Kozi Resin Systems Ltd ROCHESTER


Founded in 2014, Kozi Resin Systems, classified under reg no. 09148929 is a active - proposal to strike off company. Currently registered at 12 Gravel Walk ME1 1XP, Rochester the company has been in the business for 10 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Tue, 30th Jun 2020.

Kozi Resin Systems Ltd Address / Contact

Office Address 12 Gravel Walk
Town Rochester
Post code ME1 1XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09148929
Date of Incorporation Mon, 28th Jul 2014
Industry Other building completion and finishing
End of financial Year 30th June
Company age 10 years old
Account next due date Thu, 31st Mar 2022 (760 days after)
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Thu, 11th Aug 2022 (2022-08-11)
Last confirmation statement dated Wed, 28th Jul 2021

Company staff

Tomasz K.

Position: Director

Appointed: 28 July 2014

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Tomasz K. The abovementioned PSC and has 75,01-100% shares.

Tomasz K.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-272016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth3421 124    
Balance Sheet
Cash Bank On Hand 30 25813 404  101
Current Assets2530 26068 80065 37074 50296 804
Debtors  55 39665 37074 50296 703
Net Assets Liabilities 21 12250 09859 43562 24447 948
Other Debtors  30 74027 06362 31588 136
Property Plant Equipment 4 07012 47614 11010 58315 275
Cash Bank In Hand2530 260    
Net Assets Liabilities Including Pension Asset Liability3421 124    
Tangible Fixed Assets3 8024 070    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve3321 123    
Shareholder Funds3421 124    
Other
Version Production Software     2 022
Accumulated Depreciation Impairment Property Plant Equipment 2 2076 23710 94114 46821 990
Additions Other Than Through Business Combinations Property Plant Equipment  12 4366 338 12 214
Average Number Employees During Period   111
Bank Borrowings Overdrafts   1 5709 577 
Creditors 13 20631 17820 04522 84132 795
Increase From Depreciation Charge For Year Property Plant Equipment  4 0304 7043 5277 522
Net Current Assets Liabilities-2 23317 05437 62245 32551 66164 009
Other Creditors     21 170
Property Plant Equipment Gross Cost 6 27718 71325 05125 05137 265
Taxation Social Security Payable 13 20631 17818 47510 1664 225
Total Assets Less Current Liabilities1 56921 124  62 24479 284
Trade Creditors Trade Payables    3 098 
Trade Debtors Trade Receivables  24 65638 30712 1878 567
Value-added Tax Payable     28 570
Description Share Type 1    
Creditors Due After One Year1 535     
Creditors Due Within One Year2 25813 206    
Fixed Assets3 8024 070    
Number Shares Allotted11    
Par Value Share11    
Share Capital Allotted Called Up Paid11    
Tangible Fixed Assets Additions4 7531 524    
Tangible Fixed Assets Cost Or Valuation4 7535 326    
Tangible Fixed Assets Depreciation9511 256    
Tangible Fixed Assets Depreciation Charged In Period9511 256    

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
Free Download (1 page)

Company search

Advertisements