Kenoteq Ltd EDINBURGH


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.

Kenoteq Ltd Address / Contact

Office Address 2 Rosebery Crescent
Town Edinburgh
Post code EH12 5JP
Country of origin United Kingdom

Company Information / Profile

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

Company staff

James H.

Position: Director

Appointed: 23 March 2023

Andrew H.

Position: Director

Appointed: 05 July 2021

Samuel C.

Position: Director

Appointed: 26 March 2019

Gabriela M.

Position: Director

Appointed: 26 March 2019

Neil N.

Position: Director

Appointed: 05 July 2021

Resigned: 23 March 2023

People with significant control

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

Company previous names

K-briq August 22, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 5497 691278 617 
Current Assets27 30564 473414 28877 333
Debtors22 75653 782116 67158 333
Net Assets Liabilities-6 86690 444480 989355 024
Other Debtors6 67653 782116 431 
Property Plant Equipment45 94734 7231 247 5621 734 703
Total Inventories3 0003 00019 00019 000
Other
Version Production Software   2 023
Accrued Liabilities  4 6293 000
Accumulated Amortisation Impairment Intangible Assets2 13213 60227 17740 752
Accumulated Depreciation Impairment Property Plant Equipment11 48623 01188 568235 511
Additions Other Than Through Business Combinations Intangible Assets 84 187  
Additions Other Than Through Business Combinations Property Plant Equipment 3011 278 396634 084
Average Number Employees During Period34612
Bank Borrowings Overdrafts 2 372 81 625
Commitments For Acquisition Property Plant Equipment  441 521 
Creditors88 64892 490618 408896 368
Deferred Income  102 337115 630
Depreciation Rate Used For Property Plant Equipment  20 
Dividends Paid On Shares8 530   
Finance Lease Liabilities Present Value Total  39 788123 007
Fixed Assets54 477131 0891 330 3531 817 210
Increase From Amortisation Charge For Year Intangible Assets 11 47013 57513 575
Increase From Depreciation Charge For Year Property Plant Equipment 11 52565 557146 943
Intangible Assets8 53096 36682 79182 507
Intangible Assets Gross Cost10 662109 968109 968123 259
Issue Equity Instruments100   
Loans From Directors  110 493258 437
Net Current Assets Liabilities-61 343-28 017-204 120-819 035
Other Creditors61 41487 8752 0911 091
Other Taxation Social Security Payable1 0271 9843 411 
Prepayments Accrued Income   6 149
Profit Loss-6 966-46 877  
Property Plant Equipment Gross Cost57 43357 7341 336 1301 970 214
Recoverable Value-added Tax  35 95352 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 866103 0721 126 233998 175
Trade Creditors Trade Payables26 207259355 659325 756
Trade Debtors Trade Receivables16 080 240 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Resolution
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
Free Download (1 page)

Company search