K A Walsall Limited BIRMINGHAM


Founded in 2015, K A Walsall, classified under reg no. 09641539 is an active company. Currently registered at 4 Broad Street B1 2DS, Birmingham the company has been in the business for 9 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Balraj B., Gopal S. and Amarjit C.. Of them, Amarjit C. has been with the company the longest, being appointed on 23 May 2019 and Balraj B. and Gopal S. have been with the company for the least time - from 11 August 2021. As of 26 April 2024, there were 4 ex directors - Balraj B., Gopal S. and others listed below. There were no ex secretaries.

K A Walsall Limited Address / Contact

Office Address 4 Broad Street
Town Birmingham
Post code B1 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09641539
Date of Incorporation Tue, 16th Jun 2015
Industry Public houses and bars
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Balraj B.

Position: Director

Appointed: 11 August 2021

Gopal S.

Position: Director

Appointed: 11 August 2021

Amarjit C.

Position: Director

Appointed: 23 May 2019

Balraj B.

Position: Director

Appointed: 16 June 2015

Resigned: 17 May 2021

Gopal S.

Position: Director

Appointed: 16 June 2015

Resigned: 16 June 2015

Kamaljit C.

Position: Director

Appointed: 16 June 2015

Resigned: 23 May 2019

Joga D.

Position: Director

Appointed: 16 June 2015

Resigned: 16 June 2015

People with significant control

The register of PSCs that own or control the company includes 5 names. As we established, there is Gopal S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Balraj B. This PSC owns 25-50% shares. Then there is Amarjit C., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Gopal S.

Notified on 11 August 2021
Nature of control: 25-50% shares

Balraj B.

Notified on 11 August 2021
Nature of control: 25-50% shares

Amarjit C.

Notified on 17 May 2021
Nature of control: significiant influence or control

Balraj B.

Notified on 6 April 2016
Ceased on 17 May 2021
Nature of control: significiant influence or control

Kamaljit C.

Notified on 6 April 2016
Ceased on 23 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth-21 711     
Balance Sheet
Cash Bank On Hand8 0228 4648 9142 511  
Current Assets32 82933 35541 59851 59545 84064 772
Debtors14 72514 72522 61539 272  
Net Assets Liabilities-21 711-31 699-46 649-49 976-85 549-68 131
Other Debtors   21 505  
Property Plant Equipment4 0003 2002 5602 048  
Total Inventories10 08210 16610 0699 812  
Cash Bank In Hand8 022     
Intangible Fixed Assets110 000     
Net Assets Liabilities Including Pension Asset Liability-21 711     
Stocks Inventory10 082     
Tangible Fixed Assets4 000     
Reserves/Capital
Called Up Share Capital500     
Profit Loss Account Reserve-22 211     
Shareholder Funds-21 711     
Other
Version Production Software    2 022 
Accumulated Amortisation Impairment Intangible Assets10 00022 00034 00046 000  
Accumulated Depreciation Impairment Property Plant Equipment1 0001 8002 4402 952  
Average Number Employees During Period101111888
Bank Borrowings Overdrafts  2 393   
Creditors168 540166 254176 807177 619198 069188 127
Finished Goods Goods For Resale10 08210 16610 0699 812  
Fixed Assets114 000101 20088 56076 04863 63951 312
Increase From Amortisation Charge For Year Intangible Assets 12 00012 00012 000  
Increase From Depreciation Charge For Year Property Plant Equipment 800640512  
Intangible Assets110 00098 00086 00074 000  
Intangible Assets Gross Cost120 000120 000120 000120 000  
Loans From Directors80 00084 00084 00084 000  
Net Current Assets Liabilities-135 711-132 899-135 209-126 024-149 188-119 443
Nominal Value Allotted Share Capital500500500500  
Number Shares Allotted500500500500  
Other Creditors65 00065 00065 00065 000  
Par Value Share1111  
Prepayments Accrued Income   3 042  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 0423 0413 912
Property Plant Equipment Gross Cost5 0005 0005 0005 000  
Taxation Social Security Payable11 4119 86811 32317 056  
Total Assets Less Current Liabilities   -49 976-85 549-68 131
Trade Creditors Trade Payables12 1297 38614 09111 563  
Trade Debtors Trade Receivables14 72514 72522 61514 725  
Advances Credits Directors80 00084 00084 00084 000  
Advances Credits Made In Period Directors80 0004 000    
Amount Specific Advance Or Credit Directors80 00084 00084 00084 000  
Amount Specific Advance Or Credit Made In Period Directors 4 000    
Creditors Due Within One Year168 540     
Intangible Fixed Assets Additions120 000     
Intangible Fixed Assets Aggregate Amortisation Impairment10 000     
Intangible Fixed Assets Amortisation Charged In Period10 000     
Intangible Fixed Assets Cost Or Valuation120 000     
Share Capital Allotted Called Up Paid500     
Tangible Fixed Assets Additions5 000     
Tangible Fixed Assets Cost Or Valuation5 000     
Tangible Fixed Assets Depreciation1 000     
Tangible Fixed Assets Depreciation Charged In Period1 000     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: 15th December 2023. New Address: 4 Regency Wharf Broad Street Birmingham B1 2DS. Previous address: 4 Broad Street Birmingham B1 2DS England
filed on: 15th, December 2023
Free Download (1 page)

Company search