K D Tank Supplies Limited MARLBOROUGH


K D Tank Supplies started in year 2002 as Private Limited Company with registration number 04397183. The K D Tank Supplies company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Marlborough at Smithfield's Yard. Postal code: SN8 1SX.

At present there are 2 directors in the the firm, namely Timothy S. and Emma S.. In addition one secretary - Emma S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christine K. who worked with the the firm until 23 December 2010.

This company operates within the SN8 1SX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1006840 . It is located at Smithfields Yard, Ogbourne St. George, Marlborough with a total of 3 cars.

K D Tank Supplies Limited Address / Contact

Office Address Smithfield's Yard
Office Address2 Ogbourne St. George
Town Marlborough
Post code SN8 1SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04397183
Date of Incorporation Mon, 18th Mar 2002
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Emma S.

Position: Secretary

Appointed: 23 December 2010

Timothy S.

Position: Director

Appointed: 01 November 2010

Emma S.

Position: Director

Appointed: 26 August 2008

Adrian K.

Position: Director

Appointed: 27 March 2003

Resigned: 31 October 2017

Terence K.

Position: Director

Appointed: 18 March 2002

Resigned: 23 December 2010

Christine K.

Position: Secretary

Appointed: 18 March 2002

Resigned: 23 December 2010

Christine K.

Position: Director

Appointed: 18 March 2002

Resigned: 23 December 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 2002

Resigned: 18 March 2002

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Emma S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Timothy S. This PSC owns 25-50% shares.

Emma S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Timothy S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth58 77774 896       
Balance Sheet
Cash Bank In Hand83 13396 662       
Cash Bank On Hand    125 130146 527189 269188 877281 480
Current Assets175 164159 184194 364169 998206 718236 301263 834311 786383 439
Debtors69 51448 936  53 91851 07951 94482 35567 228
Net Assets Liabilities 85 111113 734111 724144 071161 583187 367229 095283 051
Net Assets Liabilities Including Pension Asset Liability58 77774 896       
Other Debtors     17 19712 54814 92711 522
Stocks Inventory22 51719 515       
Tangible Fixed Assets46 32465 076       
Total Inventories    19 87122 13822 62140 55434 731
Property Plant Equipment    112 41692 27391 315104 986 
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve58 64574 764       
Shareholder Funds58 77774 896       
Other
Amount Specific Advance Or Credit Directors  3 964  7 101   
Amount Specific Advance Or Credit Made In Period Directors  12 772  24 676   
Amount Specific Advance Or Credit Repaid In Period Directors  8 8083 964 17 5757 101  
Accrued Liabilities Not Expressed Within Creditors Subtotal 4 6984 7031 9011 3352 695   
Accumulated Depreciation Impairment Property Plant Equipment    159 275182 882188 044155 306177 824
Average Number Employees During Period  10101011111114
Capital Redemption Reserve100100       
Creditors 60 98744 74729 91039 44020 88618 0946 391163 365
Creditors Due After One Year51 75860 987       
Creditors Due Within One Year105 09984 092       
Finance Lease Liabilities Present Value Total    28 29120 88611 03411 7026 391
Fixed Assets 65 07678 83062 973112 416    
Future Minimum Lease Payments Under Non-cancellable Operating Leases      2 0352 5392 539
Increase From Depreciation Charge For Year Property Plant Equipment     23 60721 67021 00622 518
Net Current Assets Liabilities70 06585 72084 35480 56291 534106 008130 101149 852220 074
Number Shares Allotted 200       
Number Shares Issued Fully Paid     200200200200
Other Creditors    4 0651 28711 68318 20118 011
Other Taxation Social Security Payable    32 75558 74359 34963 43186 153
Par Value Share 0   0000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 9296 0225 1427 79916 557   
Property Plant Equipment Gross Cost    271 691275 155279 359260 292261 161
Provisions For Liabilities Balance Sheet Subtotal    19 10415 81215 95519 35220 360
Provisions For Liabilities Charges5 85410 214       
Secured Debts62 19374 313       
Share Capital Allotted Called Up Paid22       
Share Premium Account3030       
Tangible Fixed Assets Additions 36 229       
Tangible Fixed Assets Cost Or Valuation255 574272 710       
Tangible Fixed Assets Depreciation209 250207 634       
Tangible Fixed Assets Depreciation Charged In Period 16 883       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 499       
Tangible Fixed Assets Disposals 19 093       
Total Additions Including From Business Combinations Property Plant Equipment     3 46421 66936 392869
Total Assets Less Current Liabilities116 389150 796163 184143 535203 950198 281221 416254 838303 411
Trade Creditors Trade Payables    55 91950 15851 66768 60052 810
Trade Debtors Trade Receivables    53 91833 88239 39667 42855 706
Bank Borrowings    26 59510 005   
Bank Borrowings Overdrafts    11 14910 005   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      16 50853 744 
Disposals Property Plant Equipment      17 46555 459 
Total Borrowings    61 88538 29629 128  

Transport Operator Data

Smithfields Yard
Address Ogbourne St. George
City Marlborough
Post code SN8 1SX
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, November 2023
Free Download (10 pages)

Company search