Kwik-klik Hoardings Limited YORKSHIRE


Kwik-klik Hoardings started in year 2005 as Private Limited Company with registration number 05419517. The Kwik-klik Hoardings company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Yorkshire at 28 Prescott Street. Postal code: HX1 2JL. Since 2005/04/18 Kwik-klik Hoardings Limited is no longer carrying the name Kwick-klick Hoardings.

The firm has 2 directors, namely Jason R., Matthew P.. Of them, Matthew P. has been with the company the longest, being appointed on 17 March 2006 and Jason R. has been with the company for the least time - from 29 June 2018. 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.

This company operates within the BD7 3PR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1101755 . It is located at Unit 6, The Grange Industrial Park, Bradford with a total of 4 cars. It has two locations in the UK.

Kwik-klik Hoardings Limited Address / Contact

Office Address 28 Prescott Street
Office Address2 Halifax
Town Yorkshire
Post code HX1 2JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05419517
Date of Incorporation Mon, 11th Apr 2005
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Jason R.

Position: Director

Appointed: 29 June 2018

Matthew P.

Position: Director

Appointed: 17 March 2006

Anthony D.

Position: Secretary

Appointed: 17 March 2006

Resigned: 29 June 2018

Anthony D.

Position: Director

Appointed: 17 March 2006

Resigned: 29 June 2018

T.i.b. Secretaries Limited

Position: Corporate Secretary

Appointed: 11 April 2005

Resigned: 11 April 2005

Stephanie W.

Position: Secretary

Appointed: 11 April 2005

Resigned: 17 March 2006

Richard W.

Position: Director

Appointed: 11 April 2005

Resigned: 17 March 2006

T.i.b. Nominees Limited

Position: Corporate Director

Appointed: 11 April 2005

Resigned: 11 April 2005

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats researched, there is Jarniamh Holdings Limited from Mytholmroyd, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the PSC register is Jason R. This PSC owns 25-50% shares. Moving on, there is Linda P., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jarniamh Holdings Limited

67 67 Burnley Road, Mytholmroyd, West Yorkshire, HX7 5PD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12904834
Notified on 17 November 2020
Nature of control: 75,01-100% voting rights

Jason R.

Notified on 31 October 2023
Nature of control: 25-50% shares

Linda P.

Notified on 29 June 2018
Ceased on 17 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Matthew P.

Notified on 29 June 2018
Ceased on 17 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kwick-klick Hoardings April 18, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-09-302023-09-30
Net Worth114 588114 612178 845317 396202 716        
Balance Sheet
Cash Bank In Hand78246 034200 689312 640        
Cash Bank On Hand    312 640384 943474 813140 170143 525319 928796 8491 026 9871 157 518
Current Assets897 210742 353815 5691 061 3001 192 8221 136 8251 338 3941 057 5761 026 8031 356 5411 981 8532 688 3992 877 131
Debtors777 640631 529657 797718 611746 182611 882698 581669 223659 913804 973788 5231 285 6851 330 761
Net Assets Liabilities    202 716302 370483 225241 530209 209475 6641 105 1961 422 4422 217 647
Net Assets Liabilities Including Pension Asset Liability114 588114 612178 845317 396202 716        
Other Debtors    19 39721 2756 27559 35397 40650 80249 39771 21421 530
Property Plant Equipment    11 33310 3058 66824 79918 46427 33120 28510 0078 105
Stocks Inventory119 563110 000151 738142 000134 000        
Tangible Fixed Assets32 80226 58326 55317 43111 333        
Total Inventories    134 000140 000165 000248 183223 365231 640396 481375 727388 852
Reserves/Capital
Called Up Share Capital104202202203224        
Profit Loss Account Reserve114 484114 410178 643317 193202 492        
Shareholder Funds114 588114 612178 845317 396202 716        
Other
Amount Specific Advance Or Credit Directors     94919 3081075313545909244
Amount Specific Advance Or Credit Made In Period Directors      67 95549 56457 83557 54559 50628 66157 405
Amount Specific Advance Or Credit Repaid In Period Directors      58 61649 45757 41157 72260 45028 16357 269
Accrued Liabilities           25 33525 801
Accumulated Depreciation Impairment Property Plant Equipment    57 83359 79461 43169 17575 51085 94492 99088 18691 199
Amounts Owed By Group Undertakings         142 19490 85490 85490 854
Amounts Owed To Group Undertakings         269 572307 203292 522 
Amounts Recoverable On Contracts    15 00030 684       
Average Number Employees During Period    152225322625242725
Bank Borrowings Overdrafts       5 0639 414    
Bank Overdrafts       5 0639 414    
Corporation Tax Payable           260 976170 764
Corporation Tax Recoverable           9 51729 432
Creditors    999 315842 914862 363836 629832 550905 709895 6201 274 063665 563
Creditors Due After One Year35 49119 628           
Creditors Due Within One Year776 584632 287658 179758 024999 315        
Future Minimum Lease Payments Under Non-cancellable Operating Leases    21 30030 58130 96833 09831 55929 49929 49974 04069 000
Increase From Depreciation Charge For Year Property Plant Equipment     1 9611 6377 7446 33510 4347 0461 7943 013
Net Current Assets Liabilities120 626110 066157 390303 276193 507293 911476 031220 947194 253450 8321 086 2331 414 3362 211 568
Number Shares Allotted 10010011        
Other Creditors    221 112187 839244 479203 169295 99221 55652 88031 3035 814
Other Taxation Social Security Payable    107 840238 188264 085181 177186 269254 722234 090298 18628 078
Par Value Share 1111        
Prepayments Accrued Income            8 977
Property Plant Equipment Gross Cost    69 16670 09970 09993 97493 974113 275113 27598 19399 304
Provisions For Liabilities Balance Sheet Subtotal    2 1241 8461 4744 2163 5082 4991 3221 9012 026
Provisions For Liabilities Charges3 3492 4095 0983 3112 124        
Secured Debts9 3615 498           
Share Capital Allotted Called Up Paid210010011        
Tangible Fixed Assets Additions 2 66326 456          
Tangible Fixed Assets Cost Or Valuation109 862112 52584 70169 166         
Tangible Fixed Assets Depreciation77 06085 94258 14851 73557 833        
Tangible Fixed Assets Depreciation Charged In Period 8 8828 3757 4376 098        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  36 16913 850         
Tangible Fixed Assets Disposals  54 28015 535         
Total Additions Including From Business Combinations Property Plant Equipment     933 23 875 19 301  1 111
Total Assets Less Current Liabilities153 428136 649183 943320 707204 840304 216484 699245 746212 717478 1631 106 5181 424 3432 219 673
Trade Creditors Trade Payables    670 363416 887353 799447 220340 875359 859301 447652 052402 424
Trade Debtors Trade Receivables    711 785559 923637 896592 905536 429604 891638 7561 114 100896 251
Advances Credits Directors25 3741 77211 626          
Advances Credits Made In Period Directors50 40655 78070 336          
Advances Credits Repaid In Period Directors33 64479 38260 482          
Disposals Decrease In Depreciation Impairment Property Plant Equipment           6 598 
Disposals Property Plant Equipment           15 082 

Transport Operator Data

Unit 6
Address The Grange Industrial Park , Farnham Road
City Bradford
Post code BD7 3JG
Vehicles 2
A One Business Park
Address 370 Bradford Road
City Brighouse
Post code HD6 4DJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 12th, April 2024
Free Download (8 pages)

Company search

Advertisements