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

K & S Directors Limited STAFFORDSHIRE


Founded in 1993, K & S Directors, classified under reg no. 02795477 is an active company. Currently registered at The Brampton ` ST5 0QW, Staffordshire the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Kate L., David B.. Of them, Kate L., David B. have been with the company the longest, being appointed on 31 January 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nicholas D. who worked with the the company until 14 June 1999.

K & S Directors Limited Address / Contact

Office Address The Brampton `
Office Address2 Newcastle-under-lyme
Town Staffordshire
Post code ST5 0QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02795477
Date of Incorporation Wed, 3rd Mar 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Kate L.

Position: Director

Appointed: 31 January 2016

David B.

Position: Director

Appointed: 31 January 2016

Rebekah S.

Position: Director

Appointed: 10 December 2010

Resigned: 31 January 2016

Susan H.

Position: Director

Appointed: 10 December 2010

Resigned: 09 July 2015

Adrian R.

Position: Director

Appointed: 20 September 2004

Resigned: 30 April 2014

David M.

Position: Director

Appointed: 03 June 2003

Resigned: 10 December 2010

Andrew B.

Position: Director

Appointed: 01 October 2002

Resigned: 10 September 2007

James S.

Position: Director

Appointed: 24 January 2000

Resigned: 14 August 2000

Zoe T.

Position: Director

Appointed: 24 January 2000

Resigned: 07 September 2012

Karl B.

Position: Director

Appointed: 19 July 1999

Resigned: 20 September 2021

Charles J.

Position: Director

Appointed: 29 June 1999

Resigned: 31 January 2016

K & S Secretaries Limited

Position: Corporate Secretary

Appointed: 29 June 1999

Resigned: 13 April 2023

Stephen C.

Position: Director

Appointed: 20 October 1998

Resigned: 30 April 1999

Cindy Q.

Position: Director

Appointed: 17 January 1996

Resigned: 04 November 2004

Stephen E.

Position: Director

Appointed: 22 July 1993

Resigned: 11 January 1999

Richard L.

Position: Director

Appointed: 22 July 1993

Resigned: 31 January 2016

Glenda M.

Position: Director

Appointed: 22 July 1993

Resigned: 08 January 2015

Anthony B.

Position: Director

Appointed: 22 July 1993

Resigned: 02 April 2002

Ian W.

Position: Director

Appointed: 22 July 1993

Resigned: 16 April 2012

Nicholas D.

Position: Secretary

Appointed: 03 March 1993

Resigned: 14 June 1999

Nicholas D.

Position: Director

Appointed: 03 March 1993

Resigned: 14 June 1999

Derek M.

Position: Director

Appointed: 03 March 1993

Resigned: 01 April 2009

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Knights Professional Services Limited from Newcastle-Under-Lyme, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Knights Professional Services Limited

Knights Professional Services Limited The Brampton, Newcastle-Under-Lyme, Staffordshire, ST5 0QW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08453370
Notified on 6 April 2016
Nature of 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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth11    
Balance Sheet
Net Assets Liabilities 11111
Net Assets Liabilities Including Pension Asset Liability11    
Reserves/Capital
Shareholder Funds11    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111111
Creditors 77222
Fixed Assets277222
Net Current Assets Liabilities-2-77222
Total Assets Less Current Liabilities111111
Creditors Due Within One Year27    
Investments Fixed Assets27    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 6th, July 2023
Free Download (2 pages)

Company search

Advertisements