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

Kcs Trade Print Limited PENNYGILLAM IND EST LAUNCESTON


Founded in 2002, Kcs Trade Print, classified under reg no. 04440951 is an active company. Currently registered at Unit 1 Southgate Technology Park PL15 7ED, Pennygillam Ind Est Launceston the company has been in the business for 22 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 18th Oct 2005 Kcs Trade Print Limited is no longer carrying the name Kcs Machine Leasing.

The firm has 2 directors, namely Zoe D., Terrye J.. Of them, Terrye J. has been with the company the longest, being appointed on 16 May 2002 and Zoe D. has been with the company for the least time - from 14 August 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kcs Trade Print Limited Address / Contact

Office Address Unit 1 Southgate Technology Park
Office Address2 Pennygillam Way
Town Pennygillam Ind Est Launceston
Post code PL15 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 04440951
Date of Incorporation Thu, 16th May 2002
Industry Manufacture of paper stationery
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Zoe D.

Position: Director

Appointed: 14 August 2018

Terrye J.

Position: Director

Appointed: 16 May 2002

Angela W.

Position: Secretary

Appointed: 01 January 2009

Resigned: 30 November 2013

Gordon L.

Position: Director

Appointed: 01 September 2006

Resigned: 28 February 2011

Robin T.

Position: Director

Appointed: 01 July 2006

Resigned: 19 November 2018

Patricia C.

Position: Secretary

Appointed: 16 May 2002

Resigned: 31 December 2008

Cdf Formations Limited

Position: Corporate Nominee Director

Appointed: 16 May 2002

Resigned: 16 May 2002

Cdf Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2002

Resigned: 16 May 2002

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Terrye T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Pennygillam Print Holdings Limited that entered Launceston, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 25-50% voting rights. This PSC owns 50,01-75% shares and has 25-50% voting rights. The third one is Kcs Print Holdings Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Terrye T.

Notified on 19 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pennygillam Print Holdings Limited

Unit 1 Southgate Technology Park Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11576363
Notified on 19 November 2018
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

Kcs Print Holdings Limited

Unit 1 Southgate Technology Park Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02067326
Notified on 6 April 2016
Ceased on 20 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kcs Machine Leasing October 18, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth514 230641 653      
Balance Sheet
Cash Bank On Hand 322 065147 737349 711433 859824 0151 180 628415 856
Current Assets862 0411 104 4331 085 9981 036 3861 204 4741 496 6092 099 6981 589 940
Debtors552 064591 352703 350490 574526 186476 440646 823873 179
Net Assets Liabilities 641 651882 701872 975952 7891 177 5311 502 7231 478 325
Other Debtors    25 4284 331 173 706
Property Plant Equipment 276 101931 050845 511714 377608 905516 892852 635
Total Inventories 191 016234 911196 101244 429196 154272 247300 905
Cash Bank In Hand93 990322 065      
Net Assets Liabilities Including Pension Asset Liability514 230641 653      
Stocks Inventory215 987191 016      
Tangible Fixed Assets326 040276 103      
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve497 221624 644      
Shareholder Funds514 230641 653      
Other
Accrued Liabilities    20 66925 72384 40352 330
Accumulated Depreciation Impairment Property Plant Equipment 918 531991 7951 071 3581 235 5911 364 6311 445 2041 619 094
Additions Other Than Through Business Combinations Property Plant Equipment  751 313 33 70746 77745 944516 693
Amounts Owed By Related Parties     32 363173 831363 958
Amounts Owed To Related Parties 56 269137 181 21 800   
Average Number Employees During Period 28272731292724
Bank Borrowings 22 02924 475   237 500162 500
Creditors 44 87265 481421 487296 065205 029360 971331 435
Deferred Income 22 84165 479121 229102 29284 08968 883168 935
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -23 100 -296-23 209-57 384-7 060
Disposals Property Plant Equipment  -23 100 -608-23 209-57 384-7 060
Finance Lease Liabilities Present Value Total 6 833 300 258193 773120 94054 58854 588
Financial Commitments Other Than Capital Commitments   308 152245 477217 376145 89974 383
Increase From Depreciation Charge For Year Property Plant Equipment  96 364 164 529152 249137 957180 950
Net Current Assets Liabilities324 028443 71076 696533 508606 519836 0971 416 6431 085 051
Other Creditors    53 026   
Other Inventories 191 016234 911     
Other Payables Accrued Expenses 47 085337 95250 18720 669   
Prepayments 76 69361 900109 006106 76864 71171 23857 039
Property Plant Equipment Gross Cost 1 194 6321 922 8451 916 8691 949 9681 973 5361 962 0962 471 729
Provisions For Liabilities Balance Sheet Subtotal 33 28859 56484 55772 04262 44269 841127 926
Redeemable Preference Shares Liability 22     
Taxation Social Security Payable 67 45249 74463 630137 64464 51929 8279 688
Total Assets Less Current Liabilities650 068719 8131 007 7461 379 0191 320 8961 445 0021 933 5351 937 686
Total Borrowings 22 0312300 258193 773120 940292 088162 500
Trade Creditors Trade Payables 345 964383 867260 626258 331402 093407 028338 283
Trade Debtors Trade Receivables 514 660641 450381 568393 990375 035401 754278 476
Amount Specific Advance Or Credit Directors     4 331  
Amount Specific Advance Or Credit Made In Period Directors     4 331  
Accruals Deferred Income-32 076-22 841      
Creditors Due After One Year66 14022 031      
Creditors Due Within One Year538 013660 723      
Fixed Assets326 040276 103      
Number Shares Allotted1212      
Par Value Share 1      
Provisions For Liabilities Charges37 62233 288      
Share Premium Account16 99916 999      
Value Shares Allotted1212      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 22nd, June 2023
Free Download (12 pages)

Company search

Advertisements