Krantz Designs Ltd LINCOLN


Founded in 2015, Krantz Designs, classified under reg no. 09657143 is an active company. Currently registered at 48 Bailgate LN1 3AP, Lincoln the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2023-06-09 Krantz Designs Ltd is no longer carrying the name Bespoke Cabinets.

The company has 2 directors, namely Maria C., Jamie K.. Of them, Jamie K. has been with the company the longest, being appointed on 27 May 2017 and Maria C. has been with the company for the least time - from 23 May 2022. As of 27 April 2024, there were 2 ex directors - Abigail D., Charlotte M. and others listed below. There were no ex secretaries.

Krantz Designs Ltd Address / Contact

Office Address 48 Bailgate
Town Lincoln
Post code LN1 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09657143
Date of Incorporation Thu, 25th Jun 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Maria C.

Position: Director

Appointed: 23 May 2022

Jamie K.

Position: Director

Appointed: 27 May 2017

Abigail D.

Position: Director

Appointed: 01 December 2017

Resigned: 13 April 2019

Charlotte M.

Position: Director

Appointed: 25 June 2015

Resigned: 31 December 2019

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Krantz Holdings Limited from Lincoln, England. This PSC is categorised as "a private limited company", 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. The second one in the PSC register is Jamie K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Charlotte M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Krantz Holdings Limited

48 Bailgate, Lincoln, LN1 3AP, England

Legal authority Companies Act 2006 - England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 14021996
Notified on 23 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jamie K.

Notified on 22 December 2019
Ceased on 23 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charlotte M.

Notified on 30 June 2016
Ceased on 6 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bespoke Cabinets June 9, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302019-12-312020-12-312021-12-312022-12-31
Net Worth-28 635       
Balance Sheet
Cash Bank On Hand30 58356 8557 63939 25518 12190 29054 188959
Current Assets158 720242 222218 723305 197207 499227 901484 899831 242
Debtors128 137185 367211 084265 942189 378137 611287 331523 538
Net Assets Liabilities-28 635-83 126-44 718-60 703-179 098-16 301148 299409 210
Other Debtors20 98211 18364 97278 16556 88193 32488 46389 097
Property Plant Equipment61 48455 45770 963104 79791 29574 97613 32396 523
Total Inventories      143 380306 745
Cash Bank In Hand30 583       
Tangible Fixed Assets61 484       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-28 735       
Shareholder Funds-28 635       
Other
Accrued Liabilities Deferred Income47 272120 049      
Accumulated Depreciation Impairment Property Plant Equipment2 33716 47033 33556 30371 54094 69070 38888 669
Additions Other Than Through Business Combinations Property Plant Equipment   56 8021 7356 8315 197101 481
Average Number Employees During Period  131214101320
Balances Amounts Owed To Related Parties16 438       
Bank Borrowings Overdrafts     5 50510 94850 294
Corporation Tax Payable25     46 46814 787
Corporation Tax Recoverable25       
Creditors248 839380 291333 890470 183477 892269 658314 156474 274
Deferred Tax Asset Debtors5 93026 162      
Depreciation Rate Used For Property Plant Equipment   2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      28 260 
Disposals Property Plant Equipment      91 152 
Increase From Depreciation Charge For Year Property Plant Equipment 14 250 22 96815 23723 1503 95818 281
Issue Equity Instruments100       
Net Current Assets Liabilities-90 119-138 069-115 167-164 986-270 393-41 757170 743356 968
Number Shares Issued Fully Paid 100      
Other Creditors16 4381179 754122 129130 94388 6817 77139 098
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 117      
Other Disposals Property Plant Equipment 3 500      
Other Taxation Social Security Payable20 78333 87436 53219 84862 26757 68768 927163 748
Par Value Share11      
Payments To Related Parties5 000       
Profit Loss-28 735-54 491      
Property Plant Equipment Gross Cost63 82171 927104 298161 100162 835169 66683 711185 192
Provisions For Liabilities Balance Sheet Subtotal95514514514 5 0252 15618 002
Total Additions Including From Business Combinations Property Plant Equipment 11 606      
Total Assets Less Current Liabilities-28 635-82 612-44 204-60 189-179 09833 219184 066453 491
Trade Creditors Trade Payables164 321226 357217 604328 206284 682117 785180 042206 347
Trade Debtors Trade Receivables101 295148 022146 112187 777132 49744 287198 868434 441
Creditors Due Within One Year248 839       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-12-10
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements