Karzees Limited IPSWICH


Karzees started in year 2002 as Private Limited Company with registration number 04384672. The Karzees company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Ipswich at The Courtyard Bildeston Road. Postal code: IP8 4RS. Since 27th February 2007 Karzees Limited is no longer carrying the name Semer Plant And Tool Hire.

There is a single director in the firm at the moment - Anthony N., appointed on 28 February 2002. In addition, a secretary was appointed - Claire N., appointed on 28 February 2002. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Karzees Limited Address / Contact

Office Address The Courtyard Bildeston Road
Office Address2 Offton
Town Ipswich
Post code IP8 4RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04384672
Date of Incorporation Thu, 28th Feb 2002
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Claire N.

Position: Secretary

Appointed: 28 February 2002

Anthony N.

Position: Director

Appointed: 28 February 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2002

Resigned: 28 February 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 February 2002

Resigned: 28 February 2002

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Anthony N. This PSC and has 25-50% shares. Another one in the persons with significant control register is Claire N. This PSC owns 25-50% shares.

Anthony N.

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

Claire N.

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

Company previous names

Semer Plant And Tool Hire February 27, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth197 488236 235       
Balance Sheet
Cash Bank On Hand 95 534217 328345 812324 462509 469874 8091 254 9031 514 668
Current Assets150 078238 912371 375499 435515 183682 2251 105 0061 461 8381 717 605
Debtors99 017142 978153 403153 319189 761172 281229 639181 579179 504
Net Assets Liabilities 236 235394 425591 148719 257876 3441 169 7561 564 8921 795 522
Other Debtors 18 0275 6829 5309 9188 69510 55710 58317 255
Property Plant Equipment 293 964384 874546 303628 063523 061375 913401 531340 235
Total Inventories 40064430496047555825 356 
Cash Bank In Hand51 06195 534       
Stocks Inventory 400       
Tangible Fixed Assets266 443293 964       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve197 388236 135       
Shareholder Funds197 488236 235       
Other
Accumulated Depreciation Impairment Property Plant Equipment 447 240569 603722 587895 2081 152 8691 359 5571 550 8751 616 311
Average Number Employees During Period    1212111212
Corporation Tax Payable 23 24134 80748 09418 03361 21096 591100 50784 065
Creditors 47 47256 26183 91572 26027 668239 740222 24023 104
Future Minimum Lease Payments Under Non-cancellable Operating Leases   24 83341 50070 00046 00021 0003 000
Increase From Depreciation Charge For Year Property Plant Equipment  139 664214 048239 266277 326266 062216 335195 298
Net Current Assets Liabilities21 72440 734129 597202 144263 517466 173865 2661 239 5981 563 414
Number Shares Issued Fully Paid  100100     
Other Creditors 47 47256 26183 91572 26027 66860 53862 40823 104
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 30161 06466 64519 66559 37425 017129 862
Other Disposals Property Plant Equipment  21 13575 18976 86421 79599 59325 061129 931
Other Taxation Social Security Payable 10 85921 07921 0385 97841 07855 68241 57723 817
Par Value Share 111     
Property Plant Equipment Gross Cost 741 205954 4771 268 8891 523 2711 675 9301 735 4701 952 4061 956 546
Provisions For Liabilities Balance Sheet Subtotal 50 99063 78573 384100 06385 22271 42376 23785 023
Total Additions Including From Business Combinations Property Plant Equipment  234 407389 601331 247174 454159 133241 997134 071
Total Assets Less Current Liabilities288 167334 698514 471748 447891 580989 2341 241 1791 641 1291 903 649
Trade Creditors Trade Payables 60 04146 48383 57661 18034 80126 92917 74820 441
Trade Debtors Trade Receivables 124 950147 721143 789179 843163 586219 082170 996162 249
Creditors Due After One Year38 97647 472       
Creditors Due Within One Year128 354198 178       
Number Shares Allotted 100       
Provisions For Liabilities Charges51 70350 991       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st May 2023
filed on: 11th, January 2024
Free Download (12 pages)

Company search