You are here: bizstats.co.uk > a-z index > K list > K list

K & H Groundworks Limited ABERDARE


Founded in 1998, K & H Groundworks, classified under reg no. 03634899 is a active - proposal to strike off company. Currently registered at Canal Road Cwmbach New Road CF44 0AG, Aberdare the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2019. Since October 28, 1998 K & H Groundworks Limited is no longer carrying the name Accruegreat.

K & H Groundworks Limited Address / Contact

Office Address Canal Road Cwmbach New Road
Office Address2 Cwmbach
Town Aberdare
Post code CF44 0AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03634899
Date of Incorporation Fri, 18th Sep 1998
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 26 years old
Account next due date Wed, 31st Mar 2021 (1126 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sat, 2nd Oct 2021 (2021-10-02)
Last confirmation statement dated Fri, 18th Sep 2020

Company staff

Kevin T.

Position: Director

Appointed: 09 October 1998

Kevin T.

Position: Secretary

Appointed: 09 October 1998

Bernard T.

Position: Director

Appointed: 09 October 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1998

Resigned: 09 October 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 September 1998

Resigned: 09 October 1998

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Kevin T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Bernard T. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bernard T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Accruegreat October 28, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth-264 240-153 946   
Balance Sheet
Cash Bank On Hand 36 890   
Current Assets226 712278 481295 164323 728256 506
Debtors190 273216 441263 014284 578209 856
Net Assets Liabilities  -57 229-138 553-230 332
Other Debtors 215 580250 050252 486207 512
Property Plant Equipment 35 71798 23799 82279 495
Total Inventories 25 15032 15039 15046 650
Cash Bank In Hand11 28936 890   
Stocks Inventory25 15025 150   
Tangible Fixed Assets46 54435 717   
Reserves/Capital
Called Up Share Capital22   
Profit Loss Account Reserve-264 242-153 948   
Shareholder Funds-264 240-153 946   
Other
Accumulated Depreciation Impairment Property Plant Equipment 273 944236 268229 196249 523
Additions Other Than Through Business Combinations Property Plant Equipment  73 80023 396 
Bank Borrowings Overdrafts  7 98697 60676 573
Corporation Tax Payable 4001 160  
Creditors  30 902265 932248 696
Increase From Depreciation Charge For Year Property Plant Equipment  9 21321 25520 327
Net Current Assets Liabilities-107 82610 337-124 564-214 215-61 131
Number Shares Issued Fully Paid   2 
Other Creditors 104 597419 728265 932248 696
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  46 89228 327 
Other Disposals Property Plant Equipment  48 96028 880 
Other Taxation Social Security Payable 6 0684 95919 7118 954
Par Value Share 1 1 
Property Plant Equipment Gross Cost 309 662334 502329 018 
Total Assets Less Current Liabilities-61 28246 054-26 327127 37918 364
Trade Creditors Trade Payables 157 079114 310104 982166 685
Trade Debtors Trade Receivables 86112 96432 0922 344
Creditors Due After One Year202 958200 000   
Creditors Due Within One Year334 538268 144   
Number Shares Allotted 2   
Share Capital Allotted Called Up Paid22   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, December 2019
Free Download (11 pages)

Company search

Advertisements