King Bros.and Potts,limited EAST SUSSEX


Founded in 1913, King Bros.and Potts, classified under reg no. 00126369 is an active company. Currently registered at Unit 5&6 Alexander Parade TN34 2PQ, East Sussex the company has been in the business for one hundred and eleven years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Roger C., Deborah C.. Of them, Roger C., Deborah C. have been with the company the longest, being appointed on 30 November 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Veronica K. who worked with the the company until 23 July 2009.

King Bros.and Potts,limited Address / Contact

Office Address Unit 5&6 Alexander Parade
Office Address2 Park Avenue Hastings
Town East Sussex
Post code TN34 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00126369
Date of Incorporation Tue, 7th Jan 1913
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 111 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Roger C.

Position: Director

Appointed: 30 November 2014

Deborah C.

Position: Director

Appointed: 30 November 2014

Veronica K.

Position: Director

Appointed: 01 April 1994

Resigned: 30 November 2014

Grahame K.

Position: Director

Appointed: 20 April 1992

Resigned: 30 November 2014

Veronica K.

Position: Secretary

Appointed: 20 April 1992

Resigned: 23 July 2009

Gilbert K.

Position: Director

Appointed: 20 April 1992

Resigned: 20 February 1994

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Roger C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Roger C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand14 6629 43513 66716 73248 544
Current Assets51 21444 51650 19157 14889 004
Debtors12 05210 5818 52410 41610 460
Net Assets Liabilities3 67012 87617 82821 34317 871
Other Debtors3 5443 3702 4763 4332 505
Property Plant Equipment7 7628 5807 7555 8806 815
Total Inventories24 50024 50028 00030 00030 000
Other
Accumulated Depreciation Impairment Property Plant Equipment44 03546 22348 24048 54649 954
Average Number Employees During Period  222
Bank Borrowings Overdrafts    42 006
Corporation Tax Payable2 5771 9943 7813 527 
Creditors6 0513 86338 64540 56842 006
Future Minimum Lease Payments Under Non-cancellable Operating Leases  18 7089 750750
Increase From Depreciation Charge For Year Property Plant Equipment 2 1882 0171 5241 567
Net Current Assets Liabilities3 5119 78911 54616 58054 357
Number Shares Issued Fully Paid 4   
Other Creditors6 0513 86316 77415 51713 198
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 218159
Other Disposals Property Plant Equipment   1 569333
Other Taxation Social Security Payable3 0641 5692 2183 5452 395
Par Value Share 1   
Property Plant Equipment Gross Cost51 79754 80355 99554 42656 769
Provisions For Liabilities Balance Sheet Subtotal1 5521 6301 4731 1171 295
Total Additions Including From Business Combinations Property Plant Equipment 3 0061 192 2 676
Total Assets Less Current Liabilities11 27318 36919 30122 46061 172
Trade Creditors Trade Payables15 21014 56015 87217 97916 060
Trade Debtors Trade Receivables8 5087 2116 0486 9837 955

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, May 2023
Free Download (8 pages)

Company search