Kabis Global started in year 2014 as Private Limited Company with registration number NI627314. The Kabis Global company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Belfast at Unit 171 Moat House. Postal code: BT5 5AD.
Office Address | Unit 171 Moat House |
Office Address2 | 54 Bloomfield Avenue |
Town | Belfast |
Post code | BT5 5AD |
Country of origin | United Kingdom |
Registration Number | NI627314 |
Date of Incorporation | Mon, 20th Oct 2014 |
Industry | Wholesale of chemical products |
Industry | |
End of financial Year | 31st October |
Company age | 10 years old |
Account next due date | Sat, 31st Oct 2020 (1273 days after) |
Account last made up date | Wed, 31st Oct 2018 |
Next confirmation statement due date | Thu, 31st Mar 2022 (2022-03-31) |
Last confirmation statement dated | Wed, 17th Mar 2021 |
The list of PSCs who own or have control over the company is made up of 5 names. As BizStats established, there is Aleksejs D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Dionizy K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Yamin F., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Aleksejs D.
Notified on | 1 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Dionizy K.
Notified on | 18 July 2019 |
Ceased on | 1 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Yamin F.
Notified on | 15 April 2019 |
Ceased on | 18 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Dionizy K.
Notified on | 1 July 2017 |
Ceased on | 15 April 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Norbert W.
Notified on | 1 September 2016 |
Ceased on | 30 June 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2015-10-31 | 2016-10-31 | 2017-10-31 | 2018-10-31 |
Net Worth | 390 | |||
Balance Sheet | ||||
Cash Bank On Hand | 930 | 16 437 | 14 632 | |
Current Assets | 1 751 | 5 438 | 16 437 | 13 207 |
Debtors | 3 900 | -1 425 | ||
Net Assets Liabilities | 332 | -19 071 | -26 240 | -46 495 |
Net Assets Liabilities Including Pension Asset Liability | 390 | |||
Reserves/Capital | ||||
Called Up Share Capital | 100 | |||
Profit Loss Account Reserve | 290 | |||
Shareholder Funds | 390 | |||
Other | ||||
Accrued Liabilities Deferred Income | 1 | -1 | ||
Creditors | -94 | 23 901 | 42 677 | 59 702 |
Loans From Directors | 15 426 | 439 405 | ||
Net Current Assets Liabilities | 390 | -168 | -26 240 | -46 495 |
Other Creditors | 23 706 | 25 606 | 34 706 | |
Other Taxation Social Security Payable | 155 | 121 | -1 942 | |
Total Assets Less Current Liabilities | 390 | -168 | -26 240 | -46 495 |
Trade Creditors Trade Payables | 40 | 1 524 | -412 466 | |
Trade Debtors Trade Receivables | 3 900 | -1 425 | ||
Creditors Due Within One Year | 1 361 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 12th, July 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy