Kpme Limited BELFAST


Founded in 2015, Kpme, classified under reg no. NI634243 is an active company. Currently registered at 631 Lisburn Road BT9 7GT, Belfast the company has been in the business for nine years. Its financial year was closed on Wed, 30th Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 2 directors, namely Patrick K., Patrick K.. Of them, Patrick K., Patrick K. have been with the company the longest, being appointed on 1 November 2018. As of 10 May 2024, there were 2 ex directors - Catherine D., Patrick K. and others listed below. There were no ex secretaries.

Kpme Limited Address / Contact

Office Address 631 Lisburn Road
Town Belfast
Post code BT9 7GT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI634243
Date of Incorporation Thu, 15th Oct 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th October
Company age 9 years old
Account next due date Tue, 30th Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Patrick K.

Position: Director

Appointed: 01 November 2018

Patrick K.

Position: Director

Appointed: 01 November 2018

Catherine D.

Position: Director

Appointed: 15 October 2015

Resigned: 01 November 2018

Patrick K.

Position: Director

Appointed: 15 October 2015

Resigned: 16 October 2015

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we established, there is Patrick K. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Patrick K. This PSC owns 75,01-100% shares. Then there is Catherine D., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Patrick K.

Notified on 1 November 2018
Nature of control: significiant influence or control

Patrick K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Catherine D.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth18 206      
Balance Sheet
Cash Bank On Hand19 98326 65847 17043 863   
Current Assets27 23630 62161 48158 99337 86333 53018 437
Debtors7 2533 96314 31115 130   
Net Assets Liabilities18 20626 25050 64550 583   
Other Debtors 3 9634 0622 860   
Property Plant Equipment276207166133   
Net Assets Liabilities Including Pension Asset Liability18 206      
Reserves/Capital
Shareholder Funds18 206      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 4002 9262 6041 000
Accumulated Depreciation Impairment Property Plant Equipment69138179212   
Average Number Employees During Period11 11  
Comprehensive Income Expense28 3169 029     
Corporation Tax Payable7 1303 3075 799174   
Creditors9 3064 57811 0027 143330173172
Depreciation Rate Used For Property Plant Equipment 202020   
Dividends Paid10 210985     
Fixed Assets276  1331068568
Income Expense Recognised Directly In Equity-10 110-985     
Increase From Depreciation Charge For Year Property Plant Equipment 694133   
Issue Equity Instruments100      
Net Current Assets Liabilities18 68026 04350 47950 45037 53333 35718 265
Other Creditors7511 0022 6681 400   
Other Taxation Social Security Payable1 425 2 5356 969   
Profit Loss28 3169 029     
Property Plant Equipment Gross Cost 345345345   
Total Assets Less Current Liabilities18 95626 25050 64550 58337 63933 44218 333
Trade Creditors Trade Payables 269     
Trade Debtors Trade Receivables7 253 10 24912 270   
Advances Credits Directors1221 8641 4181 7921 418
Advances Credits Made In Period Directors11 3 066154374 
Advances Credits Repaid In Period Directors   1 200600 374
Accruals Deferred Income750      
Creditors Due Within One Year8 556      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
On Tuesday 31st October 2023 director's details were changed
filed on: 31st, October 2023
Free Download (2 pages)

Company search

Advertisements