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

K.e.p. Services (UK) Ltd. CHESTER LE STREET


Founded in 1998, K.e.p. Services (UK), classified under reg no. 03490423 is an active company. Currently registered at Unit 33A Third Avenue DH2 1AY, Chester Le Street the company has been in the business for 26 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/04/30. Since 1998/04/06 K.e.p. Services (UK) Ltd. is no longer carrying the name Hoodco 572.

The firm has 2 directors, namely Jens J., Carl-Olof K.. Of them, Jens J., Carl-Olof K. have been with the company the longest, being appointed on 22 December 2021. Currently 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.

K.e.p. Services (UK) Ltd. Address / Contact

Office Address Unit 33A Third Avenue
Office Address2 Drum Industrial Estate
Town Chester Le Street
Post code DH2 1AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03490423
Date of Incorporation Thu, 8th Jan 1998
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Jens J.

Position: Director

Appointed: 22 December 2021

Carl-Olof K.

Position: Director

Appointed: 22 December 2021

Thomas F.

Position: Director

Appointed: 22 December 2021

Resigned: 12 May 2023

Catherine J.

Position: Secretary

Appointed: 08 April 2010

Resigned: 22 December 2021

Catherine J.

Position: Director

Appointed: 08 April 2010

Resigned: 22 December 2021

Robert J.

Position: Director

Appointed: 08 April 2010

Resigned: 15 December 2023

Myrtle C.

Position: Secretary

Appointed: 30 April 1998

Resigned: 08 April 2010

Alan G.

Position: Director

Appointed: 21 April 1998

Resigned: 08 April 2010

Stanley C.

Position: Director

Appointed: 19 March 1998

Resigned: 08 April 2010

Susan W.

Position: Secretary

Appointed: 19 March 1998

Resigned: 30 April 1998

Robert A.

Position: Director

Appointed: 19 March 1998

Resigned: 08 April 2010

Eileen R.

Position: Nominee Secretary

Appointed: 08 January 1998

Resigned: 19 March 1998

Eileen R.

Position: Nominee Director

Appointed: 08 January 1998

Resigned: 19 March 1998

Elizabeth M.

Position: Director

Appointed: 08 January 1998

Resigned: 19 March 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Rhj Maintenance Ltd from Whitley Bay, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Robert J. This PSC has significiant influence or control over the company,. The third one is Catherine J., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Rhj Maintenance Ltd

246 Park View, Whitley Bay, NE26 3QX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 05617723
Notified on 22 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert J.

Notified on 6 April 2016
Ceased on 22 December 2021
Nature of control: significiant influence or control

Catherine J.

Notified on 6 April 2016
Ceased on 22 December 2021
Nature of control: significiant influence or control

Company previous names

Hoodco 572 April 6, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand363 079231 127211 104245 735269 427104 985
Current Assets1 646 3121 532 3381 574 1171 582 4431 636 9102 399 002
Debtors1 117 8691 129 7761 179 6381 167 7731 172 2852 051 327
Net Assets Liabilities1 354 0311 368 0081 379 0991 383 7161 435 6181 455 680
Other Debtors 971 032935 186977 932978 0511 882 985
Property Plant Equipment30 32349 77146 14543 55358 47051 057
Total Inventories165 364171 435183 375168 935195 198242 690
Other
Accumulated Depreciation Impairment Property Plant Equipment131 982105 806115 116121 676134 202145 695
Average Number Employees During Period888888
Bank Borrowings Overdrafts     239 022
Comprehensive Income Expense212 684158 97777 591129 617186 902157 681
Corporation Tax Payable 38 35128 07730 79941 07138 112
Creditors317 283205 006232 691234 000248 653458 011
Depreciation Rate Used For Property Plant Equipment  15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 274 1 313  
Disposals Property Plant Equipment 32 274 3 000  
Dividends Paid135 000145 00066 500125 000135 000137 619
Fixed Assets30 32349 77146 14543 55358 47051 057
Income Expense Recognised Directly In Equity-135 000-145 000-66 500-125 000-135 000-137 619
Increase From Depreciation Charge For Year Property Plant Equipment 6 0989 3107 87412 52711 493
Net Current Assets Liabilities1 329 0291 327 3321 341 4261 348 4431 388 2571 940 991
Other Creditors 2 4832 5222 5892 7662 195
Other Taxation Social Security Payable 33 50349 76251 24152 62849 939
Profit Loss212 684158 97777 591129 617186 902157 681
Property Plant Equipment Gross Cost162 305155 577161 261165 229192 673196 752
Provisions For Liabilities Balance Sheet Subtotal5 3219 0958 4728 28011 1099 701
Total Additions Including From Business Combinations Property Plant Equipment     4 079
Total Assets Less Current Liabilities1 359 3521 377 1031 387 5711 391 9961 446 7271 992 048
Trade Creditors Trade Payables 130 669152 330149 371152 188128 743
Trade Debtors Trade Receivables 158 744244 452189 841194 234168 342
Advances Credits Directors18     
Advances Credits Repaid In Period Directors 18    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/09/30. Originally it was 2023/04/30
filed on: 24th, May 2023
Free Download (1 page)

Company search

Advertisements