K2 Property Maintain Limited is a private limited company that can be found at 230 Stanningley Road, Leeds LS13 3BA. Its total net worth is valued to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2019-10-09, this 4-year-old company is run by 1 director.
Director Mohammad J., appointed on 27 October 2021.
The company is officially categorised as "disinfecting and exterminating services" (SIC: 81291).
The last confirmation statement was sent on 2023-07-19 and the due date for the following filing is 2024-08-02. What is more, the statutory accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.
Office Address | 230 Stanningley Road |
Town | Leeds |
Post code | LS13 3BA |
Country of origin | United Kingdom |
Registration Number | 12252286 |
Date of Incorporation | Wed, 9th Oct 2019 |
Industry | Disinfecting and exterminating services |
End of financial Year | 30th June |
Company age | 5 years old |
Account next due date | Sun, 31st Mar 2024 (58 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Fri, 2nd Aug 2024 (2024-08-02) |
Last confirmation statement dated | Wed, 19th Jul 2023 |
The register of PSCs that own or have control over the company includes 4 names. As we researched, there is Mohammad J. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares. Another entity in the PSC register is Zie D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mohammad J., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammad J.
Notified on | 27 October 2021 |
Nature of control: |
50,01-75% shares 75,01-100% voting rights right to appoint and remove directors |
Zie D.
Notified on | 18 October 2021 |
Ceased on | 27 October 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mohammad J.
Notified on | 1 January 2020 |
Ceased on | 18 October 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Craig L.
Notified on | 9 October 2019 |
Ceased on | 31 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | ||||
Cash Bank On Hand | 5 100 | 4 425 | 34 211 | 27 954 |
Current Assets | 34 211 | 40 404 | ||
Debtors | 12 450 | |||
Net Assets Liabilities | -6 938 | -19 039 | -8 447 | |
Other | ||||
Bank Borrowings Overdrafts | 46 199 | 39 717 | ||
Creditors | 5 000 | 11 363 | 46 199 | 39 717 |
Net Current Assets Liabilities | 100 | -6 938 | 27 160 | 31 270 |
Other Creditors | 5 000 | 5 090 | 3 250 | 3 250 |
Total Assets Less Current Liabilities | 100 | -6 938 | 27 160 | 31 270 |
Trade Debtors Trade Receivables | 12 450 | |||
Trade Creditors Trade Payables | 6 273 |
Type | Category | Free download | |
---|---|---|---|
PSC04 |
Change to a person with significant control 26th March 2024 filed on: 28th, March 2024 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy