Kc Hire & Sons Limited NEWRY


Founded in 2017, Kc Hire & Sons, classified under reg no. NI643942 is an active company. Currently registered at 35 Flagstaff Road BT35 8NR, Newry the company has been in the business for seven years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022.

The company has 3 directors, namely Gary C., Gavin C. and Kevin C.. Of them, Gary C., Gavin C., Kevin C. have been with the company the longest, being appointed on 15 February 2017. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Kc Hire & Sons Limited Address / Contact

Office Address 35 Flagstaff Road
Office Address2 Cloughoge
Town Newry
Post code BT35 8NR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI643942
Date of Incorporation Wed, 15th Feb 2017
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Gary C.

Position: Director

Appointed: 15 February 2017

Gavin C.

Position: Director

Appointed: 15 February 2017

Kevin C.

Position: Director

Appointed: 15 February 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Kevin C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Gary C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gavin C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin C.

Notified on 15 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gary C.

Notified on 15 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Gavin C.

Notified on 15 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 1 4605 95217 96113 3203 796
Current Assets100353 438418 913718 730956 7921 125 923
Debtors100191 978252 961320 768563 471722 127
Net Assets Liabilities10022 635225 527453 371922 787993 600
Other Debtors1009613 70536 8778 89114 376
Property Plant Equipment 429 590683 9921 105 9281 426 3891 757 561
Total Inventories 160 000160 000380 000380 000400 000
Other
Accrued Liabilities 5 0005 0005 5005 88110 062
Accumulated Depreciation Impairment Property Plant Equipment 75 810192 535390 892647 379996 436
Additions Other Than Through Business Combinations Property Plant Equipment 505 400393 684626 258632 278680 229
Amounts Owed By Related Parties  54 58552 774192 179370 875
Amount Specific Bank Loan   50 00043 73234 056
Average Number Employees During Period 66687
Bank Borrowings   42 50034 32324 646
Bank Overdrafts 6 1119 605 1 03751 567
Creditors 755 10754 401244 991316 506505 744
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -3 383-895-10 109 
Disposals Property Plant Equipment  -22 557-5 965-55 330 
Finance Lease Liabilities Present Value Total  54 401202 491282 183326 952
Increase From Depreciation Charge For Year Property Plant Equipment 75 810120 108199 252266 596349 057
Key Management Personnel Compensation Short-term Employee Benefits  24 89223 03326 15642 025
Net Current Assets Liabilities100-401 669-329 529-279 5856 887-47 624
Number Shares Issued Fully Paid100100100100100100
Other Creditors 397 948382 983386 401426 713448 917
Other Inventories 160 000160 000380 000380 000400 000
Par Value Share111111
Property Plant Equipment Gross Cost 505 400876 5271 496 8202 073 7682 753 997
Provisions For Liabilities Balance Sheet Subtotal 5 28674 535127 980193 983210 593
Taxation Social Security Payable 3 7886245 85825 31517 687
Total Assets Less Current Liabilities10027 921354 463826 3421 433 2761 709 937
Total Borrowings 6 11154 401244 991316 506505 744
Trade Creditors Trade Payables 342 260324 119454 030255 392308 952
Trade Debtors Trade Receivables 191 017194 671231 117362 401336 876
Amount Specific Advance Or Credit Directors 375 430360 886364 168399 809418 652
Amount Specific Advance Or Credit Made In Period Directors -48 288-39 726-73 890-30 951-16 975
Amount Specific Advance Or Credit Repaid In Period Directors 423 71825 18277 17166 59235 818
Director Remuneration 21 72524 89223 03325 12839 016

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (14 pages)

Company search

Advertisements