Kirk Scaffolding Limited BLACKBURN


Kirk Scaffolding started in year 1985 as Private Limited Company with registration number 01954717. The Kirk Scaffolding company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Blackburn at Greenbank Works. Postal code: BB1 3EU. Since Fri, 29th Dec 2000 Kirk Scaffolding Limited is no longer carrying the name K.s.s. (blackburn).

The firm has 7 directors, namely Christine K., Kyle B. and Kathryn K. and others. Of them, Bernard K., Gary K. have been with the company the longest, being appointed on 25 April 1991 and Kyle B. has been with the company for the least time - from 1 August 2014. As of 6 May 2024, there were 2 ex secretaries - Jeremy K., Christine K. and others listed below. There were no ex directors.

This company operates within the BB1 3EU postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0260656 . It is located at Greenbank Works, Gorse Street, Blackburn with a total of 5 cars.

Kirk Scaffolding Limited Address / Contact

Office Address Greenbank Works
Office Address2 Gorse Street
Town Blackburn
Post code BB1 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01954717
Date of Incorporation Tue, 5th Nov 1985
Industry Scaffold erection
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Christine K.

Position: Director

Resigned:

Kyle B.

Position: Director

Appointed: 01 August 2014

Kathryn K.

Position: Director

Appointed: 08 June 2004

Eugene K.

Position: Director

Appointed: 26 October 1993

Jeremy K.

Position: Director

Appointed: 25 October 1993

Bernard K.

Position: Director

Appointed: 25 April 1991

Gary K.

Position: Director

Appointed: 25 April 1991

Jeremy K.

Position: Secretary

Appointed: 07 April 2000

Resigned: 07 April 2000

Christine K.

Position: Secretary

Appointed: 25 April 1991

Resigned: 07 April 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Bernard K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Gary K. This PSC owns 25-50% shares and has 25-50% voting rights.

Bernard K.

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

Gary K.

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

Company previous names

K.s.s. (blackburn) December 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand126 6001 131611 0271 0821 575 270 
Current Assets  787 753539 571719 305869 009537 883486 099685 656
Debtors 407 206630 223402 568548 191660 544423 813385 874526 448
Net Assets Liabilities  295 666159 821331 696418 392243 628158 140373 120
Other Debtors 27 00043 91022 40519 4819 5944634 86620 774
Property Plant Equipment243 711241 161311 093258 707393 867567 467493 755446 386420 998
Total Inventories93 991118 724157 469135 976170 032206 890114 07099 955159 208
Other
Accrued Liabilities Deferred Income34 72549 24093 18574 29674 27189 15771 04942 10648 760
Accumulated Depreciation Impairment Property Plant Equipment1 562 9841 611 8421 667 6991 745 3771 009 989918 072831 369914 588935 229
Additions Other Than Through Business Combinations Property Plant Equipment 73 384141 43925 292221 034297 89259 24079 318108 976
Amounts Owed By Group Undertakings   2 5542 5542 5542 5542 5542 554
Average Number Employees During Period     45363738
Bank Borrowings150 000122 540       
Bank Borrowings Overdrafts122 30693 99863 677178 29750 22820 09150 00049 437155 050
Bank Overdrafts111 33991 280       
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment44 55520 867       
Corporation Tax Recoverable410410410  42 254   
Creditors 99 148155 06940 19679 437171 198191 832112 656181 298
Finance Lease Liabilities Present Value Total27 4545 15091 39240 19629 209151 107141 83263 21926 248
Fixed Assets243 811241 261311 193258 807393 967567 567493 855446 486421 098
Future Minimum Lease Payments Under Non-cancellable Operating Leases    59 08532 19516 81430 821 
Increase From Depreciation Charge For Year Property Plant Equipment 63 60671 50777 67885 874124 292132 952126 687134 364
Investments Fixed Assets100100100100100100100100100
Investments In Subsidiaries     100100100100
Loans From Directors12 2652 645       
Net Current Assets Liabilities  156 866-58 79043 96441 317-47 173-175 690175 272
Number Shares Issued Fully Paid    106106   
Other Creditors 3 0571 8128 9622 46717 1686 59462 67949 164
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 74815 650 821 262216 209219 65543 468113 723
Other Disposals Property Plant Equipment 27 07615 650 821 262216 209219 65543 468113 723
Other Remaining Borrowings   66 72774 72740 72736 60762 60759 386
Other Taxation Social Security Payable 94 501158 56386 082148 922141 545214 18792 01140 289
Par Value Share    11   
Prepayments Accrued Income 29 68976 09765 37455 34278 25149 24955 44965 663
Profit Loss133 347102 914       
Property Plant Equipment Gross Cost1 806 6951 853 0031 978 7922 004 0841 403 8561 485 5391 325 1241 360 9741 356 227
Provisions For Liabilities Balance Sheet Subtotal  17 324 26 79819 29411 222 41 952
Taxation Including Deferred Taxation Balance Sheet Subtotal 25 803       
Total Assets Less Current Liabilities  468 059200 017437 931608 884446 682270 796596 370
Trade Creditors Trade Payables115 89033 351145 039122 560130 227242 326111 293159 145239 506
Trade Debtors Trade Receivables419 396347 553507 252312 235470 814527 891371 547323 005437 457

Transport Operator Data

Greenbank Works
Address Gorse Street
City Blackburn
Post code BB1 3EU
Vehicles 5

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, May 2023
Free Download (12 pages)

Company search

Advertisements