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

K U H Limited BISHOP'S STORTFORD


K U H started in year 1946 as Private Limited Company with registration number 00410663. The K U H company has been functioning successfully for 78 years now and its status is active. The firm's office is based in Bishop's Stortford at 11 Windhill. Postal code: CM23 2ND.

There is a single director in the company at the moment - John W., appointed on 20 July 1991. In addition, a secretary was appointed - Pamela W., appointed on 4 October 2022. As of 26 April 2024, there was 1 ex director - Mortimer R.. There were no ex secretaries.

K U H Limited Address / Contact

Office Address 11 Windhill
Town Bishop's Stortford
Post code CM23 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 00410663
Date of Incorporation Thu, 16th May 1946
Industry Activities of financial services holding companies
End of financial Year 31st March
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Pamela W.

Position: Secretary

Appointed: 04 October 2022

John W.

Position: Director

Appointed: 20 July 1991

Cadastra Limited

Position: Corporate Secretary

Resigned: 04 October 2022

Mortimer R.

Position: Director

Appointed: 20 July 1991

Resigned: 20 December 2015

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats identified, there is John W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Cadastra Ltd that put Bishop's Stortford, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Leda Investments Ltd, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

John W.

Notified on 11 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Cadastra Ltd

11 Windhill, Bishop's Stortford, CM23 2ND, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 2113563
Notified on 8 November 2020
Ceased on 11 November 2022
Nature of control: 75,01-100% shares

Leda Investments Ltd

11 Windhill, Standon, Bishop's Stortford, Herts, CM23 2ND, England

Legal authority Uk Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Cro Cardiff
Registration number 4296286
Notified on 6 April 2016
Ceased on 8 November 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth20 473 63220 473 632       
Balance Sheet
Cash Bank In Hand4 421 5453 820 722       
Cash Bank On Hand  2 533 4511 936 9631 679 1491 549 000218 6283 897 945978 468
Current Assets28 193 15127 843 36326 879 27225 697 70025 515 5325 144 0441 632 1753 897 945985 493
Debtors23 771 60624 022 64124 345 82123 760 73723 836 3833 595 0441 413 547 7 025
Net Assets Liabilities  19 578 67719 626 303     
Net Assets Liabilities Including Pension Asset Liability20 473 63220 473 632       
Property Plant Equipment  3 215 0003 706 7042 765 1132 875 269   
Tangible Fixed Assets3 426 7493 634 407       
Reserves/Capital
Called Up Share Capital13 018 80413 018 804       
Shareholder Funds20 473 63220 473 632       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 440 1 440    
Capital Redemption Reserve289 000289 000       
Creditors  496 164481 28228 206 96065 019119 1423 789 919800 623
Creditors Due After One Year10 927 27110 915 078       
Creditors Due Within One Year19 353 90519 223 968       
Fixed Assets22 561 65722 769 31522 134 80722 626 50621 960 3533 194 303419 002  
Investments Fixed Assets19 134 90819 134 90818 919 80718 919 80219 195 240319 034419 002550 002574 094
Net Current Assets Liabilities8 839 2468 619 395-2 059 966-2 518 921-2 691 4285 079 0251 513 033108 026184 870
Property Plant Equipment Gross Cost  3 216 4403 708 1442 766 5532 876 709   
Share Premium Account7 165 8287 165 828       
Tangible Fixed Assets Additions 207 658       
Tangible Fixed Assets Cost Or Valuation3 428 1893 635 847       
Tangible Fixed Assets Depreciation1 440        
Total Additions Including From Business Combinations Property Plant Equipment   491 704 110 156   
Total Assets Less Current Liabilities31 400 90331 388 71020 074 84120 107 58519 268 9258 273 3281 932 035658 028758 964

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
Free Download (10 pages)

Company search