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

Kcls Limited MERIDEN


Kcls started in year 2001 as Private Limited Company with registration number 04196954. The Kcls company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Meriden at Diddington Farmhouse. Postal code: CV7 7HQ.

At present there are 2 directors in the the company, namely Finnian B. and Simon J.. In addition one secretary - Caroline J. - is with the firm. As of 28 April 2024, there was 1 ex director - Maria B.. There were no ex secretaries.

Kcls Limited Address / Contact

Office Address Diddington Farmhouse
Office Address2 Diddington Lane
Town Meriden
Post code CV7 7HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04196954
Date of Incorporation Mon, 9th Apr 2001
Industry Other cleaning services
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Finnian B.

Position: Director

Appointed: 01 April 2011

Caroline J.

Position: Secretary

Appointed: 09 April 2001

Simon J.

Position: Director

Appointed: 09 April 2001

Maria B.

Position: Director

Appointed: 01 April 2011

Resigned: 26 September 2015

Mab Corporate Services Limited

Position: Nominee Secretary

Appointed: 09 April 2001

Resigned: 09 April 2001

Company Names Uk Limited

Position: Nominee Director

Appointed: 09 April 2001

Resigned: 09 April 2001

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Finnian B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Simon J. This PSC owns 25-50% shares and has 25-50% voting rights.

Finnian B.

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

Simon J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand507 665444 466659 953860 7801 220 3681 444 1881 460 6921 418 203
Current Assets1 607 8831 834 7151 910 8052 059 1212 562 0062 739 7183 025 0353 017 739
Debtors1 096 3931 384 4241 244 9771 192 4911 335 7881 289 6801 558 4931 593 686
Net Assets Liabilities41 62143 88161 633223 117683 566778 922834 045447 255
Other Debtors15 68413 37211 06012 52725 25219 43817 92416 398
Property Plant Equipment13 17017 94221 68819 69133 40836 00647 31027 965
Total Inventories3 8255 8255 8755 8505 8505 8505 850 
Other
Accrued Liabilities Deferred Income      91 61683 361
Accumulated Amortisation Impairment Intangible Assets516 209516 209599 904687 607774 368788 409864 4501 043 490
Accumulated Depreciation Impairment Property Plant Equipment82 95384 43887 76483 35836 28147 14760 06072 801
Additions Other Than Through Business Combinations Property Plant Equipment      24 217 
Average Number Employees During Period705741780790759710740787
Bank Borrowings Overdrafts 242 35784 12283 871  130 444140 501
Corporation Tax Payable86 100118 777124 760160 858215 509176 565236 899233 355
Creditors1 606 966242 35784 1221 942 4581 907 2642 020 347240 68394 000
Deferred Income      582 000751 503
Finance Lease Liabilities Present Value Total      8 041 
Fixed Assets40 704266 422196 154106 45433 40864 087494 351295 965
Future Minimum Lease Payments Under Non-cancellable Operating Leases     173 190139 141153 636
Increase From Amortisation Charge For Year Intangible Assets  83 69586 05386 76114 04169 041179 040
Increase From Depreciation Charge For Year Property Plant Equipment 7 0425 1726 7798 18511 97312 91313 291
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   1 650  7 000 
Intangible Assets 215 728174 46486 761 28 081447 040268 000
Intangible Assets Gross Cost516 209731 937774 368774 368774 368816 4901 311 490 
Investments Fixed Assets27 53432 75222  1 
Investments In Group Undertakings Participating Interests      1 
Net Current Assets Liabilities91719 816-50 399116 663654 742719 371583 707245 290
Other Creditors392 557488 900523 657486 673527 265557 172656 229740 197
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       550
Other Disposals Property Plant Equipment       6 604
Other Taxation Social Security Payable35 73243 62445 97045 95954 00553 041486 432556 799
Prepayments Accrued Income     18 00921 85814 772
Property Plant Equipment Gross Cost96 123102 380109 452103 04969 68983 153107 370100 766
Provisions For Liabilities Balance Sheet Subtotal    4 5844 5363 330 
Total Assets Less Current Liabilities41 621286 238145 755223 117688 150783 4581 078 058541 255
Trade Creditors Trade Payables310 053186 619234 915263 099249 720253 542249 667266 733
Trade Debtors Trade Receivables1 043 5321 171 5171 136 2011 167 4241 206 1291 242 1031 517 2581 561 057
Amount Specific Advance Or Credit Directors 89 50941 107     
Amount Specific Advance Or Credit Made In Period Directors 89 50941 107     
Amount Specific Advance Or Credit Repaid In Period Directors  89 50941 107    
Accrued Liabilities85 76480 98090 95280 290100 28976 157  
Amounts Owed To Group Undertakings 222    
Bank Borrowings 395 159242 64783 871    
Corporation Tax Recoverable16 991       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 5571 84611 18555 2621 107  
Disposals Property Plant Equipment 6 6805 57111 18561 2611 668  
Investments In Group Undertakings 222    
Other Investments Other Than Loans27 53432 750-66 906     
Prepayments17 12119 91213 56711 54233 25018 009  
Total Additions Including From Business Combinations Intangible Assets 215 72842 431  42 122  
Total Additions Including From Business Combinations Property Plant Equipment 12 93712 6434 78227 90115 132  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to August 31, 2023
filed on: 25th, March 2024
Free Download (12 pages)

Company search

Advertisements