Kingfisher Labels Limited BRISTOL


Kingfisher Labels started in year 1995 as Private Limited Company with registration number 03136005. The Kingfisher Labels company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Bristol at Unit A, Stover Trading Estate Millbrook Road. Postal code: BS37 5PB. Since Mon, 15th Jan 1996 Kingfisher Labels Limited is no longer carrying the name Ellicks.

At present there are 4 directors in the the firm, namely Jacqueline J., Andrew W. and Karl J. and others. In addition one secretary - Jacqueline J. - is with the company. Currenlty, the firm lists one former director, whose name is Stanley G. and who left the the firm on 4 April 2000. In addition, there is one former secretary - Stanley G. who worked with the the firm until 4 April 2000.

Kingfisher Labels Limited Address / Contact

Office Address Unit A, Stover Trading Estate Millbrook Road
Office Address2 Yate
Town Bristol
Post code BS37 5PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03136005
Date of Incorporation Fri, 8th Dec 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Jacqueline J.

Position: Director

Appointed: 08 April 2014

Andrew W.

Position: Director

Appointed: 01 February 2012

Karl J.

Position: Director

Appointed: 01 February 2012

Jacqueline J.

Position: Secretary

Appointed: 04 April 2000

Martin J.

Position: Director

Appointed: 08 December 1995

Stanley G.

Position: Secretary

Appointed: 08 December 1995

Resigned: 04 April 2000

Bourse Securities Limited

Position: Nominee Director

Appointed: 08 December 1995

Resigned: 05 January 1996

Stanley G.

Position: Director

Appointed: 08 December 1995

Resigned: 04 April 2000

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1995

Resigned: 05 January 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Martin J. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Martin J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Ellicks January 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312018-01-312019-01-312020-03-312021-03-312022-03-312023-03-31
Net Worth478 449516 691593 071605 075619 072      
Balance Sheet
Cash Bank On Hand     210 675105 36148 48771 069313 718353 837
Current Assets440 959466 123570 723587 321613 710676 402683 234597 238579 536949 9601 017 496
Debtors221 793210 935197 525220 321256 984329 239416 324392 974396 636455 659468 409
Net Assets Liabilities     733 807764 197782 578754 4441 011 5971 220 789
Other Debtors     34 47234 47234 47234 47244 472 
Property Plant Equipment     268 738655 093921 939893 3371 085 0741 138 434
Total Inventories     136 488161 549155 777111 831180 583195 250
Cash Bank In Hand155 523211 350326 545304 927282 280      
Net Assets Liabilities Including Pension Asset Liability478 449516 691593 071605 075619 072      
Stocks Inventory63 64343 83846 65362 07374 446      
Tangible Fixed Assets256 726239 289280 156233 123223 196      
Reserves/Capital
Called Up Share Capital1 0001 0001 000900900      
Profit Loss Account Reserve477 449515 691592 071604 075618 072      
Shareholder Funds478 449516 691593 071605 075619 072      
Other
Total Fixed Assets Additions 40 119133 029        
Total Fixed Assets Cost Or Valuation631 826651 041715 122        
Total Fixed Assets Depreciation375 100411 752434 966        
Total Fixed Assets Depreciation Charge In Period 54 83665 757        
Total Fixed Assets Depreciation Disposals -18 184-42 543        
Total Fixed Assets Disposals -20 904-68 948        
Accumulated Depreciation Impairment Property Plant Equipment     527 510588 509615 783801 294988 4981 204 535
Average Number Employees During Period     171822202423
Bank Borrowings Overdrafts     1 55342 94594 41399 286  
Corporation Tax Payable     668    39 911
Corporation Tax Recoverable      668673   
Creditors     169 299176 391343 682271 448344 034210 118
Disposals Decrease In Depreciation Impairment Property Plant Equipment      80 594177 502 17 99615 331
Disposals Property Plant Equipment      91 364215 250 20 00016 500
Increase From Depreciation Charge For Year Property Plant Equipment      141 593204 776185 511205 200231 368
Merchandise     136 488161 549155 777111 831180 583195 250
Net Current Assets Liabilities262 901313 326358 521408 354429 638507 103331 641287 546240 805472 557490 608
Other Creditors     18 09720 36623 13518 57138 67710 050
Other Taxation Social Security Payable     65 57263 66213 26346 52562 76072 597
Prepayments     12 40913 07313 4714 6456 22513 265
Property Plant Equipment Gross Cost     796 2481 243 6021 537 7221 694 6312 073 5722 342 969
Provisions For Liabilities Balance Sheet Subtotal     42 03446 14683 225108 250202 000198 135
Total Additions Including From Business Combinations Property Plant Equipment      538 718509 370156 909398 941285 897
Total Assets Less Current Liabilities519 627552 615638 677641 477652 834775 841986 7341 209 4851 134 1421 557 6311 629 042
Trade Creditors Trade Payables     83 409224 550171 490167 562225 470269 835
Trade Debtors Trade Receivables     282 358368 111344 358357 519404 962455 144
Creditors Due After One Year Total Noncurrent Liabilities5 8314 3967 531        
Creditors Due Within One Year Total Current Liabilities178 058152 797212 202        
Fixed Assets256 726239 289280 156233 123223 196      
Provisions For Liabilities Charges35 34731 52838 07534 80133 762      
Tangible Fixed Assets Additions 40 119133 029        
Tangible Fixed Assets Cost Or Valuation631 826651 041715 122        
Tangible Fixed Assets Depreciation375 100411 752434 966        
Tangible Fixed Assets Depreciation Charge For Period 54 83665 757        
Tangible Fixed Assets Depreciation Disposals -18 184-42 543        
Tangible Fixed Assets Disposals -20 904-68 948        
Capital Redemption Reserve   100100      
Creditors Due After One Year   1 601       
Creditors Due Within One Year   178 967184 072      
Number Shares Allotted   1 000900      
Par Value Share    1      
Value Shares Allotted   1 000900      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, August 2023
Free Download (9 pages)

Company search