Kobe Uk Limited CROWTHORNE


Kobe Uk started in year 1995 as Private Limited Company with registration number 03038973. The Kobe Uk company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Crowthorne at Unit 18 Wellington Business Park. Postal code: RG45 6LS.

Currently there are 3 directors in the the company, namely Tim V., Jules V. and David H.. In addition one secretary - David H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kobe Uk Limited Address / Contact

Office Address Unit 18 Wellington Business Park
Office Address2 Dukes Ride
Town Crowthorne
Post code RG45 6LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03038973
Date of Incorporation Tue, 28th Mar 1995
Industry Wholesale of textiles
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Tim V.

Position: Director

Appointed: 17 December 2021

Jules V.

Position: Director

Appointed: 29 October 2021

David H.

Position: Secretary

Appointed: 28 February 2007

David H.

Position: Director

Appointed: 01 January 2000

Lambertus V.

Position: Secretary

Appointed: 01 October 1996

Resigned: 28 February 2007

Lambertus V.

Position: Director

Appointed: 01 October 1996

Resigned: 28 February 2007

Roger D.

Position: Director

Appointed: 30 March 1995

Resigned: 01 October 1996

Henk V.

Position: Director

Appointed: 30 March 1995

Resigned: 29 October 2021

Roger D.

Position: Secretary

Appointed: 30 March 1995

Resigned: 01 October 1996

Katharine C.

Position: Director

Appointed: 28 March 1995

Resigned: 30 March 1995

Anthony C.

Position: Director

Appointed: 28 March 1995

Resigned: 30 March 1995

Anthony C.

Position: Secretary

Appointed: 28 March 1995

Resigned: 30 March 1995

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 researched, there is David H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Henk V. This PSC has significiant influence or control over the company,.

David H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Henk V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand86 99962 97758 007214 050267 505263 323
Current Assets423 336298 284367 021412 652497 672459 084
Debtors336 337235 307309 014198 602230 167195 761
Net Assets Liabilities   253 644322 945300 668
Other Debtors17 97017 39132 18510 0909 16425 477
Property Plant Equipment6 3427 1593 6512 3922 0211 968
Other
Accumulated Depreciation Impairment Property Plant Equipment70 13673 69456 76059 19660 78962 023
Amounts Owed By Related Parties 41 566125 85066 26472 2648 562
Amounts Owed To Group Undertakings114 575     
Average Number Employees During Period 129778
Bank Borrowings Overdrafts   50 00732 65521 054
Corporation Tax Payable    6 898 
Creditors256 244140 850123 446161 40032 65521 054
Deferred Tax Asset Debtors28 66831 11511 0499 11964-112
Future Minimum Lease Payments Under Non-cancellable Operating Leases 105 71273 41063 00650 00141 001
Increase From Depreciation Charge For Year Property Plant Equipment 3 5583 5082 4361 5931 234
Net Current Assets Liabilities167 092157 434243 575251 252353 579319 754
Number Shares Issued Fully Paid 340 000    
Other Creditors6 60014 32911 25617 9507 93818 957
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 442   
Other Disposals Property Plant Equipment  20 442   
Other Taxation Social Security Payable106 58693 82577 66371 70768 25057 590
Par Value Share 1    
Property Plant Equipment Gross Cost76 47880 85360 41161 58862 81063 991
Total Additions Including From Business Combinations Property Plant Equipment 4 375 1 1771 2221 181
Total Assets Less Current Liabilities173 434164 593247 226253 644355 600321 722
Trade Creditors Trade Payables28 48332 69634 52721 73649 00750 783
Trade Debtors Trade Receivables289 699145 235139 930113 129148 675161 834

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Accounts for a small company made up to Saturday 31st December 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search

Advertisements