Kelly Bidco Limited MANCHESTER


Kelly Bidco Limited is a private limited company that can be found at 1St Floor, Hilton House, Hilton Street, Manchester M1 2EH. Its total net worth is valued to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-03-29, this 6-year-old company is run by 3 directors.
Director Paul J., appointed on 02 November 2020. Director Christopher S., appointed on 12 July 2018. Director Peter B., appointed on 06 June 2018.
The company is officially categorised as "dormant company" (Standard Industrial Classification code: 99999). According to CH information there was a change of name on 2018-06-05 and their previous name was Aghoco 1691 Limited.
The last confirmation statement was sent on 2023-03-28 and the date for the following filing is 2024-04-11. Furthermore, the annual accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Kelly Bidco Limited Address / Contact

Office Address 1st Floor, Hilton House
Office Address2 Hilton Street
Town Manchester
Post code M1 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11283206
Date of Incorporation Thu, 29th Mar 2018
Industry Dormant Company
End of financial Year 31st March
Company age 6 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Paul J.

Position: Director

Appointed: 02 November 2020

Christopher S.

Position: Director

Appointed: 12 July 2018

Peter B.

Position: Director

Appointed: 06 June 2018

Joanna M.

Position: Director

Appointed: 11 May 2023

Resigned: 30 November 2023

Geoffrey S.

Position: Director

Appointed: 01 February 2020

Resigned: 08 December 2022

James S.

Position: Director

Appointed: 01 October 2018

Resigned: 02 November 2020

Mark W.

Position: Director

Appointed: 12 July 2018

Resigned: 31 March 2020

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 29 March 2018

Resigned: 06 June 2018

A G Secretarial Limited

Position: Corporate Director

Appointed: 29 March 2018

Resigned: 06 June 2018

Roger H.

Position: Director

Appointed: 29 March 2018

Resigned: 06 June 2018

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 29 March 2018

Resigned: 06 June 2018

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Kelly Midco Limited from Macclesfield, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Inhoco Formations Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kelly Midco Limited

Waters Green House Sunderland Street, Macclesfield, Cheshire, SK11 6LF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11274685
Notified on 2 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2598228
Notified on 29 March 2018
Ceased on 2 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1691 June 5, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 5251 105
Current Assets7 593 9615 964 581
Debtors7 592 4365 963 476
Net Assets Liabilities3 702 5062 993 002
Other
Accrued Liabilities99 90472 517
Administrative Expenses85 86340 921
Amounts Owed By Group Undertakings7 443 8945 853 684
Amounts Owed To Group Undertakings5 188 3036 170 814
Applicable Tax Rate1919
Average Number Employees During Period44
Bank Borrowings2 500 0002 250 000
Bank Borrowings Overdrafts10 500 0008 875 000
Comprehensive Income Expense10 280 8312 540 496
Creditors15 688 30315 045 814
Dividends Paid10 322 4733 250 000
Dividends Paid On Shares Interim10 322 4733 250 000
Income From Other Fixed Asset Investments10 655 3233 250 000
Interest Expense On Bank Loans Similar Borrowings288 629668 583
Interest Payable Similar Charges Finance Costs288 629668 583
Investments Fixed Assets14 396 75314 396 753
Investments In Group Undertakings14 396 75314 396 753
Net Current Assets Liabilities4 994 0563 642 063
Number Shares Issued Fully Paid 1
Operating Profit Loss-85 863-40 921
Par Value Share 1
Percentage Class Share Held In Subsidiary 100
Profit Loss10 280 8312 540 496
Profit Loss On Ordinary Activities Before Tax10 280 8312 540 496
Tax Expense Credit Applicable Tax Rate1 953 358482 694
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 117333
Total Assets Less Current Liabilities19 390 80918 038 816
Trade Creditors Trade Payables11

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: November 30, 2023
filed on: 30th, November 2023
Free Download (1 page)

Company search