Kosher Independent Dairy Supplies Ltd MANCHESTER


Kosher Independent Dairy Supplies started in year 2000 as Private Limited Company with registration number 04132191. The Kosher Independent Dairy Supplies company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Manchester at 2nd Floor Parkgates Bury New Road. Postal code: M25 0TL.

At present there are 2 directors in the the firm, namely Israel K. and Esther K.. In addition one secretary - Esther K. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Bertha K. who worked with the the firm until 17 February 2006.

Kosher Independent Dairy Supplies Ltd Address / Contact

Office Address 2nd Floor Parkgates Bury New Road
Office Address2 Prestwich
Town Manchester
Post code M25 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04132191
Date of Incorporation Thu, 28th Dec 2000
Industry Other retail sale of food in specialised stores
End of financial Year 4th January
Company age 24 years old
Account next due date Thu, 28th Dec 2023 (132 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Israel K.

Position: Director

Appointed: 01 October 2020

Esther K.

Position: Director

Appointed: 01 October 2020

Esther K.

Position: Secretary

Appointed: 26 October 2006

Jacob K.

Position: Director

Appointed: 26 October 2006

Resigned: 07 April 2020

Bertha K.

Position: Secretary

Appointed: 29 December 2000

Resigned: 17 February 2006

Josef K.

Position: Director

Appointed: 29 December 2000

Resigned: 25 February 2006

Countrywide Company Secretaries Ltd

Position: Nominee Secretary

Appointed: 28 December 2000

Resigned: 29 December 2000

Countrywide Company Directors Ltd

Position: Nominee Director

Appointed: 28 December 2000

Resigned: 29 December 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Ester K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ester K.

Notified on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-292016-12-312017-12-312018-12-312019-12-312020-12-302021-12-302022-12-30
Balance Sheet
Current Assets    25 21125 65835 05343 79248 08240 30549 32767 782
Net Assets Liabilities    13 8699 75713 70723 93023 33129 82230 25543 172
Debtors23 60420 80621 71921 92725 211       
Intangible Fixed Assets23 40023 40023 40023 40023 400       
Tangible Fixed Assets5 2424 2506 5165 1464 406       
Reserves/Capital
Called Up Share Capital5050505050       
Profit Loss Account Reserve 25 73622 04817 50513 819       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -750-1 500-1 500-2 340-1 620-1 725
Average Number Employees During Period      555555
Creditors    -39 148-48 787-52 0082 35958234 81743 36748 219
Fixed Assets    27 80632 88630 66228 96327 66626 67425 91525 334
Net Current Assets Liabilities    -13 937-23 129-16 955-1 174-2 2535 4885 96019 563
Total Assets Less Current Liabilities    13 8699 75713 70727 78925 41332 16231 87544 897
Bank Borrowings Overdrafts 4 07714 0527 287        
Bank Overdrafts2074 077 7 2877 060       
Creditors Due Within One Year22 58622 67029 53732 91839 148       
Intangible Fixed Assets Cost Or Valuation23 40023 40023 40023 400        
Par Value Share 1111       
Share Capital Allotted Called Up Paid5050505050       
Tangible Fixed Assets Additions 704 006 425       
Tangible Fixed Assets Cost Or Valuation19 36619 43623 44323 443        
Tangible Fixed Assets Depreciation14 12415 18616 92618 297        
Tangible Fixed Assets Depreciation Charged In Period 1 0621 7401 3711 165       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to Tue, 3rd Jan 2023
filed on: 27th, December 2023
Free Download (1 page)

Company search