Koop Limited HOVE


Koop started in year 2008 as Private Limited Company with registration number 06740412. The Koop company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Hove at 88 Boundary Road. Postal code: BN3 7GA.

The firm has 3 directors, namely Robert L., Jeremy L. and Thomas W.. Of them, Robert L., Jeremy L., Thomas W. have been with the company the longest, being appointed on 4 November 2008. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Koop Limited Address / Contact

Office Address 88 Boundary Road
Town Hove
Post code BN3 7GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06740412
Date of Incorporation Tue, 4th Nov 2008
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Robert L.

Position: Director

Appointed: 04 November 2008

Jeremy L.

Position: Director

Appointed: 04 November 2008

Thomas W.

Position: Director

Appointed: 04 November 2008

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we researched, there is Robert L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jeremy L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Thomas W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert L.

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

Jeremy L.

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

Thomas W.

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 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 7488351 90224 7902 665       
Balance Sheet
Cash Bank In Hand  4 00148 91513 463       
Current Assets17 15115 11536 284118 25742 94662 61928 219100 00245 101156 71546 06557 787
Debtors13 55111 91528 78359 34220 233       
Net Assets Liabilities    9 9026 5535 10053 48142 37651 93810 02615 698
Net Assets Liabilities Including Pension Asset Liability1 7488351 90224 7902 665       
Stocks Inventory3 6003 2003 50010 0009 250       
Tangible Fixed Assets21 89717 73429 43229 46136 183       
Reserves/Capital
Called Up Share Capital9999999999       
Profit Loss Account Reserve1 6497361 803         
Shareholder Funds1 7488351 90224 7902 665       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 6381 6695 3771 7708 8548 02711 8962 239
Average Number Employees During Period     3333335
Creditors    67 58984 76751 24874 23639 99046 76536 46126 612
Creditors Due After One Year2 026           
Creditors Due Within One Year31 25828 74257 928117 03669 227       
Fixed Assets    36 18330 37025 46425 65344 45035 61743 29636 448
Net Current Assets Liabilities-14 107-13 627-21 6441 221-26 281-22 148-14 98729 5986 78071 11315 0878 101
Number Shares Allotted 99999999       
Par Value Share 1111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     7 3458 0423 8321 66989948777
Provisions For Liabilities Charges4 0163 2725 8865 8927 237       
Share Capital Allotted Called Up Paid9999999999       
Tangible Fixed Assets Additions  19 3965 86918 214       
Tangible Fixed Assets Cost Or Valuation35 88535 88550 78156 65064 648       
Tangible Fixed Assets Depreciation13 98818 15121 34927 18928 465       
Tangible Fixed Assets Depreciation Charged In Period 4 1636 0015 8406 916       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 803 5 640       
Tangible Fixed Assets Disposals  4 500 10 216       
Total Assets Less Current Liabilities7 7904 1077 78830 6829 9028 22210 47755 25151 230106 73058 38344 549

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/11/30
filed on: 16th, August 2023
Free Download (6 pages)

Company search

Advertisements