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

Kv2 Audio Europe Limited LEIGH-ON-SEA


Kv2 Audio Europe started in year 2002 as Private Limited Company with registration number 04610121. The Kv2 Audio Europe company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Leigh-on-sea at 57a Broadway. Postal code: SS9 1PE.

The firm has one director. Jonathan R., appointed on 5 December 2002. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kv2 Audio Europe Limited Address / Contact

Office Address 57a Broadway
Town Leigh-on-sea
Post code SS9 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04610121
Date of Incorporation Thu, 5th Dec 2002
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Jonathan R.

Position: Director

Appointed: 05 December 2002

Nicola H.

Position: Director

Appointed: 01 July 2013

Resigned: 31 December 2013

Andrew A.

Position: Secretary

Appointed: 19 December 2003

Resigned: 05 March 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2002

Resigned: 05 December 2002

Philip P.

Position: Secretary

Appointed: 05 December 2002

Resigned: 19 December 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 December 2002

Resigned: 05 December 2002

Philip P.

Position: Director

Appointed: 05 December 2002

Resigned: 19 December 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Jonathan R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand101 25250 87180 08981 486375 514345 284206 331
Current Assets420 555520 275598 675607 2231 016 1261 104 279983 750
Debtors114 111261 747301 019288 427350 446442 313447 139
Net Assets Liabilities201 912384 233490 852496 216628 056777 376869 454
Property Plant Equipment41 82977 74766 14971 66556 99844 38958 071
Total Inventories205 192207 657217 567237 310290 166316 682330 280
Other
Accumulated Depreciation Impairment Property Plant Equipment23 55037 53850 85252 01966 68681 24495 052
Additions Other Than Through Business Combinations Property Plant Equipment 49 9061 71621 678 1 94927 490
Average Number Employees During Period2344543
Creditors247 844201 159163 727125 368142 740202 359170 018
Depreciation Rate Used For Property Plant Equipment 202020201020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 931   
Disposals Property Plant Equipment   14 995   
Fixed Assets41 83077 74866 15071 66656 99944 39058 072
Increase From Depreciation Charge For Year Property Plant Equipment 13 98813 31412 09814 66714 55813 808
Investments1111111
Investments Fixed Assets1111111
Net Current Assets Liabilities172 711319 116434 948481 855873 386901 920813 732
Property Plant Equipment Gross Cost65 379115 285117 001123 684123 684125 633153 123
Taxation Including Deferred Taxation Balance Sheet Subtotal7 55511 84210 24613 61610 8298 4342 350
Total Assets Less Current Liabilities214 541396 864501 098553 521930 385946 310871 804
Advances Credits Directors52 08646 57733 69149 691   
Advances Credits Made In Period Directors26 028      
Advances Credits Repaid In Period Directors 5 50912 88616 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On 2022/11/16 director's details were changed
filed on: 17th, November 2022
Free Download (2 pages)

Company search