Ann Koska Agency Limited MAIDENHEAD


Ann Koska Agency started in year 2003 as Private Limited Company with registration number 04989122. The Ann Koska Agency company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Maidenhead at 11 Spencers Road. Postal code: SL6 6LJ. Since 2014/01/02 Ann Koska Agency Limited is no longer carrying the name Ann Koska / Sally King.

The firm has one director. Katherine W., appointed on 4 November 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sally K. who worked with the the firm until 1 January 2014.

Ann Koska Agency Limited Address / Contact

Office Address 11 Spencers Road
Town Maidenhead
Post code SL6 6LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04989122
Date of Incorporation Tue, 9th Dec 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Katherine W.

Position: Director

Appointed: 04 November 2020

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 09 December 2003

Resigned: 09 December 2003

Warren Street Nominees Limited

Position: Corporate Director

Appointed: 09 December 2003

Resigned: 09 December 2003

Ann K.

Position: Director

Appointed: 09 December 2003

Resigned: 12 January 2021

Sally K.

Position: Director

Appointed: 09 December 2003

Resigned: 01 January 2014

Sally K.

Position: Secretary

Appointed: 09 December 2003

Resigned: 01 January 2014

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Katherine W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ann K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Katherine W.

Notified on 12 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ann K.

Notified on 30 June 2016
Ceased on 12 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ann Koska / Sally King January 2, 2014
Ann Koska March 10, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 9071 776       
Balance Sheet
Cash Bank On Hand 16 46912 05694 87441 03132 30515 06659 696 
Current Assets7 11916 46913 198113 13867 95332 30519 826103 064183 703
Debtors360 1 14218 26426 922 4 76043 368 
Net Assets Liabilities 1 77644756 43349 22322 1553 83832 62184 225
Other Debtors    11 310    
Property Plant Equipment 1 0834103 0472 355406406524 
Cash Bank In Hand6 75916 469       
Net Assets Liabilities Including Pension Asset Liability3 9071 776       
Tangible Fixed Assets1 8091 083       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve3 9051 774       
Shareholder Funds3 9071 776       
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 1756 8488 76010 66012 60912 6093 057 
Additions Other Than Through Business Combinations Property Plant Equipment   4 5491 208  783 
Average Number Employees During Period 11111111
Bank Borrowings      10 0007 667 
Bank Overdrafts       2 000 
Corporation Tax Payable 5 5642 375      
Creditors 15 77613 16159 75221 08510 5566 39463 300100 889
Fixed Assets1 8091 083  2 355406 5247 078
Increase From Depreciation Charge For Year Property Plant Equipment  6731 9121 900  665 
Net Current Assets Liabilities2 0986933753 38646 86821 74913 43239 76482 814
Other Creditors 2 2263 9724 8912 6132 324 2 053 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       10 217 
Other Disposals Property Plant Equipment       10 217 
Other Taxation Social Security Payable 7 4618 91154 804     
Property Plant Equipment Gross Cost 7 2587 25811 80713 01513 01513 0153 581 
Taxation Social Security Payable   54 80418 2086 4801 47422 999 
Total Assets Less Current Liabilities3 9071 776  49 22322 15513 83840 28889 892
Trade Creditors Trade Payables 525278572641 7524 92036 248 
Trade Debtors Trade Receivables  1 14218 26415 612 4 76043 368 
Amount Specific Advance Or Credit Directors    11 310    
Amount Specific Advance Or Credit Made In Period Directors    11 310    
Creditors Due Within One Year5 02115 776       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation7 2567 256       
Tangible Fixed Assets Depreciation5 4476 173       
Tangible Fixed Assets Depreciation Charged In Period 726       

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 2022/12/31
filed on: 29th, September 2023
Free Download (2 pages)

Company search