Kalnet4u Limited PLYMOUTH


Kalnet4u started in year 2003 as Private Limited Company with registration number 04655311. The Kalnet4u company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Plymouth at 19 Research Way. Postal code: PL6 8BT.

The firm has 3 directors, namely Phillip H., Christopher R. and Paul G.. Of them, Christopher R., Paul G. have been with the company the longest, being appointed on 28 January 2021 and Phillip H. has been with the company for the least time - from 21 April 2022. At the moment 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.

Kalnet4u Limited Address / Contact

Office Address 19 Research Way
Office Address2 Derriford
Town Plymouth
Post code PL6 8BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04655311
Date of Incorporation Mon, 3rd Feb 2003
Industry Other telecommunications activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Phillip H.

Position: Director

Appointed: 21 April 2022

Christopher R.

Position: Director

Appointed: 28 January 2021

Paul G.

Position: Director

Appointed: 28 January 2021

Jonathan B.

Position: Director

Appointed: 28 January 2021

Resigned: 21 April 2022

James C.

Position: Director

Appointed: 20 August 2014

Resigned: 28 January 2021

Kevin C.

Position: Secretary

Appointed: 28 April 2009

Resigned: 28 January 2021

John L.

Position: Secretary

Appointed: 01 April 2005

Resigned: 28 April 2009

Kevin C.

Position: Director

Appointed: 03 February 2003

Resigned: 28 January 2021

Gordon I.

Position: Secretary

Appointed: 03 February 2003

Resigned: 31 March 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Indexsecond Limited from Petersfield, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second entity in the PSC register is Kevin C. This PSC owns 25-50% shares. Then there is James C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Indexsecond Limited

The Cottage Cockshott Lane, Froxfield, Petersfield, GU32 1BB, England

Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (Uk)
Registration number 13149450
Notified on 28 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin C.

Notified on 6 April 2016
Ceased on 28 January 2021
Nature of control: 25-50% shares

James C.

Notified on 6 April 2016
Ceased on 28 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth168 238156 73071 62478 395    
Balance Sheet
Cash Bank On Hand    230 773456 773208 954287 706
Debtors28 18843 56745 59252 22249 88452 10493 073114 729
Net Assets Liabilities    97 411237 6424 10510 603
Other Debtors    1 4201 4201 4201 420
Property Plant Equipment    22 63743 71329 16120 651
Cash Bank In Hand191 103222 511132 556149 795    
Current Assets219 291266 078178 148202 017    
Net Assets Liabilities Including Pension Asset Liability168 238156 73071 62478 395    
Tangible Fixed Assets89 86567 79469 71479 488    
Reserves/Capital
Called Up Share Capital1 0011 0012 0022 002    
Profit Loss Account Reserve167 237155 72969 62276 393    
Shareholder Funds168 238156 73071 62478 395    
Other
Accrued Liabilities Deferred Income    39 29078 39283 381107 808
Accumulated Depreciation Impairment Property Plant Equipment    293 810314 268250 066263 891
Amounts Owed By Group Undertakings Participating Interests      40 000 
Amounts Owed To Directors    825   
Average Number Employees During Period    12111413
Corporation Tax Payable    52 02681 355112 049148 418
Creditors    201 768306 643319 793407 683
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -80 104 
Disposals Property Plant Equipment      -80 295 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    152 007187 856199 160159 119
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss    3 065-4 1901 0152 490
Increase From Depreciation Charge For Year Property Plant Equipment     20 45815 90213 825
Net Deferred Tax Liability Asset    4 1158 3057 2904 800
Nominal Value Allotted Share Capital    1 0011 0011 0011 001
Number Shares Issued Fully Paid     1 0011 0011 001
Other Creditors    19 96235 9024 6095 189
Other Provisions Balance Sheet Subtotal    4 1158 3057 2904 800
Other Taxation Payable    79 94586 65699 872116 862
Par Value Share 111 111
Prepayments Accrued Income    22 76935 30130 51164 154
Property Plant Equipment Gross Cost    316 447357 981279 227284 542
Total Additions Including From Business Combinations Property Plant Equipment     41 5341 5415 315
Trade Creditors Trade Payables    9 72024 33819 88229 406
Trade Debtors Trade Receivables    25 69515 38321 14249 155
Useful Life Property Plant Equipment Years      44
Creditors Due Within One Year126 539166 178164 060188 163    
Fixed Assets89 86567 79469 71479 488    
Net Current Assets Liabilities92 75299 90014 08813 854    
Number Shares Allotted 1 0011 0011 001    
Provisions For Liabilities Charges14 37910 96412 17814 947    
Share Capital Allotted Called Up Paid1 0011 0011 0011 001    
Tangible Fixed Assets Additions 16 00840 69145 570    
Tangible Fixed Assets Cost Or Valuation143 234152 647193 338238 908    
Tangible Fixed Assets Depreciation53 36984 853123 624159 420    
Tangible Fixed Assets Depreciation Charged In Period 36 87638 77135 796    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 392      
Tangible Fixed Assets Disposals 6 595      
Total Assets Less Current Liabilities182 617167 69483 80293 342    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, July 2023
Free Download (8 pages)

Company search

Advertisements