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

Ksuk Limited BIRMINGHAM


Founded in 1981, Ksuk, classified under reg no. 01602391 is an active company. Currently registered at Unit 6 Valepits Road B33 0TD, Birmingham the company has been in the business for fourty three years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Wed, 24th Oct 2018 Ksuk Limited is no longer carrying the name Kestrel Signs (midlands).

The firm has 3 directors, namely Paul B., Margaret B. and Stuart B.. Of them, Margaret B., Stuart B. have been with the company the longest, being appointed on 2 July 1991 and Paul B. has been with the company for the least time - from 13 August 2020. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Ksuk Limited Address / Contact

Office Address Unit 6 Valepits Road
Office Address2 Garretts Green Industrial Estate
Town Birmingham
Post code B33 0TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01602391
Date of Incorporation Mon, 7th Dec 1981
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 43 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Margaret B.

Position: Secretary

Resigned:

Paul B.

Position: Director

Appointed: 13 August 2020

Margaret B.

Position: Director

Appointed: 02 July 1991

Stuart B.

Position: Director

Appointed: 02 July 1991

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Stuart B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Margaret B. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart B.

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

Margaret B.

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

Company previous names

Kestrel Signs (midlands) October 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 828 0551 919 7442 265 7782 519 0742 417 5682 659 7313 017 894
Current Assets2 209 9512 389 3022 763 8012 993 8583 014 4543 324 1373 658 619
Debtors212 721275 949312 150312 791465 233520 362506 132
Net Assets Liabilities1 949 8682 181 3332 387 3652 707 6672 770 0653 030 0843 343 180
Other Debtors5801 40421 21523 932199 728138 30684 047
Property Plant Equipment109 518115 25291 52186 37164 77044 15249 225
Total Inventories169 175193 609185 873161 993131 653144 044134 593
Other
Amount Specific Advance Or Credit Directors  50 49630 559158 14097 17845 183
Amount Specific Advance Or Credit Made In Period Directors   82 741309 95915 17824 145
Amount Specific Advance Or Credit Repaid In Period Directors   62 804121 26076 14076 140
Accrued Liabilities67 50982 130     
Accumulated Depreciation Impairment Property Plant Equipment184 288197 468221 199240 917264 301285 418296 745
Average Number Employees During Period 151717151512
Corporation Tax Payable37 373-8 493     
Creditors359 427309 823457 538361 866299 667333 485359 944
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 536     
Disposals Property Plant Equipment 14 246     
Increase From Depreciation Charge For Year Property Plant Equipment 26 71623 73119 71823 38421 11711 327
Net Current Assets Liabilities1 850 5242 079 4792 306 2632 631 9922 714 7872 990 6523 298 675
Other Creditors 40118 63692 90132 86227 84126 309
Other Taxation Social Security Payable8 10914 08063 05165 64449 06964 46985 557
Prepayments14 19619 777     
Property Plant Equipment Gross Cost293 806312 720312 720327 288329 071329 570345 970
Provisions For Liabilities Balance Sheet Subtotal10 17413 39810 41910 6969 4924 7204 720
Total Additions Including From Business Combinations Property Plant Equipment 33 160 14 5681 78349916 400
Total Assets Less Current Liabilities1 960 0422 194 7312 397 7842 718 3632 779 5573 034 8043 347 900
Trade Creditors Trade Payables208 771185 041275 851203 321217 736241 175248 078
Trade Debtors Trade Receivables197 945254 768290 935288 859265 505382 056422 085

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 12th, April 2023
Free Download (9 pages)

Company search

Advertisements