Founded in 2015, Krish Motor Services, classified under reg no. 09644587 is an active company. Currently registered at 82-90 Albert Road FY1 4PR, Blackpool the company has been in the business for nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.
The firm has 4 directors, namely Kavita P., Diya P. and Sanjay P. and others. Of them, Roopal P. has been with the company the longest, being appointed on 17 June 2015 and Kavita P. has been with the company for the least time - from 19 June 2023. As of 27 April 2024, there were 2 ex directors - Gaurav P., Sanjay P. and others listed below. There were no ex secretaries.
Office Address | 82-90 Albert Road |
Town | Blackpool |
Post code | FY1 4PR |
Country of origin | United Kingdom |
Registration Number | 09644587 |
Date of Incorporation | Wed, 17th Jun 2015 |
Industry | Retail sale of automotive fuel in specialised stores |
End of financial Year | 30th June |
Company age | 9 years old |
Account next due date | Sun, 31st Mar 2024 (27 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Mon, 1st Jul 2024 (2024-07-01) |
Last confirmation statement dated | Sat, 17th Jun 2023 |
The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Sanjay P. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Spurdak Investments Limited that put Blackpool, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 75,01-100% voting rights. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.
Sanjay P.
Notified on | 6 April 2016 |
Nature of control: |
25-50% shares |
Spurdak Investments Limited
82-90 Albert Road, Blackpool, FY1 4PR, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 08091601 |
Notified on | 6 April 2016 |
Nature of control: |
50,01-75% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |
---|---|
Accounts Information Date | 2016-06-30 |
Net Worth | 2 720 |
Balance Sheet | |
Cash Bank In Hand | 5 887 |
Current Assets | 91 543 |
Debtors | 62 542 |
Intangible Fixed Assets | 130 361 |
Stocks Inventory | 23 114 |
Tangible Fixed Assets | 412 129 |
Reserves/Capital | |
Called Up Share Capital | 5 |
Profit Loss Account Reserve | 2 715 |
Shareholder Funds | 2 720 |
Other | |
Creditors Due After One Year | 592 552 |
Creditors Due Within One Year | 38 761 |
Fixed Assets | 542 490 |
Intangible Fixed Assets Additions | 140 000 |
Intangible Fixed Assets Aggregate Amortisation Impairment | 9 639 |
Intangible Fixed Assets Amortisation Charged In Period | 9 639 |
Intangible Fixed Assets Cost Or Valuation | 140 000 |
Net Assets Liability Excluding Pension Asset Liability | 2 720 |
Net Current Assets Liabilities | 52 782 |
Number Shares Allotted | 2 |
Par Value Share | 1 |
Share Capital Allotted Called Up Paid | 2 |
Tangible Fixed Assets Additions | 421 600 |
Tangible Fixed Assets Cost Or Valuation | 421 600 |
Tangible Fixed Assets Depreciation | 9 471 |
Tangible Fixed Assets Depreciation Charged In Period | 9 471 |
Total Assets Less Current Liabilities | 595 272 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 9th November 2023 filed on: 15th, November 2023 |
confirmation statement | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy