Keele University Science And Business Park Limited NEWCASTLE


Founded in 2004, Keele University Science And Business Park, classified under reg no. 05215238 is an active company. Currently registered at Legal & Governance ST5 5BG, Newcastle the company has been in the business for 20 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Tuesday 11th January 2005 Keele University Science And Business Park Limited is no longer carrying the name K & S (540).

Currently there are 3 directors in the the company, namely Mark B., David A. and Philip B.. In addition one secretary - Clare S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Keele University Science And Business Park Limited Address / Contact

Office Address Legal & Governance
Office Address2 Keele University
Town Newcastle
Post code ST5 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05215238
Date of Incorporation Thu, 26th Aug 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Clare S.

Position: Secretary

Appointed: 20 February 2018

Mark B.

Position: Director

Appointed: 04 April 2017

David A.

Position: Director

Appointed: 04 April 2017

Philip B.

Position: Director

Appointed: 09 October 2008

Gemma L.

Position: Secretary

Appointed: 04 April 2017

Resigned: 20 February 2018

Howard B.

Position: Secretary

Appointed: 01 January 2012

Resigned: 04 April 2017

Patrick B.

Position: Director

Appointed: 01 January 2012

Resigned: 31 August 2014

Simon M.

Position: Secretary

Appointed: 10 April 2009

Resigned: 31 December 2011

Pritpal N.

Position: Director

Appointed: 10 February 2009

Resigned: 06 March 2017

David C.

Position: Director

Appointed: 18 December 2008

Resigned: 23 October 2015

Simon M.

Position: Director

Appointed: 09 October 2008

Resigned: 31 December 2011

Jennifer T.

Position: Director

Appointed: 09 October 2008

Resigned: 07 April 2014

David E.

Position: Director

Appointed: 04 May 2006

Resigned: 12 November 2009

John G.

Position: Director

Appointed: 27 February 2006

Resigned: 27 April 2015

Janet F.

Position: Director

Appointed: 20 October 2005

Resigned: 31 July 2010

Arthur S.

Position: Director

Appointed: 22 July 2005

Resigned: 08 December 2016

Eric K.

Position: Secretary

Appointed: 19 May 2005

Resigned: 09 April 2009

Eric H.

Position: Director

Appointed: 05 May 2005

Resigned: 06 March 2017

Karen C.

Position: Director

Appointed: 15 March 2005

Resigned: 20 October 2005

Simon M.

Position: Director

Appointed: 15 March 2005

Resigned: 20 October 2005

K & S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 2004

Resigned: 19 May 2005

K & S Directors Limited

Position: Corporate Nominee Director

Appointed: 26 August 2004

Resigned: 19 May 2005

Company previous names

K & S (540) January 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Cash Bank On Hand74 19110 631
Current Assets3 706 0913 148 383
Debtors19 90085 252
Net Assets Liabilities-687 753-522 208
Property Plant Equipment2 832 5952 736 582
Total Inventories3 612 0003 052 500
Other
Accumulated Depreciation Impairment Property Plant Equipment738 205834 218
Administrative Expenses841 038510 725
Average Number Employees During Period33
Cost Sales199 587404 045
Creditors434 03013 993
Fixed Assets2 832 5952 736 582
Gross Profit Loss348 046712 694
Increase From Depreciation Charge For Year Property Plant Equipment 96 013
Interest Payable Similar Charges Finance Costs20 25136 424
Net Current Assets Liabilities3 272 0613 134 390
Operating Profit Loss-492 992201 969
Other Creditors6 792 4096 393 180
Other Inventories3 612 0003 052 500
Profit Loss On Ordinary Activities After Tax-513 243165 545
Profit Loss On Ordinary Activities Before Tax-513 243165 545
Property Plant Equipment Gross Cost3 570 8003 570 800
Total Assets Less Current Liabilities6 104 6565 870 972
Trade Creditors Trade Payables434 03013 993
Trade Debtors Trade Receivables19 90085 252
Turnover Revenue547 6331 116 739

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Monday 31st July 2023
filed on: 27th, February 2024
Free Download (19 pages)

Company search