King Sound Reinforcement Ltd. BRISTOL


King Sound Reinforcement started in year 1998 as Private Limited Company with registration number 03686417. The King Sound Reinforcement company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bristol at Unit 22/24 Barton Hill Trading Estate. Postal code: BS5 9RD. Since Monday 10th March 2008 King Sound Reinforcement Ltd. is no longer carrying the name P. King Business Solutions.

Currently there are 2 directors in the the company, namely Duncan O. and Paul K.. In addition one secretary - Paul K. - is with the firm. Currently there is one former director listed by the company - Dean T., who left the company on 18 June 2020. In addition, the company lists several former secretaries whose names might be found in the list below.

King Sound Reinforcement Ltd. Address / Contact

Office Address Unit 22/24 Barton Hill Trading Estate
Office Address2 Maze Street
Town Bristol
Post code BS5 9RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03686417
Date of Incorporation Mon, 21st Dec 1998
Industry Renting and leasing of media entertainment equipment
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Duncan O.

Position: Director

Appointed: 05 January 2022

Paul K.

Position: Secretary

Appointed: 19 September 2017

Paul K.

Position: Director

Appointed: 21 December 1998

Dean T.

Position: Director

Appointed: 31 August 2017

Resigned: 18 June 2020

Christina M.

Position: Secretary

Appointed: 15 February 2016

Resigned: 19 September 2017

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 1998

Resigned: 21 December 1998

John G.

Position: Secretary

Appointed: 21 December 1998

Resigned: 15 February 2016

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Paul K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul K.

Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

P. King Business Solutions March 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth274 436379 664 
Balance Sheet
Cash Bank On Hand  182
Current Assets15 59632 96372 852
Debtors15 59627 85767 670
Net Assets Liabilities 379 664481 568
Property Plant Equipment 437 543591 897
Total Inventories 5 1065 000
Net Assets Liabilities Including Pension Asset Liability274 436379 664 
Stocks Inventory 5 106 
Tangible Fixed Assets388 260437 543 
Reserves/Capital
Called Up Share Capital22 
Profit Loss Account Reserve274 434379 662 
Shareholder Funds274 436379 664 
Other
Accumulated Depreciation Impairment Property Plant Equipment 65 12170 514
Additions Other Than Through Business Combinations Property Plant Equipment  166 747
Creditors 29 19082 818
Disposals Property Plant Equipment  -7 000
Increase From Depreciation Charge For Year Property Plant Equipment  5 393
Net Current Assets Liabilities-77 780-28 689-27 511
Number Shares Issued Fully Paid 22
Par Value Share  1
Property Plant Equipment Gross Cost 502 664662 411
Total Assets Less Current Liabilities310 480408 854564 386
Accruals Deferred Income 3 000 
Creditors Due After One Year36 04426 190 
Creditors Due Within One Year93 376132 902 
Fixed Assets388 260437 543 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 71 250 
Tangible Fixed Assets Additions 54 676 
Tangible Fixed Assets Cost Or Valuation447 988502 664 
Tangible Fixed Assets Depreciation59 72865 121 
Tangible Fixed Assets Depreciation Charged In Period 5 393 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, June 2023
Free Download (10 pages)

Company search