K P Badges And Trophies Limited HENLEAZE


K P Badges and Trophies Limited was dissolved on 2023-05-02. K P Badges And Trophies was a private limited company that was situated at 4 Antrim Road, Henleaze, BS9 4BS, Bristol, ENGLAND. Its full net worth was estimated to be approximately 5574 pounds, while the fixed assets belonging to the company totalled up to 11304 pounds. The company (formally formed on 2002-07-03) was run by 2 directors and 1 secretary.
Director Catherine P. who was appointed on 15 March 2013.
Director John P. who was appointed on 03 July 2002.
Among the secretaries, we can name: Catherine P. appointed on 03 July 2002.

The company was officially classified as "other retail sale not in stores, stalls or markets" (47990). The last confirmation statement was sent on 2022-07-03 and last time the statutory accounts were sent was on 31 January 2021. 2015-07-03 is the date of the last annual return.

K P Badges And Trophies Limited Address / Contact

Office Address 4 Antrim Road
Town Henleaze
Post code BS9 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04476503
Date of Incorporation Wed, 3rd Jul 2002
Date of Dissolution Tue, 2nd May 2023
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 21 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Mon, 17th Jul 2023
Last confirmation statement dated Sun, 3rd Jul 2022

Company staff

Catherine P.

Position: Director

Appointed: 15 March 2013

Catherine P.

Position: Secretary

Appointed: 03 July 2002

John P.

Position: Director

Appointed: 03 July 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2002

Resigned: 03 July 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 03 July 2002

Resigned: 03 July 2002

People with significant control

John P.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth5 5743     
Balance Sheet
Current Assets8 80810 2725 6321 9058 309-429-4 696
Net Assets Liabilities 33 377 -5 778-15 053-30 816
Cash Bank In Hand3 191697     
Cash Bank On Hand 697     
Debtors3 4776 7894 4821 055   
Net Assets Liabilities Including Pension Asset Liability5 5743     
Property Plant Equipment 10 3039 5528 801   
Stocks Inventory2 1402 786     
Tangible Fixed Assets11 30410 303     
Total Inventories 2 7861 150850   
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve5 5732     
Shareholder Funds5 5743     
Other
Version Production Software     2 0202 022
Average Number Employees During Period  33332
Creditors 36311 80710 70222 51322 76934 054
Fixed Assets   8 8018 4268 1457 934
Net Current Assets Liabilities-3 299-9 937-6 175-8 797-14 204-23 198-38 750
Total Assets Less Current Liabilities8 0053663 3774-5 778-15 053-30 816
Accumulated Depreciation Impairment Property Plant Equipment 18 07018 82119 572   
Bank Borrowings Overdrafts 3631393 640   
Creditors Due After One Year2 431363     
Creditors Due Within One Year12 10720 209     
Increase From Depreciation Charge For Year Property Plant Equipment  751751   
Number Shares Allotted 1     
Other Creditors 8 7966 5303 857   
Other Taxation Social Security Payable 6 8975 1383 205   
Par Value Share 1     
Property Plant Equipment Gross Cost 28 37328 373    
Share Capital Allotted Called Up Paid11     
Tangible Fixed Assets Cost Or Valuation28 373      
Tangible Fixed Assets Depreciation17 06918 070     
Tangible Fixed Assets Depreciation Charged In Period 1 001     
Trade Creditors Trade Payables 2 448     
Trade Debtors Trade Receivables 6 7894 4821 055   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Address change date: 22nd August 2022. New Address: 4 Antrim Road Henleaze Bristol BS9 4BS. Previous address: 236 Henleaze Road Henleaze Bristol BS9 4NG
filed on: 22nd, August 2022
Free Download (1 page)

Company search