Kerakoll U.k. Limited BROMSGROVE


Founded in 2000, Kerakoll U.k, classified under reg no. 04119495 is an active company. Currently registered at Unit 4 The Croft B60 4JE, Bromsgrove the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Filippo I., Fabio S.. Of them, Fabio S. has been with the company the longest, being appointed on 5 December 2000 and Filippo I. has been with the company for the least time - from 15 February 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert S. who worked with the the firm until 31 October 2015.

Kerakoll U.k. Limited Address / Contact

Office Address Unit 4 The Croft
Office Address2 Buntsford Gate Business Park
Town Bromsgrove
Post code B60 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04119495
Date of Incorporation Tue, 5th Dec 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Filippo I.

Position: Director

Appointed: 15 February 2016

Fabio S.

Position: Director

Appointed: 05 December 2000

Richard S.

Position: Director

Appointed: 01 November 2015

Resigned: 12 February 2016

Robert S.

Position: Secretary

Appointed: 31 December 2009

Resigned: 31 October 2015

Robert S.

Position: Director

Appointed: 15 November 2007

Resigned: 31 October 2015

Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 December 2000

Resigned: 31 December 2009

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 05 December 2000

Resigned: 05 December 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2000

Resigned: 05 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors1 048 7601 070 3301 538 312469 72555
Cash Bank On Hand418 223970 574523 891   
Current Assets1 635 0422 264 0122 511 745469 725  
Property Plant Equipment21 61620 94122 405   
Total Inventories168 059223 108449 542   
Other
Amounts Owed By Related Parties   469 72555
Capital Reduction Decrease In Equity    2 989 930 
Dividends Paid    469 720 
Net Current Assets Liabilities614 880853 683447 320469 72555
Accrued Liabilities127 802179 47275 801   
Accumulated Depreciation Impairment Property Plant Equipment49 58955 01061 005   
Amounts Owed To Group Undertakings434 244821 8111 669 347   
Average Number Employees During Period222222   
Creditors1 020 1621 410 3292 064 425   
Increase From Depreciation Charge For Year Property Plant Equipment 5 4215 995   
Other Taxation Social Security Payable82 75072 87875 128   
Prepayments27 63331 16033 149   
Property Plant Equipment Gross Cost71 20575 95183 410   
Total Additions Including From Business Combinations Property Plant Equipment 4 7467 459   
Total Assets Less Current Liabilities636 496874 624469 725469 725  
Trade Creditors Trade Payables198 956149 41190 612   
Trade Debtors Trade Receivables1 021 1271 039 1701 505 163   
Amounts Owed By Group Undertakings   469 725  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2023
filed on: 17th, April 2024
Free Download (4 pages)

Company search

Advertisements