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

K.c. And V. Limited REDDISH


K.c. And V started in year 1973 as Private Limited Company with registration number 01127785. The K.c. And V company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Reddish at Kenwood Road. Postal code: SK5 6PH.

The company has 2 directors, namely John P., John G.. Of them, John P., John G. have been with the company the longest, being appointed on 31 January 1991. As of 27 April 2024, there were 2 ex directors - Barbara G., Yvonne P. and others listed below. There were no ex secretaries.

K.c. And V. Limited Address / Contact

Office Address Kenwood Road
Office Address2 Off Station Road
Town Reddish
Post code SK5 6PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01127785
Date of Incorporation Thu, 9th Aug 1973
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 51 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

John P.

Position: Secretary

Resigned:

John P.

Position: Director

Appointed: 31 January 1991

John G.

Position: Director

Appointed: 31 January 1991

Barbara G.

Position: Director

Appointed: 31 January 1991

Resigned: 19 December 1994

Yvonne P.

Position: Director

Appointed: 31 January 1991

Resigned: 19 December 1994

People with significant control

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

John G.

Notified on 2 January 2017
Nature of control: 25-50% shares

John P.

Notified on 2 January 2017
Nature of control: 25-50% shares

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 Worth317 257313 571       
Balance Sheet
Cash Bank On Hand 7 0985 587199 920142 604112 22292 97174 386 
Current Assets17 55615 08312 403217 920142 666120 75798 86777 11556 209
Debtors12 8498 1796 81618 000628 5355 8962 729 
Net Assets Liabilities317 257313 571223 522180 302142 234120 32598 50776 90555 981
Other Debtors 7 9856 81618 000628 5355 8962 729 
Property Plant Equipment 350 000265 000      
Intangible Fixed Assets350 000        
Tangible Fixed Assets350 000350 000       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve23 15719 471       
Shareholder Funds317 257313 571       
Other
Amounts Owed To Group Undertakings Participating Interests 34 77338 95132 821     
Comprehensive Income Expense 17 914-68 449      
Corporation Tax Payable 4 4784 1374 077     
Creditors50 29951 51253 88137 6184324323602108
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity 294 000-85 000      
Disposals Property Plant Equipment   265 000     
Dividends Paid 21 60021 600      
Fixed Assets350 000350 000       
Income Expense Recognised Directly In Equity -21 600-21 600      
Net Current Assets Liabilities-32 743-36 429-41 478180 302142 234120 32598 50777 11556 201
Other Creditors 3 0793 079720432432360210 
Other Taxation Social Security Payable 1 6291 281      
Profit Loss 17 914-68 449      
Property Plant Equipment Gross Cost 350 000265 000      
Total Assets Less Current Liabilities317 257313 571223 522180 302142 234120 32598 50777 11556 201
Total Increase Decrease From Revaluations Property Plant Equipment  -85 000      
Trade Creditors Trade Payables 7 5536 433      
Advances Credits Directors28011611618 000     
Advances Credits Made In Period Directors 396       
Advances Credits Repaid In Period Directors   17 88418 000    
Accrued Liabilities Not Expressed Within Creditors Subtotal       210220
Average Number Employees During Period       22
Cash Bank4 7077 098       
Creditors Due Within One Year50 29951 706       
Number Shares Allotted100100       
Par Value Share 1       
Revaluation Reserve294 000294 000       
Share Capital Allotted Called Up Paid-100-100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 1st, February 2024
Free Download (3 pages)

Company search

Advertisements