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

Ckr Consultants Limited LETCHWORTH GARDEN CITY


Ckr Consultants started in year 2014 as Private Limited Company with registration number 08878092. The Ckr Consultants company has been functioning successfully for ten years now and its status is active. The firm's office is based in Letchworth Garden City at Po Box 501 The Nexus Building. Postal code: SG6 9BL. Since Fri, 24th Jan 2020 Ckr Consultants Limited is no longer carrying the name C.k.r. Agency.

The firm has 3 directors, namely Thomas K., Patrick B. and Sheldon P.. Of them, Sheldon P. has been with the company the longest, being appointed on 26 February 2014 and Thomas K. has been with the company for the least time - from 1 April 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sheldon P. who worked with the the firm until 15 May 2017.

Ckr Consultants Limited Address / Contact

Office Address Po Box 501 The Nexus Building
Office Address2 Broadway
Town Letchworth Garden City
Post code SG6 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08878092
Date of Incorporation Wed, 5th Feb 2014
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Thomas K.

Position: Director

Appointed: 01 April 2020

Patrick B.

Position: Director

Appointed: 28 June 2017

Sheldon P.

Position: Director

Appointed: 26 February 2014

Sheldon P.

Position: Secretary

Appointed: 26 February 2014

Resigned: 15 May 2017

Michael H.

Position: Director

Appointed: 26 February 2014

Resigned: 15 May 2017

Clifford W.

Position: Director

Appointed: 05 February 2014

Resigned: 05 February 2014

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats discovered, there is Sheldon P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Patrick B. This PSC has significiant influence or control over the company,. Moving on, there is Tom K., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Sheldon P.

Notified on 15 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Patrick B.

Notified on 11 October 2017
Nature of control: significiant influence or control

Tom K.

Notified on 11 October 2017
Nature of control: significiant influence or control

Mpm Connect Limited

4 Grenville Avenue, Broxbourne, EN10 7DH, England

Legal authority Limited Company'S Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 07213374
Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

C.k.r. Agency January 24, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100100      
Balance Sheet
Cash Bank On Hand   207 81990 041259 727475 226578 411594 394
Current Assets   543 243562 061616 542762 611984 632953 060
Debtors   335 424472 020356 815287 385406 221358 666
Net Assets Liabilities     306 438266 221261 321328 693
Other Debtors   15 69776 95337 31433 987108 149176 082
Property Plant Equipment      13 35814 74118 582
Cash Bank In Hand100100100      
Net Assets Liabilities Including Pension Asset Liability100100100      
Reserves/Capital
Shareholder Funds100100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment      3 3397 03111 957
Average Number Employees During Period    813121311
Bank Borrowings Overdrafts   44 178115 051213 836311 290229 435
Corporation Tax Payable   60 57298 09983 66549 26948 30356 856
Creditors   411 710351 446310 104213 836311 290229 435
Deferred Tax Asset Debtors     196   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     70 500   
Increase From Depreciation Charge For Year Property Plant Equipment      3 3393 6924 926
Net Current Assets Liabilities   131 533210 615306 438469 410560 660542 958
Number Shares Issued Fully Paid    1    
Other Creditors   160 399175 23020 42739 504128 168131 900
Other Taxation Social Security Payable   122 16166 92497 29588 90089 22591 842
Par Value Share111 1    
Property Plant Equipment Gross Cost      16 69721 77230 539
Provisions For Liabilities Balance Sheet Subtotal      2 7112 7903 412
Total Additions Including From Business Combinations Property Plant Equipment      16 6975 0758 767
Total Assets Less Current Liabilities     306 438482 768575 401561 540
Trade Creditors Trade Payables   24 40011 19293 66645 69596 74154 624
Trade Debtors Trade Receivables   319 727395 067319 305253 398298 072182 584
Number Shares Allotted100100100      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom on Mon, 11th Mar 2024 to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
filed on: 11th, March 2024
Free Download (1 page)

Company search

Advertisements