Kingsfield Computer Products Limited LIVERPOOL


Founded in 1997, Kingsfield Computer Products, classified under reg no. 03357539 is an active company. Currently registered at Langtons L3 9QJ, Liverpool the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Lea-Ann M., Leon H. and Antony T. and others. In addition one secretary - Antony T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kingsfield Computer Products Limited Address / Contact

Office Address Langtons
Office Address2 100 Old Hall Street
Town Liverpool
Post code L3 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03357539
Date of Incorporation Tue, 22nd Apr 1997
Industry Other information technology service activities
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Lea-Ann M.

Position: Director

Appointed: 05 January 2024

Leon H.

Position: Director

Appointed: 05 January 2024

Antony T.

Position: Secretary

Appointed: 05 January 2024

Antony T.

Position: Director

Appointed: 05 January 2024

Brian B.

Position: Director

Appointed: 14 February 2022

Christopher C.

Position: Director

Appointed: 01 December 2021

Lindsay C.

Position: Director

Appointed: 03 February 2023

Resigned: 05 January 2024

Millie C.

Position: Director

Appointed: 03 February 2023

Resigned: 05 January 2024

Lindsay C.

Position: Secretary

Appointed: 01 December 2021

Resigned: 05 January 2024

Alan B.

Position: Director

Appointed: 01 December 2021

Resigned: 05 January 2024

Caron B.

Position: Director

Appointed: 01 December 2021

Resigned: 01 December 2021

Caron B.

Position: Director

Appointed: 01 December 2021

Resigned: 03 February 2023

Nitesh G.

Position: Director

Appointed: 31 March 2012

Resigned: 01 December 2021

Ashish G.

Position: Director

Appointed: 31 May 2009

Resigned: 31 March 2012

Nitesh G.

Position: Secretary

Appointed: 02 April 1999

Resigned: 01 December 2021

Shukesiniben G.

Position: Director

Appointed: 01 June 1998

Resigned: 01 December 2021

Bipinkumar P.

Position: Secretary

Appointed: 25 April 1997

Resigned: 02 April 1999

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 22 April 1997

Resigned: 22 April 1997

Ramesh G.

Position: Director

Appointed: 22 April 1997

Resigned: 01 June 1998

Ramesh G.

Position: Secretary

Appointed: 22 April 1997

Resigned: 25 April 1997

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1997

Resigned: 22 April 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Gbm Digital Technologies Group Limited from Liverpool, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nitesh G. This PSC owns 25-50% shares. Moving on, there is Shukesiniben G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares.

Gbm Digital Technologies Group Limited

Langtons, The Plaza 100 Old Hall Street, Liverpool, L3 9QJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Registrar Of Companies
Registration number 12470566
Notified on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nitesh G.

Notified on 6 April 2016
Ceased on 1 December 2021
Nature of control: 25-50% shares

Shukesiniben G.

Notified on 6 April 2016
Ceased on 1 December 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-12-312020-12-31
Net Worth171 439177 184182 540184 922    
Balance Sheet
Cash Bank On Hand   30 0238 7055 7886 962449 984
Current Assets172 527201 392276 447259 794360 851513 048263 2141 033 153
Debtors152 917178 406257 740226 021331 821503 760247 752582 969
Net Assets Liabilities   184 922189 419193 636198 319362 351
Other Debtors   6 4304 7026 29511 8936 054
Property Plant Equipment   369 771363 555356 111366 353354 535
Total Inventories   3 75020 3253 5008 500200
Cash Bank In Hand17 09018 83614 45730 023    
Net Assets Liabilities Including Pension Asset Liability171 439177 184      
Stocks Inventory2 5204 1504 2503 750    
Tangible Fixed Assets382 798371 432371 500369 771    
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 000    
Profit Loss Account Reserve166 439172 184177 540179 922    
Shareholder Funds171 439177 184182 540184 922    
Other
Accumulated Depreciation Impairment Property Plant Equipment   245 005257 690271 007293 407316 348
Additions Other Than Through Business Combinations Property Plant Equipment    6 4695 873  
Amounts Owed By Related Parties   284284   
Bank Borrowings Overdrafts   26 51419 04611 9133 766 
Corporation Tax Payable   8 75610 71122 607  
Creditors   101 92969 04661 91316 716229 707
Dividends Paid   23 60035 86337 000  
Fixed Assets386 760375 394375 462375 733372 358362 121373 639361 067
Increase From Depreciation Charge For Year Property Plant Equipment    12 68513 32022 40022 941
Investments Fixed Assets3 9623 9623 9625 9628 8036 0107 2866 532
Net Current Assets Liabilities-124 899-118 189-144 158-88 882-112 316-104 431-152 388236 915
Number Shares Issued Fully Paid    5 0005 0005 0005 000
Other Creditors   75 41550 00050 00012 950229 707
Other Taxation Social Security Payable   10 79712 47460 82239 859135 633
Par Value Share 1 11111
Profit Loss   25 98240 36041 217  
Property Plant Equipment Gross Cost   614 776621 245627 118659 760670 883
Provisions For Liabilities Balance Sheet Subtotal    1 5772 1416 2165 924
Taxation Including Deferred Taxation Balance Sheet Subtotal    1 5772 141  
Total Assets Less Current Liabilities261 861257 205231 304286 851260 042257 690221 251597 982
Trade Creditors Trade Payables   184 439205 460332 064242 540571 323
Trade Debtors Trade Receivables   219 307326 835497 465235 859576 915
Additional Provisions Increase From New Provisions Recognised      4 075-292
Average Number Employees During Period     132018
Other Investments Other Than Loans     2 0002 0002 000
Provisions     2 1416 2165 924
Total Additions Including From Business Combinations Property Plant Equipment      32 64211 123
Creditors Due After One Year90 42280 02148 764101 929    
Creditors Due Within One Year297 426319 581420 605348 676    
Number Shares Allotted 5 000 5 000    
Share Capital Allotted Called Up Paid5 0005 0005 0005 000    
Tangible Fixed Assets Additions 337 9 281    
Tangible Fixed Assets Cost Or Valuation593 580593 917605 495614 776    
Tangible Fixed Assets Depreciation210 782222 485233 994245 005    
Tangible Fixed Assets Depreciation Charged In Period 11 703 11 011    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (24 pages)

Company search