KingsgatE&Co Limited LEICESTER


Kingsgate& started in year 2015 as Private Limited Company with registration number 09446259. The Kingsgate& company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Leicester at 3a Kingsgate Avenue. Postal code: LE4 3HD.

The firm has 3 directors, namely Ashokkumar M., Mukesh P. and Rajendrakumar P.. Of them, Ashokkumar M., Mukesh P., Rajendrakumar P. have been with the company the longest, being appointed on 18 February 2015. As of 14 May 2024, our data shows no information about any ex officers on these positions.

KingsgatE&Co Limited Address / Contact

Office Address 3a Kingsgate Avenue
Town Leicester
Post code LE4 3HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09446259
Date of Incorporation Wed, 18th Feb 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Ashokkumar M.

Position: Director

Appointed: 18 February 2015

Mukesh P.

Position: Director

Appointed: 18 February 2015

Rajendrakumar P.

Position: Director

Appointed: 18 February 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Ashokkumar M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mukesh P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rajendrakumar P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ashokkumar M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mukesh P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rajendrakumar P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth10 917      
Balance Sheet
Cash Bank In Hand16 058      
Cash Bank On Hand16 05819 668     
Current Assets21 64625 56823 84228 36319 8599 29213 982
Debtors5 5885 900     
Net Assets Liabilities10 91727 19342 99959 06177 27694 096103 342
Net Assets Liabilities Including Pension Asset Liability10 917      
Tangible Fixed Assets456 929      
Reserves/Capital
Called Up Share Capital3      
Profit Loss Account Reserve10 914      
Shareholder Funds10 917      
Other
Amount Specific Advance Or Credit Directors68 65069 53669 18170 65972 71375 18180 219
Amount Specific Advance Or Credit Made In Period Directors68 650886 1 4782 0542 4685 038
Amount Specific Advance Or Credit Repaid In Period Directors  355 2 054  
Bank Borrowings Overdrafts257 326240 752     
Creditors463 276449 358432 444420 785389 664366 379362 293
Creditors Due After One Year463 276      
Creditors Due Within One Year4 382      
Fixed Assets 456 929456 929456 929456 929456 929456 929
Investment Property456 929456 929     
Investment Property Fair Value Model456 929      
Net Current Assets Liabilities17 26419 62218 51422 91710 0113 5468 706
Number Shares Allotted3      
Number Shares Issued Fully Paid 3     
Other Creditors205 950208 606     
Other Taxation Social Security Payable4 3825 946     
Par Value Share11     
Share Capital Allotted Called Up Paid3      
Tangible Fixed Assets Additions456 929      
Tangible Fixed Assets Cost Or Valuation456 929      
Total Assets Less Current Liabilities474 193476 551475 443479 846466 940460 475465 635
Trade Debtors Trade Receivables5 5885 900     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Change of registered address from 3a Kingsgate Avenue Leicester Leicestershire LE4 3HD on Mon, 25th Mar 2024 to 7 Kingsgate Avenue Birstall Leicester LE4 3HD
filed on: 25th, March 2024
Free Download (1 page)

Company search

Advertisements