You are here: bizstats.co.uk > a-z index > K list > KK list

Kkc Kart Components Ltd MILTON KEYNES


Kkc Kart Components started in year 2008 as Private Limited Company with registration number 06507736. The Kkc Kart Components company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Milton Keynes at Suite 2 Douglas House. Postal code: MK1 1BA.

Currently there are 4 directors in the the company, namely Yu Z., Pauline M. and Nicholas M. and others. In addition one secretary - Pauline M. - is with the firm. As of 28 April 2024, there was 1 ex director - Jonathan B.. There were no ex secretaries.

Kkc Kart Components Ltd Address / Contact

Office Address Suite 2 Douglas House
Office Address2 32-34 Simpson Road, Fenny Stratford
Town Milton Keynes
Post code MK1 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06507736
Date of Incorporation Mon, 18th Feb 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Yu Z.

Position: Director

Appointed: 19 February 2018

Pauline M.

Position: Director

Appointed: 01 April 2008

Pauline M.

Position: Secretary

Appointed: 18 February 2008

Nicholas M.

Position: Director

Appointed: 18 February 2008

Richard M.

Position: Director

Appointed: 18 February 2008

Jonathan B.

Position: Director

Appointed: 01 July 2012

Resigned: 31 January 2013

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Nicholas M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Richard M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Pauline M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas M.

Notified on 18 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard M.

Notified on 18 February 2017
Ceased on 20 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pauline M.

Notified on 18 February 2017
Ceased on 20 February 2018
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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 63015 49318 71115 07297 40215 718182 89450 394
Current Assets897 702876 4391 140 161993 6011 141 8901 232 2991 745 9181 753 191
Debtors276 209307 145651 485449 260392 421435 448446 768508 407
Net Assets Liabilities196 836279 475431 417539 531619 115681 993823 177649 576
Other Debtors15 93734 422464 833156 977200 760287 060277 512243 560
Property Plant Equipment72 36161 94238 01447 80790 00594 38186 047155 461
Total Inventories607 863553 801469 965529 269652 067781 1331 116 2561 194 390
Other
Accumulated Amortisation Impairment Intangible Assets       1 051
Accumulated Depreciation Impairment Property Plant Equipment47 31867 96642 01157 94973 62498 846124 305204 681
Additions Other Than Through Business Combinations Property Plant Equipment 10 22935 58925 73157 87329 59817 125149 790
Amounts Owed By Group Undertakings Participating Interests   20 35236 52135 961  
Amounts Owed To Group Undertakings Participating Interests  23 439   34 711103 643
Average Number Employees During Period1015151518151525
Bank Borrowings120 01688 018   94 530  
Bank Overdrafts 46 29032 90521 987  229 091155 449
Corporation Tax Payable22 66325 9812 34438 11237 10340 31068 283 
Creditors579 491647 168673 684604 191587 230593 5911 071 133981 476
Fixed Assets298 641358 222334 294344 087386 285390 661382 327501 096
Increase From Amortisation Charge For Year Intangible Assets       1 051
Increase From Depreciation Charge For Year Property Plant Equipment 20 64812 67115 93815 67525 22225 45980 376
Intangible Assets226 280296 280296 280296 280296 280296 280296 280345 635
Intangible Assets Gross Cost226 280296 280296 280296 280296 280296 280296 280346 686
Net Current Assets Liabilities318 211229 271466 477389 410554 660638 708674 785771 715
Other Creditors316 934146 526257 81540 00738 41840 31136 45921 765
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  38 626     
Other Disposals Property Plant Equipment  85 472     
Other Taxation Social Security Payable50 15539 83934 92752 10228 75593 68273 32673 317
Property Plant Equipment Gross Cost119 679129 90880 025105 756163 629193 227210 352360 142
Total Additions Including From Business Combinations Intangible Assets 70 000     50 406
Total Assets Less Current Liabilities616 852587 493800 771733 497940 9451 029 3691 057 1121 272 811
Trade Creditors Trade Payables189 739388 532345 693451 983482 954419 288629 263730 945
Trade Debtors Trade Receivables260 272272 723186 652271 931155 140112 427169 256264 847
Amount Specific Advance Or Credit Directors  48 661     
Amount Specific Advance Or Credit Made In Period Directors  48 661-48 661    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, December 2023
Free Download (7 pages)

Company search

Advertisements