Kiddstock Events Limited MANCHESTER


Kiddstock Events started in year 2014 as Private Limited Company with registration number 09203050. The Kiddstock Events company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at Alexander Bursk Parkgates, Bury New Road. Postal code: M25 0JW.

The firm has 2 directors, namely Barry A., Alexander L.. Of them, Barry A., Alexander L. have been with the company the longest, being appointed on 4 September 2014. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Kiddstock Events Limited Address / Contact

Office Address Alexander Bursk Parkgates, Bury New Road
Office Address2 Prestwich
Town Manchester
Post code M25 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09203050
Date of Incorporation Thu, 4th Sep 2014
Industry Other service activities not elsewhere classified
End of financial Year 29th September
Company age 10 years old
Account next due date Sat, 29th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Barry A.

Position: Director

Appointed: 04 September 2014

Alexander L.

Position: Director

Appointed: 04 September 2014

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Barry A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Alexander L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Simon H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Barry A.

Notified on 4 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alexander L.

Notified on 4 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon H.

Notified on 4 September 2016
Ceased on 9 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-4 801-1 814      
Balance Sheet
Cash Bank On Hand 234 35183958 06273 122135 69760 166
Current Assets6 581484 3765 55958 30694 974162 846154 270
Debtors52525254 72024421 85227 14994 104
Net Assets Liabilities -1 814779-2 59218 821-49 55052 097891
Other Debtors  254 72024421 85217 149 
Property Plant Equipment    812541271 
Cash Bank In Hand6 05623      
Net Assets Liabilities Including Pension Asset Liability-4 801-1 814      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-4 901-1 914      
Shareholder Funds-4 801-1 814      
Other
Accumulated Depreciation Impairment Property Plant Equipment    2715418121 083
Average Number Employees During Period   12111
Balances Amounts Owed To Related Parties     5 8125 8125 812
Bank Borrowings Overdrafts   1 037 1 1676 9867 096
Comprehensive Income Expense  4 593-3 371    
Corporation Tax Payable  695 6 589 28 77226 778
Creditors 1 8623 5978 15140 297111 23283 343133 078
Depreciation Rate Used For Property Plant Equipment    25252525
Dividends Paid  2 000     
Fixed Assets    812541271170
Income Expense Recognised Directly In Equity  -2 000     
Increase From Depreciation Charge For Year Property Plant Equipment    271271271271
Intangible Assets       170
Intangible Assets Gross Cost       170
Net Current Assets Liabilities-4 801-1 814779-2 59218 009-16 25879 50321 192
Other Creditors  2 9027 11433 70875 90427 41055 583
Other Taxation Social Security Payable     8 07432730 088
Profit Loss  4 593-3 371    
Property Plant Equipment Gross Cost    1 0831 0831 0831 083
Total Additions Including From Business Combinations Property Plant Equipment    1 083   
Total Assets Less Current Liabilities-4 801-1 814779-2 59218 821-15 71779 77421 362
Trade Creditors Trade Payables     26 08719 84813 533
Trade Debtors Trade Receivables      10 00094 104
Advances Credits Directors 22 0026 21420 43514 36813 96842 485
Advances Credits Made In Period Directors    219 60240028 517
Advances Credits Repaid In Period Directors  2 0004 21214 22313 535  
Creditors Due Within One Year11 3821 862      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Persons with significant control
Amended total exemption full accounts data made up to 30th September 2022
filed on: 13th, January 2024
Free Download (12 pages)

Company search

Advertisements