Kenoteq Ltd is a private limited company that can be found at 2 Rosebery Crescent, Edinburgh EH12 5JP. Its net worth is estimated to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-03-26, this 5-year-old company is run by 4 directors.
Director James H., appointed on 23 March 2023. Director Andrew H., appointed on 05 July 2021. Director Samuel C., appointed on 26 March 2019.
The company is classified as "engineering related scientific and technical consulting activities" (SIC code: 71122), "manufacture of bricks, tiles and construction products, in baked clay" (Standard Industrial Classification code: 23320). According to Companies House data there was a change of name on 2019-08-22 and their previous name was K-Briq Ltd.
The last confirmation statement was filed on 2023-03-25 and the due date for the following filing is 2024-04-08. Additionally, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.
Office Address | 2 Rosebery Crescent |
Town | Edinburgh |
Post code | EH12 5JP |
Country of origin | United Kingdom |
Registration Number | SC625638 |
Date of Incorporation | Tue, 26th Mar 2019 |
Industry | Engineering related scientific and technical consulting activities |
Industry | Manufacture of bricks, tiles and construction products, in baked clay |
End of financial Year | 31st March |
Company age | 5 years old |
Account next due date | Sun, 31st Dec 2023 (110 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Mon, 8th Apr 2024 (2024-04-08) |
Last confirmation statement dated | Sat, 25th Mar 2023 |
The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Samuel C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gabriela M. This PSC owns 25-50% shares and has 25-50% voting rights.
Samuel C.
Notified on | 26 March 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Gabriela M.
Notified on | 26 March 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
K-briq | August 22, 2019 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||
Cash Bank On Hand | 1 549 | 7 691 | 278 617 | |
Current Assets | 27 305 | 64 473 | 414 288 | 77 333 |
Debtors | 22 756 | 53 782 | 116 671 | 58 333 |
Net Assets Liabilities | -6 866 | 90 444 | 480 989 | 355 024 |
Other Debtors | 6 676 | 53 782 | 116 431 | |
Property Plant Equipment | 45 947 | 34 723 | 1 247 562 | 1 734 703 |
Total Inventories | 3 000 | 3 000 | 19 000 | 19 000 |
Other | ||||
Version Production Software | 2 023 | |||
Accrued Liabilities | 4 629 | 3 000 | ||
Accumulated Amortisation Impairment Intangible Assets | 2 132 | 13 602 | 27 177 | 40 752 |
Accumulated Depreciation Impairment Property Plant Equipment | 11 486 | 23 011 | 88 568 | 235 511 |
Additions Other Than Through Business Combinations Intangible Assets | 84 187 | |||
Additions Other Than Through Business Combinations Property Plant Equipment | 301 | 1 278 396 | 634 084 | |
Average Number Employees During Period | 3 | 4 | 6 | 12 |
Bank Borrowings Overdrafts | 2 372 | 81 625 | ||
Commitments For Acquisition Property Plant Equipment | 441 521 | |||
Creditors | 88 648 | 92 490 | 618 408 | 896 368 |
Deferred Income | 102 337 | 115 630 | ||
Depreciation Rate Used For Property Plant Equipment | 20 | |||
Dividends Paid On Shares | 8 530 | |||
Finance Lease Liabilities Present Value Total | 39 788 | 123 007 | ||
Fixed Assets | 54 477 | 131 089 | 1 330 353 | 1 817 210 |
Increase From Amortisation Charge For Year Intangible Assets | 11 470 | 13 575 | 13 575 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 11 525 | 65 557 | 146 943 | |
Intangible Assets | 8 530 | 96 366 | 82 791 | 82 507 |
Intangible Assets Gross Cost | 10 662 | 109 968 | 109 968 | 123 259 |
Issue Equity Instruments | 100 | |||
Loans From Directors | 110 493 | 258 437 | ||
Net Current Assets Liabilities | -61 343 | -28 017 | -204 120 | -819 035 |
Other Creditors | 61 414 | 87 875 | 2 091 | 1 091 |
Other Taxation Social Security Payable | 1 027 | 1 984 | 3 411 | |
Prepayments Accrued Income | 6 149 | |||
Profit Loss | -6 966 | -46 877 | ||
Property Plant Equipment Gross Cost | 57 433 | 57 734 | 1 336 130 | 1 970 214 |
Recoverable Value-added Tax | 35 953 | 52 184 | ||
Taxation Social Security Payable | 4 648 | -12 178 | ||
Total Additions Including From Business Combinations Intangible Assets | 13 291 | |||
Total Assets Less Current Liabilities | -6 866 | 103 072 | 1 126 233 | 998 175 |
Trade Creditors Trade Payables | 26 207 | 259 | 355 659 | 325 756 |
Trade Debtors Trade Receivables | 16 080 | 240 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD. Change occurred on Wednesday 17th January 2024. Company's previous address: 2 Rosebery Crescent Edinburgh EH12 5JP Scotland. filed on: 17th, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy