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

K & K Flooring & Construction Ltd CHIGWELL


Founded in 1996, K & K Flooring & Construction, classified under reg no. 03172016 is an active company. Currently registered at 72 Limes Avenue IG7 5LX, Chigwell the company has been in the business for twenty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2007-08-15 K & K Flooring & Construction Ltd is no longer carrying the name K & K Flooring.

The company has 2 directors, namely Simon M., Kevin M.. Of them, Kevin M. has been with the company the longest, being appointed on 6 February 2006 and Simon M. has been with the company for the least time - from 1 November 2017. At the moment there is one former director listed by the company - Kenneth M., who left the company on 6 February 2006. In addition, the company lists several former secretaries whose names might be found in the box below.

K & K Flooring & Construction Ltd Address / Contact

Office Address 72 Limes Avenue
Town Chigwell
Post code IG7 5LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03172016
Date of Incorporation Wed, 13th Mar 1996
Industry Floor and wall covering
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Simon M.

Position: Director

Appointed: 01 November 2017

Kevin M.

Position: Director

Appointed: 06 February 2006

Kenneth M.

Position: Secretary

Appointed: 06 February 2006

Resigned: 01 November 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 1996

Resigned: 13 March 1996

Kevin M.

Position: Secretary

Appointed: 13 March 1996

Resigned: 06 February 2006

Kenneth M.

Position: Director

Appointed: 13 March 1996

Resigned: 06 February 2006

London Law Services Limited

Position: Nominee Director

Appointed: 13 March 1996

Resigned: 13 March 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is Simon M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kevin M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kenneth M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Simon M.

Notified on 1 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Kevin M.

Notified on 1 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Kenneth M.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

K & K Flooring August 15, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-11 151-13 080-10 695-6 890-11 681       
Balance Sheet
Cash Bank On Hand      5 159  1332 963 
Current Assets     16 20424 52918 84012 11837 76529 74524 789
Debtors26 42911 34720 11020 39820 37316 20419 37018 84012 11837 63226 78224 789
Net Assets Liabilities    -11 681-16 945607-13 747-9 945-5901 3972 752
Net Assets Liabilities Including Pension Asset Liability-11 151-13 080-10 695-6 890-11 681       
Other Debtors         1 2871 3531 569
Property Plant Equipment    19 06720 01617 17913 88329 38344 19637 040 
Tangible Fixed Assets10 8388 4627 8299 26819 067       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve-11 153-13 082-10 697-6 892-11 683       
Shareholder Funds-11 151-13 080-10 695-6 890-11 681       
Other
Accumulated Depreciation Impairment Property Plant Equipment    34 13239 50943 92447 41235 83649 06659 73163 067
Amounts Recoverable On Contracts    5 100       
Average Number Employees During Period    33544544
Bank Borrowings Overdrafts    6 2227 752 8 6224 73529 16722 67115 704
Creditors    26 0165 9733 67739115 36940 03829 04323 766
Creditors Due After One Year17 58517 58517 58517 58526 016       
Creditors Due Within One Year30 83315 30421 04918 97125 105       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        20 109  10 719
Disposals Property Plant Equipment        26 726  24 500
Dividends Paid      6 000     
Finance Lease Liabilities Present Value Total    8 4315 9733 67739115 36910 8716 3729 988
Increase From Depreciation Charge For Year Property Plant Equipment     5 3774 4153 4888 53313 23010 665461
Net Current Assets Liabilities-4 404-3 957-9391 427-4 732-30 988-12 895-27 239-23 959-4 748-6 600-20 502
Number Shares Allotted 2222       
Other Creditors    17 58520 48916 31319 25414 84316 65312 6756 462
Other Taxation Social Security Payable    6 5726 5096 4677 3105 0139 3385 7507 961
Par Value Share 1111       
Profit Loss      23 552-14 354    
Property Plant Equipment Gross Cost    53 19959 52561 10361 29565 21993 26296 7713 044
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions  1 4083 57215 145       
Tangible Fixed Assets Cost Or Valuation33 07433 07434 48238 05453 199       
Tangible Fixed Assets Depreciation22 23624 61226 65328 78634 132       
Tangible Fixed Assets Depreciation Charged In Period 2 3762 0412 1335 346       
Total Additions Including From Business Combinations Property Plant Equipment     6 3261 57819230 65028 0433 509624
Total Assets Less Current Liabilities6 4344 5056 89010 69514 335-10 9724 284-13 3565 42439 44830 44026 518
Trade Creditors Trade Payables    3 96510 22112 4238 7836 9886 1916 6278 971
Trade Debtors Trade Receivables    15 27316 20419 37018 84012 11836 34525 42923 220

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements