King,kollakis & Company Limited REDHILL


King,kollakis & Company started in year 1970 as Private Limited Company with registration number 00975622. The King,kollakis & Company company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Redhill at Betchworth House. Postal code: RH1 1DL.

Currently there are 2 directors in the the company, namely Alexander K. and Trevor S.. In addition one secretary - Helen B. - is with the firm. 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 - Thrasyvoulos M. who worked with the the company until 4 January 2000.

King,kollakis & Company Limited Address / Contact

Office Address Betchworth House
Office Address2 57-65 Station Road
Town Redhill
Post code RH1 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00975622
Date of Incorporation Wed, 25th Mar 1970
Industry Other transportation support activities
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Alexander K.

Position: Director

Appointed: 04 June 2013

Helen B.

Position: Secretary

Appointed: 04 January 2000

Trevor S.

Position: Director

Appointed: 15 November 1991

Thrasyvoulos M.

Position: Secretary

Appointed: 16 October 1997

Resigned: 04 January 2000

George K.

Position: Director

Appointed: 15 November 1991

Resigned: 30 March 1997

Pantelis K.

Position: Director

Appointed: 15 November 1991

Resigned: 30 March 1997

Eric G.

Position: Director

Appointed: 15 November 1991

Resigned: 31 March 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is George K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Pantelis K. This PSC owns 25-50% shares and has 25-50% voting rights.

George K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pantelis K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth242 718244 246      
Balance Sheet
Cash Bank On Hand 20 45259 78053 37692 79752 35183 49698 931
Current Assets650 947441 214359 807378 736340 038286 003313 662337 913
Debtors437 818420 545300 027325 360247 241233 652230 166238 982
Net Assets Liabilities 244 246303 106300 861281 928229 031266 269291 528
Other Debtors 420 545300 027325 360247 241224 926221 440238 982
Property Plant Equipment 46 52843 30842 31443 79041 42237 55845 333
Cash Bank In Hand212 91220 452      
Tangible Fixed Assets49 72946 528      
Reserves/Capital
Called Up Share Capital172 000172 000      
Profit Loss Account Reserve70 71872 246      
Shareholder Funds242 718244 246      
Other
Accumulated Depreciation Impairment Property Plant Equipment 193 549201 098207 935214 874221 954228 452235 148
Average Number Employees During Period     544
Corporation Tax Payable 99918 4692 5158 726 6 2793 708
Corporation Tax Recoverable     8 7268 726 
Creditors 235 52292 439113 00094 27790 44678 28483 489
Current Asset Investments217217      
Current Tax For Period 99918 4692 515    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -348-404-381    
Increase From Depreciation Charge For Year Property Plant Equipment  7 5496 8376 9397 0806 4986 696
Net Current Assets Liabilities376 311205 692267 368265 736245 761195 557235 378254 424
Other Creditors  47 23321 38317 68325 58413 56318 061
Other Taxation Social Security Payable 37 6658 1018 0707 2227 0204 4269 070
Property Plant Equipment Gross Cost 240 077244 406250 249258 664263 376266 010280 481
Provisions For Liabilities Balance Sheet Subtotal 7 9747 5707 1897 6237 9486 6678 229
Taxation Including Deferred Taxation Balance Sheet Subtotal 7 9747 5707 1897 6237 9486 6678 229
Tax Tax Credit On Profit Or Loss On Ordinary Activities 65118 0652 134    
Total Additions Including From Business Combinations Property Plant Equipment  4 3295 8438 4154 7122 63414 471
Total Assets Less Current Liabilities426 040252 220310 676308 050289 551236 979272 936299 757
Trade Creditors Trade Payables 4 89118 63681 03260 64657 84254 01652 650
Creditors Due After One Year175 000       
Creditors Due Within One Year274 636235 522      
Number Shares Allotted 172 000      
Par Value Share 1      
Provisions For Liabilities Charges8 3227 974      
Share Capital Allotted Called Up Paid172 000172 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, January 2024
Free Download (9 pages)

Company search

Advertisements