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

K&C Power Engineering Limited LEEDS


K&C Power Engineering started in year 2012 as Private Limited Company with registration number 07940553. The K&C Power Engineering company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Leeds at The Registrar Suite,6 Howley Park Business Village Pullan Way. Postal code: LS27 0BZ. Since February 13, 2012 K&C Power Engineering Limited is no longer carrying the name Cristiane Campiol.

The company has one director. Kleone S., appointed on 16 February 2013. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - Cristiane C.. There were no ex secretaries.

K&C Power Engineering Limited Address / Contact

Office Address The Registrar Suite,6 Howley Park Business Village Pullan Way
Office Address2 Morley
Town Leeds
Post code LS27 0BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07940553
Date of Incorporation Wed, 8th Feb 2012
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 31st March
Company age 12 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 Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Kleone S.

Position: Director

Appointed: 16 February 2013

Cristiane C.

Position: Director

Appointed: 08 February 2012

Resigned: 11 March 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Kleone S. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Cristiane C. This PSC has significiant influence or control over the company,.

Kleone S.

Notified on 1 January 2017
Nature of control: significiant influence or control

Cristiane C.

Notified on 1 January 2017
Nature of control: significiant influence or control

Company previous names

Cristiane Campiol February 13, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22 08037 20046 59564 559      
Balance Sheet
Cash Bank On Hand   85 87349 843     
Current Assets37 21658 71270 04285 89164 16935 14020 22224 42456 20059 080
Debtors6 6867 71810 9641814 326     
Net Assets Liabilities   64 55948 15217 5678 994 24 05544 388
Property Plant Equipment    798     
Cash Bank In Hand30 53050 99459 078       
Net Assets Liabilities Including Pension Asset Liability22 08037 20046 59564 559      
Reserves/Capital
Called Up Share Capital1010100       
Profit Loss Account Reserve22 07037 19046 495       
Shareholder Funds22 08037 20046 59564 559      
Other
Accrued Liabilities Deferred Income         50
Accumulated Depreciation Impairment Property Plant Equipment    199     
Additions Other Than Through Business Combinations Property Plant Equipment    997     
Average Number Employees During Period   2221-1-1-1
Creditors   21 33216 81518 19811 72824 58932 46524 877
Fixed Assets    7986255004003201 395
Increase From Depreciation Charge For Year Property Plant Equipment    199     
Loans From Directors   7 767      
Net Current Assets Liabilities22 08037 20046 59564 55947 35416 9428 494-16523 73543 043
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         8 840
Property Plant Equipment Gross Cost    997     
Taxation Social Security Payable   13 56516 815     
Total Assets Less Current Liabilities22 08037 20046 59564 55948 15217 5678 99423524 05544 438
Trade Debtors Trade Receivables   1814 326     
Creditors Due Within One Year15 13621 51223 44721 332      
Number Shares Allotted 10        
Par Value Share 1        
Share Capital Allotted Called Up Paid1010        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (4 pages)

Company search

Advertisements