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

Kaos Beds Limited BOURNEMOUTH


Founded in 2006, Kaos Beds, classified under reg no. 05968104 is an active company. Currently registered at Hillview Business Centre BH10 6HF, Bournemouth the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 29th November 2013 Kaos Beds Limited is no longer carrying the name Richard Macks.

Currently there are 2 directors in the the company, namely Sandra M. and Joseph M.. In addition one secretary - Joseph M. - is with the firm. As of 14 May 2024, there was 1 ex director - Paul O.. There were no ex secretaries.

Kaos Beds Limited Address / Contact

Office Address Hillview Business Centre
Office Address2 2 Leybourne Avenue
Town Bournemouth
Post code BH10 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05968104
Date of Incorporation Mon, 16th Oct 2006
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Sandra M.

Position: Director

Appointed: 30 October 2013

Joseph M.

Position: Director

Appointed: 16 October 2006

Joseph M.

Position: Secretary

Appointed: 16 October 2006

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 16 October 2006

Resigned: 18 October 2006

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 16 October 2006

Resigned: 18 October 2006

Paul O.

Position: Director

Appointed: 16 October 2006

Resigned: 16 January 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Joseph M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sandra M. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Joseph M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sandra M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Company previous names

Richard Macks November 29, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 79520 96023 707       
Balance Sheet
Cash Bank In Hand7 7142 7996 723       
Cash Bank On Hand  6 72311 15611 11520 82638 44794 616100 188119 187
Current Assets117 796107 66097 204102 71078 76481 899107 690205 260235 373276 283
Debtors4 93510 2295 31214 9036 3285 8844 2439 64413 18512 096
Intangible Fixed Assets24 00018 00012 000       
Net Assets Liabilities    35 25939 11130 84457 848120 075139 244
Net Assets Liabilities Including Pension Asset Liability17 79520 96023 707       
Other Debtors  1 1642 6035786456935385721 222
Property Plant Equipment  7 3265 63615 47638 67830 31823 87932 08437 040
Stocks Inventory105 14794 63285 169       
Tangible Fixed Assets12 8319 6117 326       
Total Inventories  85 16976 65161 32155 18965 000101 000122 000145 000
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve17 49520 66023 407       
Shareholder Funds17 79520 96023 707       
Other
Accumulated Amortisation Impairment Intangible Assets  18 00024 00030 000     
Accumulated Depreciation Impairment Property Plant Equipment  22 80824 80926 31737 20947 78756 03366 82379 313
Average Number Employees During Period   6677666
Creditors  92 82390 48258 98111 1114 44440 83320 54310 542
Creditors Due After One Year35 73134 199        
Creditors Due Within One Year101 10180 11292 823       
Disposals Decrease In Amortisation Impairment Intangible Assets     30 000    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 7582 288    
Disposals Intangible Assets     30 000    
Disposals Property Plant Equipment    6 5003 000    
Finance Lease Liabilities Present Value Total     11 1114 4444 4447 0512 081
Fixed Assets36 83127 61119 32611 63615 47638 678    
Increase From Amortisation Charge For Year Intangible Assets   6 0006 000     
Increase From Depreciation Charge For Year Property Plant Equipment   2 0015 26613 18010 5788 246 12 490
Intangible Assets  12 0006 000      
Intangible Assets Gross Cost  30 00030 00030 000     
Intangible Fixed Assets Aggregate Amortisation Impairment6 00012 00018 000       
Intangible Fixed Assets Amortisation Charged In Period 6 0006 000       
Intangible Fixed Assets Cost Or Valuation30 00030 000        
Net Current Assets Liabilities16 69527 5484 38112 22819 78311 5444 97074 802108 534115 334
Number Shares Allotted 100100       
Other Creditors  61 47955 98534 90443 99151 00679 45966 15780 383
Other Taxation Social Security Payable  22 11417 27318 40216 04323 12117 88837 91733 981
Par Value Share 11       
Property Plant Equipment Gross Cost  30 13430 44541 79375 88778 10579 91298 907116 353
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 7 406238       
Tangible Fixed Assets Cost Or Valuation33 14029 89630 134       
Tangible Fixed Assets Depreciation20 30920 28522 808       
Tangible Fixed Assets Depreciation Charged In Period 3 5482 523       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 572        
Tangible Fixed Assets Disposals 10 650        
Total Additions Including From Business Combinations Property Plant Equipment   31117 84837 0942 2181 807 17 446
Total Assets Less Current Liabilities53 52655 15923 70723 86435 25950 22235 28898 681140 618152 374
Trade Creditors Trade Payables  9 23017 2245 6753 65421 92619 5005 71434 504
Trade Debtors Trade Receivables  4 14812 3005 7505 2393 5509 10612 61310 874
Bank Borrowings Overdrafts       40 83320 54310 542
Provisions For Liabilities Balance Sheet Subtotal         2 588

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (9 pages)

Company search

Advertisements