You are here: bizstats.co.uk > a-z index > 8 list

86 Ltd. LONDON


Founded in 1998, 86, classified under reg no. 03492633 is a liquidation company. Currently registered at Rsm Uk Restructuring Advisory Llp EC4A 4AB, London the company has been in the business for 26 years. Its financial year was closed on April 30 and its latest financial statement was filed on Thu, 30th Apr 2020. Since Thu, 21st Jan 1999 86 Ltd. is no longer carrying the name K86.

86 Ltd. Address / Contact

Office Address Rsm Uk Restructuring Advisory Llp
Office Address2 25 Farringdon Street
Town London
Post code EC4A 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03492633
Date of Incorporation Wed, 14th Jan 1998
Industry Combined facilities support activities
End of financial Year 30th April
Company age 26 years old
Account next due date Mon, 31st Jan 2022 (810 days after)
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Mon, 4th Apr 2022 (2022-04-04)
Last confirmation statement dated Sun, 21st Mar 2021

Company staff

William S.

Position: Director

Appointed: 18 February 1998

Charlotte S.

Position: Director

Appointed: 15 November 2005

Resigned: 13 July 2021

Katherine A.

Position: Secretary

Appointed: 01 November 2005

Resigned: 13 July 2021

Katherine A.

Position: Director

Appointed: 15 July 2002

Resigned: 01 August 2004

Charlotte S.

Position: Secretary

Appointed: 16 May 2002

Resigned: 01 October 2004

Graham C.

Position: Director

Appointed: 02 March 1998

Resigned: 25 November 1998

Shirin K.

Position: Director

Appointed: 18 February 1998

Resigned: 16 May 2002

David W.

Position: Director

Appointed: 18 February 1998

Resigned: 25 November 1998

Shirin K.

Position: Secretary

Appointed: 18 February 1998

Resigned: 16 May 2002

Huntsmoor Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 January 1998

Resigned: 18 February 1998

Huntsmoor Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1998

Resigned: 18 February 1998

Huntsmoor Limited

Position: Corporate Nominee Director

Appointed: 14 January 1998

Resigned: 18 February 1998

People with significant control

William S.

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

Company previous names

K86 January 21, 1999
Law 919 March 10, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth23 90758 27477 163141 360   
Balance Sheet
Cash Bank On Hand   137 01319 37483 19949 228
Current Assets58 68661 616206 269218 990334 003553 175637 861
Debtors56 52849 99445 822121 284314 629469 976588 633
Net Assets Liabilities   141 360243 262246 022247 082
Property Plant Equipment   129 344179 606203 819191 964
Cash Bank In Hand2 15811 622160 447    
Net Assets Liabilities Including Pension Asset Liability23 90758 27477 163141 360   
Tangible Fixed Assets43 462100 26097 901    
Reserves/Capital
Called Up Share Capital111    
Profit Loss Account Reserve23 90658 27377 162    
Shareholder Funds23 90758 27477 163141 360   
Other
Accumulated Depreciation Impairment Property Plant Equipment   116 670137 349161 947185 911
Average Number Employees During Period   4555
Creditors   246 281249 379485 187559 054
Fixed Assets43 462100 26097 901129 344179 606203 819191 964
Increase From Depreciation Charge For Year Property Plant Equipment    20 67924 59823 964
Net Current Assets Liabilities-19 555-41 986-18 57116 76684 62467 98878 807
Property Plant Equipment Gross Cost   246 014316 955365 766377 875
Provisions For Liabilities Balance Sheet Subtotal    20 96825 78523 689
Total Additions Including From Business Combinations Property Plant Equipment    70 94148 81112 109
Total Assets Less Current Liabilities23 90758 27477 163146 110264 230271 807270 771
Amount Specific Advance Or Credit Directors   4478 70050034 250
Amount Specific Advance Or Credit Made In Period Directors    46 85441 25033 750
Amount Specific Advance Or Credit Repaid In Period Directors    46 51649 45043 855
Accruals Deferred Income  2 1674 750   
Creditors Due Within One Year78 241103 602227 007241 531   
Number Shares Allotted 11    
Par Value Share 11    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  16 32139 307   
Share Capital Allotted Called Up Paid111    
Tangible Fixed Assets Additions 66 9747 289    
Tangible Fixed Assets Cost Or Valuation123 991190 965198 254    
Tangible Fixed Assets Depreciation80 52990 705100 353    
Tangible Fixed Assets Depreciation Charged In Period 10 1769 648    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 8th, December 2017
Free Download (2 pages)

Company search