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

Kgk Genix (herts) Limited WARE


Kgk Genix (herts) started in year 2009 as Private Limited Company with registration number 06791599. The Kgk Genix (herts) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Ware at Unit 8 & 9 Thundridge Business Park. Postal code: SG12 0SS. Since 2020-05-27 Kgk Genix (herts) Limited is no longer carrying the name Kgk Print.

The company has 7 directors, namely Rodney W., Matthew W. and Daniel P. and others. Of them, Kenneth P., Gail P. have been with the company the longest, being appointed on 14 January 2009 and Rodney W. has been with the company for the least time - from 31 January 2024. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Kgk Genix (herts) Limited Address / Contact

Office Address Unit 8 & 9 Thundridge Business Park
Office Address2 Cambridge Road, Thundridge
Town Ware
Post code SG12 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06791599
Date of Incorporation Wed, 14th Jan 2009
Industry Printing n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Rodney W.

Position: Director

Appointed: 31 January 2024

Matthew W.

Position: Director

Appointed: 26 January 2024

Daniel P.

Position: Director

Appointed: 04 March 2010

Graham P.

Position: Director

Appointed: 04 March 2010

David P.

Position: Director

Appointed: 04 March 2010

Kenneth P.

Position: Director

Appointed: 14 January 2009

Gail P.

Position: Director

Appointed: 14 January 2009

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Kgk Genix (Holdings) Ltd from Harlow, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kenneth P. This PSC has significiant influence or control over the company,.

Kgk Genix (Holdings) Ltd

Unit 4 St James Centre, East Road, Harlow, Essex, CM20 2SX, United Kingdom

Legal authority Uk, Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk, Companies House
Registration number 12454718
Notified on 4 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth P.

Notified on 6 April 2016
Ceased on 4 March 2020
Nature of control: significiant influence or control

Company previous names

Kgk Print May 27, 2020
Premier Investments (herts) January 6, 2016
Kgk Design For Print January 9, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 521 048163 293585 875
Current Assets615 160962 6481 082 1381 415 473
Debtors535 933360 508833 450708 993
Net Assets Liabilities628 379564 988811 869964 839
Other Debtors131 741147 703238 317109 579
Property Plant Equipment413 293429 943976 970585 748
Total Inventories79 22781 09285 395 
Other
Accrued Liabilities Deferred Income 284 1465 4503 900
Accumulated Depreciation Impairment Property Plant Equipment80 83761 146105 185224 139
Additions Other Than Through Business Combinations Property Plant Equipment 54 355600 15814 244
Amounts Owed By Group Undertakings Participating Interests17 5003 500  
Amounts Owed By Related Parties 3 50025 758152 670
Average Number Employees During Period34414141
Bank Borrowings 309 394  
Bank Borrowings Overdrafts 309 394233 88898 485
Bank Overdrafts7 31175 455  
Corporation Tax Payable 25 064 54 233
Corporation Tax Recoverable  25 064 
Creditors341 906458 711553 391340 966
Deferred Income  90 00080 000
Finance Lease Liabilities Present Value Total11 88312 009229 503162 481
Future Minimum Lease Payments Under Non-cancellable Operating Leases405 000490 357387 602317 606
Increase From Depreciation Charge For Year Property Plant Equipment 37 70546 964126 108
Net Current Assets Liabilities273 254503 937523 071821 735
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 57 3962 9257 154
Other Disposals Property Plant Equipment 57 3969 092286 512
Other Taxation Social Security Payable 59 51553 523142 788
Property Plant Equipment Gross Cost494 130491 0891 082 155809 887
Provisions For Liabilities Balance Sheet Subtotal17 65420 924134 781101 678
Taxation Social Security Payable94 02884 579  
Total Assets Less Current Liabilities686 547933 8801 500 0411 407 483
Trade Creditors Trade Payables228 684286 668354 590281 269
Trade Debtors Trade Receivables386 692209 305544 311446 744

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-02-12 director's details were changed
filed on: 12th, February 2024
Free Download (2 pages)

Company search

Advertisements