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

KG&S Ltd WINCHESTER


KG&S started in year 2006 as Private Limited Company with registration number 05665012. The KG&S company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Winchester at 15 Halls Farm Close. Postal code: SO22 6RE.

At present there are 3 directors in the the company, namely Paul S., Mervyn S. and Elizabeth S.. In addition one secretary - Mervyn S. - is with the firm. As of 27 April 2024, there was 1 ex director - Rebekah D.. There were no ex secretaries.

KG&S Ltd Address / Contact

Office Address 15 Halls Farm Close
Town Winchester
Post code SO22 6RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05665012
Date of Incorporation Tue, 3rd Jan 2006
Industry Activities of head offices
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Paul S.

Position: Director

Appointed: 01 May 2013

Mervyn S.

Position: Director

Appointed: 03 January 2006

Mervyn S.

Position: Secretary

Appointed: 03 January 2006

Elizabeth S.

Position: Director

Appointed: 03 January 2006

Rebekah D.

Position: Director

Appointed: 01 March 2008

Resigned: 01 July 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we found, there is Paul S. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Elizabeth S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Mervyn S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Paul S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Elizabeth S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Mervyn S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth410 195541 728563 716     
Balance Sheet
Cash Bank On Hand  3 47817 39016 344965  
Current Assets727 343909 728916 035908 869893 730769 099841 980887 688
Debtors580 809906 655912 557891 479877 386768 134  
Net Assets Liabilities  563 7161 352 0861 260 7581 180 3721 234 0711 255 430
Other Debtors  7 9568 39341 0475 336  
Property Plant Equipment  47381    
Cash Bank In Hand146 5343 0733 478     
Net Assets Liabilities Including Pension Asset Liability410 195541 728563 716     
Tangible Fixed Assets5 7172 869473     
Reserves/Capital
Called Up Share Capital125 158125 160125 160     
Profit Loss Account Reserve285 037416 568438 556     
Shareholder Funds410 195541 728563 716     
Other
Total Fixed Assets Additions 244588     
Total Fixed Assets Cost Or Valuation1 459 9151 335 0141 335 602     
Total Fixed Assets Depreciation42 69845 79048 774     
Total Fixed Assets Depreciation Charge In Period 3 0922 984     
Total Fixed Assets Disposals -125 145      
Accrued Liabilities Not Expressed Within Creditors Subtotal     -3 950-3 950-3 950
Accumulated Depreciation Impairment Property Plant Equipment  48 88833 47533 55633 556  
Amounts Owed By Related Parties  904 601883 086836 339762 798  
Amounts Owed To Related Parties  851 61017 218111 902   
Average Number Employees During Period  544522
Bank Overdrafts    22 47221 787  
Comprehensive Income Expense   823 283-91 328-76 915  
Creditors  210 000260 000300 000300 000300 000300 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -15 691    
Disposals Property Plant Equipment   -15 691    
Dividends Paid   -34 913 -3 471  
Fixed Assets1 417 2171 289 2241 286 8281 286 4331 286 3521 286 3521 287 2991 287 581
Increase From Depreciation Charge For Year Property Plant Equipment   27881   
Investments Fixed Assets  1 286 3551 286 3521 286 3521 286 352  
Investments In Subsidiaries  1 286 3551 286 3521 286 3521 286 352  
Net Current Assets Liabilities-847 022-537 496-513 112325 653274 406197 970250 722271 799
Other Creditors  576 498564 035483 432551 009  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       466
Profit Loss   823 283-91 328-76 915  
Property Plant Equipment Gross Cost  49 24733 55633 55633 556  
Redeemable Preference Shares Liability  210 000210 000300 000300 000  
Taxation Social Security Payable   1 9631 515   
Total Assets Less Current Liabilities570 195751 728773 7161 562 0861 560 7581 480 3721 538 0211 559 380
Total Borrowings  210 000210 000300 000300 000  
Trade Creditors Trade Payables  1 039  2 283  
Creditors Due After One Year Total Noncurrent Liabilities160 000210 000210 000     
Creditors Due Within One Year Total Current Liabilities1 574 3651 447 2241 429 147     
Tangible Fixed Assets Additions 244588     
Tangible Fixed Assets Cost Or Valuation48 41548 65949 247     
Tangible Fixed Assets Depreciation42 69845 79048 774     
Tangible Fixed Assets Depreciation Charge For Period 3 0922 984     
Total Fixed Asset Investments Cost Or Valuation1 411 5001 286 3551 286 355     
Total Fixed Asset Investments Disposals -125 145      
Total Investments Fixed Assets1 411 5001 286 3551 286 355     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements