K B Contractors Limited SOUTH YORKSHIRE


K B Contractors started in year 2005 as Private Limited Company with registration number 05634400. The K B Contractors company has been functioning successfully for 19 years now and its status is active. The firm's office is based in South Yorkshire at 36 Backmoor Crescent. Postal code: S8 8LA. Since June 23, 2006 K B Contractors Limited is no longer carrying the name Beevers Bricklayers.

There is a single director in the company at the moment - Stephen B., appointed on 24 November 2005. In addition, a secretary was appointed - Kay B., appointed on 24 November 2005. As of 28 April 2024, there was 1 ex director - Kay B.. There were no ex secretaries.

K B Contractors Limited Address / Contact

Office Address 36 Backmoor Crescent
Office Address2 Sheffield
Town South Yorkshire
Post code S8 8LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05634400
Date of Incorporation Thu, 24th Nov 2005
Industry Temporary employment agency activities
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Kay B.

Position: Secretary

Appointed: 24 November 2005

Stephen B.

Position: Director

Appointed: 24 November 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 2005

Resigned: 24 November 2005

Kay B.

Position: Director

Appointed: 24 November 2005

Resigned: 31 March 2006

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Stephen B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kay B. This PSC and has 25-50% voting rights.

Stephen B.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kay B.

Notified on 30 June 2016
Nature of control: 25-50% voting rights

Company previous names

Beevers Bricklayers June 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth20 64915 38614 17347 960      
Balance Sheet
Cash Bank On Hand   39 79129 01568 39947 43924 90816 5155 514
Current Assets40 35045 09249 21473 92292 99189 01575 88064 45786 08437 740
Debtors8 13910 0881 02034 13163 97620 61610 24121 81768 06932 226
Net Assets Liabilities   47 96165 58268 03716 74935 61733 65832 878
Other Debtors   34 13225 3065 61610 24121 81759 0193 021
Property Plant Equipment   11 33616 60923 44617 59513 20620 80515 611
Total Inventories     15 00018 20017 7321 500 
Cash Bank In Hand32 21135 00448 19439 791      
Net Assets Liabilities Including Pension Asset Liability20 64915 386        
Tangible Fixed Assets13 38721 28515 09011 336      
Stocks Inventory  1 020       
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve20 64715 38414 17147 958      
Shareholder Funds20 64915 38614 17347 960      
Other
Accumulated Depreciation Impairment Property Plant Equipment   15 4085 6068766 72711 1167 66812 862
Additions Other Than Through Business Combinations Property Plant Equipment        27 645 
Average Number Employees During Period     22222
Bank Borrowings Overdrafts        43 750 
Corporation Tax Payable   18 22317 32415 2125 68813 69315 5237 842
Creditors   35 03140 86239 96973 38339 53743 75017 518
Increase From Depreciation Charge For Year Property Plant Equipment    5 5156175 8514 3897 1065 194
Net Current Assets Liabilities11 1106 0242 10138 89152 12949 0462 49724 92060 54220 222
Number Shares Issued Fully Paid    22    
Other Creditors   1 477 4 24942 12917 622 6 638
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 3175 347  10 554 
Other Disposals Property Plant Equipment    50 33821 387  23 494 
Other Taxation Social Security Payable   15 33123 44720 50825 5667 3463 7383 038
Par Value Share 11111    
Property Plant Equipment Gross Cost   26 74522 21524 32224 32224 32228 473 
Provisions For Liabilities Balance Sheet Subtotal   2 2673 1564 4553 3432 5093 9392 955
Total Additions Including From Business Combinations Property Plant Equipment    45 80823 494    
Total Assets Less Current Liabilities24 49727 30917 19150 22768 73872 49220 09238 12681 34735 833
Trade Creditors Trade Payables    91  87631 
Trade Debtors Trade Receivables    38 670   9 05029 205
Creditors Due After One Year 7 667        
Creditors Due Within One Year29 24039 06847 11335 031      
Number Shares Allotted 222      
Provisions For Liabilities Charges3 8484 2563 0182 267      
Fixed Assets13 38721 285        
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Additions 26 495        
Tangible Fixed Assets Cost Or Valuation25 35031 145        
Tangible Fixed Assets Depreciation11 9639 860        
Tangible Fixed Assets Depreciation Charged In Period 6 953        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 056        
Tangible Fixed Assets Disposals 20 700        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Confirmation statement with updates November 24, 2023
filed on: 24th, November 2023
Free Download (4 pages)

Company search

Advertisements