Andrew Kaye (manchester) Limited STOCKPORT


Founded in 2005, Andrew Kaye (manchester), classified under reg no. 05556787 is an active company. Currently registered at 82 Reddish Road SK5 7QU, Stockport the company has been in the business for nineteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 23rd November 2006 Andrew Kaye (manchester) Limited is no longer carrying the name The Silk Room (UK).

Currently there are 2 directors in the the company, namely Gabriella K. and Andrew K.. In addition one secretary - Helen K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jill B. who worked with the the company until 1 September 2006.

Andrew Kaye (manchester) Limited Address / Contact

Office Address 82 Reddish Road
Town Stockport
Post code SK5 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05556787
Date of Incorporation Wed, 7th Sep 2005
Industry Other human health activities
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Gabriella K.

Position: Director

Appointed: 15 June 2020

Andrew K.

Position: Director

Appointed: 01 September 2006

Helen K.

Position: Secretary

Appointed: 01 September 2006

Christina L.

Position: Director

Appointed: 07 September 2005

Resigned: 07 September 2006

Jill B.

Position: Director

Appointed: 07 September 2005

Resigned: 01 September 2006

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2005

Resigned: 07 September 2005

Jill B.

Position: Secretary

Appointed: 07 September 2005

Resigned: 01 September 2006

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Andrew K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Gabriella K. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew K.

Notified on 7 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gabriella K.

Notified on 15 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Silk Room (UK) November 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth99 625137 010172 909129 495144 221      
Balance Sheet
Cash Bank In Hand72 51036 86592 03839 65753 588      
Current Assets179 318154 786199 722155 801       
Debtors106 608117 721107 484115 944102 714      
Intangible Fixed Assets18 00013 5009 0004 500       
Net Assets Liabilities    144 221119 92966 03764 22375 23559 29485 643
Other Debtors100 000100 000100 000100 000100 000      
Stocks Inventory200200200200200      
Tangible Fixed Assets6 1955 2674 9894 2413 606      
Trade Debtors6 60817 7217 48415 9442 714      
Reserves/Capital
Called Up Share Capital 1111      
Profit Loss Account Reserve99 624137 009172 908129 494144 220      
Shareholder Funds99 625137 010172 909129 495144 221      
Other
Average Number Employees During Period        222
Creditors    -14 675-2 974-58 860-1 983-27 148-21 033-24 024
Creditors Due Within One Year103 88836 54340 80235 04715 887      
Fixed Assets24 19518 76713 9898 7413 606      
Intangible Fixed Assets Aggregate Amortisation Impairment27 00031 50036 00040 50045 000      
Intangible Fixed Assets Amortisation Charged In Period 4 5004 5004 5004 500      
Intangible Fixed Assets Cost Or Valuation45 00045 00045 00045 00045 000      
Net Current Assets Liabilities75 430118 243158 920120 754140 615118 70764 84562 43273 38157 73186 311
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests1111       
Number Shares Allotted 1111      
Par Value Share 1111      
Share Capital Allotted Called Up Paid 1111      
Tangible Fixed Assets Additions  600        
Tangible Fixed Assets Cost Or Valuation14 64214 64215 24215 242       
Tangible Fixed Assets Depreciation8 4479 37510 25311 00111 636      
Tangible Fixed Assets Depreciation Charged In Period 757643548465      
Total Assets Less Current Liabilities99 625137 010172 909129 495144 221121 77367 45365 48576 51860 39889 778

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 11th, May 2023
Free Download (2 pages)

Company search

Advertisements