K C S Group Limited KETTERING


K C S Group started in year 2000 as Private Limited Company with registration number 03909292. The K C S Group company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Kettering at 3 Weekley Wood Close. Postal code: NN14 1UQ.

The firm has 2 directors, namely John W., Christopher W.. Of them, John W., Christopher W. have been with the company the longest, being appointed on 26 June 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NN17 4JW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1049726 . It is located at B Clarke House, Brunel Road, Corby with a total of 14 carsand 11 trailers.

K C S Group Limited Address / Contact

Office Address 3 Weekley Wood Close
Town Kettering
Post code NN14 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03909292
Date of Incorporation Wed, 19th Jan 2000
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

John W.

Position: Director

Appointed: 26 June 2020

Christopher W.

Position: Director

Appointed: 26 June 2020

Kathryn W.

Position: Director

Appointed: 19 January 2000

Resigned: 26 June 2020

Kathryn W.

Position: Secretary

Appointed: 19 January 2000

Resigned: 26 June 2020

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2000

Resigned: 19 January 2000

Stephen W.

Position: Secretary

Appointed: 19 January 2000

Resigned: 26 June 2020

Stephen W.

Position: Director

Appointed: 19 January 2000

Resigned: 26 June 2020

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 January 2000

Resigned: 19 January 2000

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Kcs Properties Limited from Kettering, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kcs Properties Limited

1 Sterling Court Loddington, Kettering, Northamptonshire, NN14 1RZ, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 09389491
Notified on 19 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth502 570538 441882 661871 4161 080 5741 264 307       
Balance Sheet
Cash Bank In Hand135 140163 823282 250123 745604 701775 321       
Cash Bank On Hand     775 321569 802533 331135 4958 254467 022428 424308 265
Current Assets361 951258 6661 508 102528 074976 0451 353 1171 620 6211 419 3071 288 7981 382 2551 168 454924 984633 838
Debtors226 81194 8431 225 852404 329371 344577 7961 050 819821 7241 057 8811 207 777611 682444 899260 679
Net Assets Liabilities     1 264 307911 082929 799921 649932 006851 045935 1261 023 883
Net Assets Liabilities Including Pension Asset Liability502 570538 441882 661871 4161 080 5741 264 307       
Property Plant Equipment     1 440 560213 464257 757214 370401 410898 1751 520 9941 563 656
Tangible Fixed Assets267 602298 1481 302 8961 409 1571 441 2991 440 560       
Reserves/Capital
Called Up Share Capital100100114114114114       
Profit Loss Account Reserve392 983417 687709 076697 831834 986994 718       
Shareholder Funds502 570538 441882 661871 4161 080 5741 264 307       
Other
Amount Specific Advance Or Credit Directors          120  
Amount Specific Advance Or Credit Made In Period Directors          120  
Amount Specific Advance Or Credit Repaid In Period Directors           120 
Accounting Period Subsidiary   2 0142 0152 016       
Accrued Liabilities Not Expressed Within Creditors Subtotal      374 640317 524235 737419 270524 634888 194500 908
Accumulated Depreciation Impairment Property Plant Equipment     223 138268 970345 302368 779451 035559 799730 833874 908
Average Number Employees During Period      29282732212020
Bank Borrowings     367 436356 254247 459237 661224 546433 113394 337334 724
Creditors     356 254513 517237 661224 546208 113403 587334 718274 214
Creditors Due After One Year  975 431378 150367 435356 254       
Creditors Due Within One Year 168 5471 098 327806 0231 089 2381 295 798       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 232 65 385 16 552 24 651
Disposals Investment Property Fair Value Model      160 000      
Disposals Property Plant Equipment      1 224 660 82 999 21 700 41 095
Fixed Assets267 605458 1511 462 8991 569 1601 601 3021 600 563213 467257 760214 373401 410   
Increase From Depreciation Charge For Year Property Plant Equipment      60 06476 33288 86282 256125 316171 034168 726
Investment Property     160 000       
Investment Property Fair Value Model     160 000       
Investments Fixed Assets 33333333    
Net Current Assets Liabilities243 82790 119409 775-277 949-113 19357 319732 4641 269 9881 205 3791 207 844985 621758 634374 665
Number Shares Allotted 1001141141414       
Par Value Share  1111      1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      47 16764 25295 422166 22489 75051 66164 894
Property Plant Equipment Gross Cost     1 663 698482 434603 059583 149852 4451 457 9742 251 8272 438 564
Provisions For Liabilities Balance Sheet Subtotal     37 32134 84942 76437 82049 865104 530121 590139 316
Provisions For Liabilities Charges8 8629 82914 58241 64540 10037 321       
Revaluation Reserve109 487120 654173 471173 471245 474269 475       
Secured Debts  1 001 063388 476378 135367 436       
Share Capital Allotted Called Up Paid 100114141414       
Tangible Fixed Assets Additions 67 0951 173 015214 46156 06868 213       
Tangible Fixed Assets Cost Or Valuation358 521406 8661 369 5671 552 1011 595 4851 663 698       
Tangible Fixed Assets Depreciation90 919108 71866 671142 944154 186223 138       
Tangible Fixed Assets Depreciation Charged In Period  57 93190 24295 92992 953       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  99 97813 96912 684        
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations    -72 003-24 001       
Tangible Fixed Assets Disposals -18 750372 61831 92712 684        
Tangible Fixed Assets Increase Decrease From Revaluations  162 304          
Total Additions Including From Business Combinations Property Plant Equipment      43 396120 62563 089269 296627 229793 853227 832
Total Assets Less Current Liabilities511 432548 2701 872 6741 291 2111 488 1091 657 8821 320 5711 527 7481 419 7521 609 2541 883 7962 279 6281 938 321
Number Shares Issued Fully Paid            5
Creditors Due Within One Year Total Current Liabilities118 124168 547           
Investment Properties0160 000           
Investment Properties Additions 148 833           
Investment Properties Cost Or Valuation 160 000           
Investment Properties Increase Decrease From Revaluations 11 167           
Tangible Fixed Assets Depreciation Charge For Period 29 539           
Tangible Fixed Assets Depreciation Disposals -11 740           
Total Fixed Asset Investments Cost Or Valuation33           
Total Investments Fixed Assets33           

Transport Operator Data

B Clarke House
Address Brunel Road
City Corby
Post code NN17 4JW
Vehicles 14
Trailers 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
119.00 GBP is the capital in company's statement on 2016/11/25
filed on: 6th, December 2016
Free Download (4 pages)

Company search