equipment   189
Total Assets Less Current Liabilities-44 515-49 081-48 794-48 746

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 28th, July 2021
Free Download (1 page)

Company search