K P Plant Limited INVERURIE


K P Plant started in year 2008 as Private Limited Company with registration number SC341811. The K P Plant company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Inverurie at 55-57 West High Street. Postal code: AB51 3QQ.

The firm has 2 directors, namely Stewart F., Kenneth M.. Of them, Kenneth M. has been with the company the longest, being appointed on 23 April 2008 and Stewart F. has been with the company for the least time - from 1 June 2011. 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 AB42 4QN postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1092012 . It is located at Clayfold, Peterhead with a total of 2 carsand 3 trailers.

K P Plant Limited Address / Contact

Office Address 55-57 West High Street
Town Inverurie
Post code AB51 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC341811
Date of Incorporation Wed, 23rd Apr 2008
Industry Construction of utility projects for fluids
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (74 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Stewart F.

Position: Director

Appointed: 01 June 2011

Kenneth M.

Position: Director

Appointed: 23 April 2008

Peter J.

Position: Director

Appointed: 23 April 2008

Resigned: 19 November 2010

Peter J.

Position: Secretary

Appointed: 23 April 2008

Resigned: 19 November 2010

Brian Reid Ltd.

Position: Secretary

Appointed: 23 April 2008

Resigned: 23 April 2008

Stephen Mabbott Ltd.

Position: Director

Appointed: 23 April 2008

Resigned: 23 April 2008

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Stewart F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kenneth M. This PSC owns 25-50% shares and has 25-50% voting rights.

Stewart F.

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

Kenneth M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth140 716183 057202 116261 981252 944299 630       
Balance Sheet
Cash Bank In Hand24 75418 00728 73341 17527 04945 271       
Cash Bank On Hand          95 770218 395153 225
Current Assets135 76489 24160 253110 75390 880114 500163 932167 967125 183221 025215 378260 483377 691
Debtors111 01071 23431 52069 57863 83169 229    119 60842 088224 466
Net Assets Liabilities     377 895440 311388 409416 585457 515554 738515 024759 686
Net Assets Liabilities Including Pension Asset Liability140 716183 057202 116261 981252 944299 630       
Tangible Fixed Assets130 140219 508303 877351 919348 032411 130       
Property Plant Equipment          849 853842 288 
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve140 616182 957202 016261 881252 844299 530       
Shareholder Funds140 716183 057202 116261 981252 944299 630       
Other
Accrued Liabilities          2 6092 7573 311
Accumulated Depreciation Impairment Property Plant Equipment          465 706556 006667 074
Average Number Employees During Period      2222223
Bank Borrowings Overdrafts          50 0009 16611 000
Corporation Tax Payable           41 50838 908
Creditors     67 167155 02996 40465 202277 353279 601212 917152 789
Creditors Due After One Year9 87521 38939 16763 67035 49267 167       
Creditors Due Within One Year91 57862 88587 32170 12780 87080 568       
Disposals Decrease In Depreciation Impairment Property Plant Equipment           64 99713 845
Disposals Property Plant Equipment           153 91475 000
Dividends Paid           62 00072 000
Finance Lease Liabilities Present Value Total          279 601181 250132 956
Fixed Assets     411 130535 010427 185467 314702 350849 853  
Increase Decrease In Property Plant Equipment            119 167
Increase From Depreciation Charge For Year Property Plant Equipment           155 297359
Net Current Assets Liabilities44 18626 356-27 06840 62610 01033 93260 33057 62814 47332 518-15 51445 688127 845
Number Shares Allotted 100100100100100       
Other Taxation Social Security Payable          1 0727071 427
Par Value Share 11111       
Prepayments            1 389
Profit Loss           22 286316 662
Property Plant Equipment Gross Cost          1 315 5591 398 2941 672 079
Provisions           160 035261 543
Provisions For Liabilities Balance Sheet Subtotal           160 035261 543
Provisions For Liabilities Charges23 73541 41835 52666 89469 60678 265       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 145 730165 188216 690157 271188 248       
Tangible Fixed Assets Cost Or Valuation193 806316 316430 104497 616538 087658 135       
Tangible Fixed Assets Depreciation63 66696 808126 227145 697190 055247 005       
Tangible Fixed Assets Depreciation Charged In Period 36 62254 77766 97465 06680 612       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 48025 35847 50420 70823 662       
Tangible Fixed Assets Disposals 23 22051 400149 178116 80068 200       
Total Additions Including From Business Combinations Property Plant Equipment           236 649456 218
Total Assets Less Current Liabilities174 326245 864276 809392 545358 042445 062595 340484 813481 787734 868834 339887 9761 174 018
Trade Creditors Trade Payables          46 39921 47539 386
Trade Debtors Trade Receivables          111 32842 088223 077
Recoverable Value-added Tax          8 280  

Transport Operator Data

Clayfold
Address , Brucklay , Maud
City Peterhead
Post code AB42 4QN
Vehicles 2
Trailers 3

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 28th, February 2024
Free Download (11 pages)

Company search

Advertisements