Kroyair Limited


Founded in 1980, Kroyair, classified under reg no. 01529276 is an active company. Currently registered at 262 Moseley Road B12 0BX, the company has been in the business for 44 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 4 directors, namely Maxwell K., Karl A. and Karl S. and others. Of them, Anthony T. has been with the company the longest, being appointed on 1 February 2007 and Maxwell K. has been with the company for the least time - from 2 December 2020. 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 - Ruth P. who worked with the the firm until 1 November 2014.

Kroyair Limited Address / Contact

Office Address 262 Moseley Road
Office Address2 Birmingham
Town
Post code B12 0BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01529276
Date of Incorporation Thu, 20th Nov 1980
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Maxwell K.

Position: Director

Appointed: 02 December 2020

Karl A.

Position: Director

Appointed: 01 November 2014

Karl S.

Position: Director

Appointed: 01 November 2014

Anthony T.

Position: Director

Appointed: 01 February 2007

David N.

Position: Director

Resigned: 22 March 2019

Thuhong H.

Position: Director

Appointed: 01 November 2014

Resigned: 31 October 2020

Dianne N.

Position: Director

Appointed: 17 February 2012

Resigned: 01 November 2014

Stephen K.

Position: Director

Appointed: 01 January 2010

Resigned: 15 March 2019

Richard A.

Position: Director

Appointed: 01 October 1999

Resigned: 17 August 2005

Dianne N.

Position: Director

Appointed: 10 April 1992

Resigned: 11 January 2012

Graham S.

Position: Director

Appointed: 29 December 1991

Resigned: 05 February 1999

Leonard T.

Position: Director

Appointed: 29 December 1991

Resigned: 31 May 1999

Ruth P.

Position: Secretary

Appointed: 29 December 1991

Resigned: 01 November 2014

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Kroy Investments Limited from Birmingham. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kroy Investments Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02063727
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand382 714686 104862 5401 002 701701 883812 202
Current Assets1 569 8302 110 2512 276 0412 302 2662 141 7322 867 952
Debtors1 049 8141 250 4821 198 639960 7191 156 8921 554 787
Net Assets Liabilities819 7991 248 2301 506 3861 616 4761 624 4731 801 188
Property Plant Equipment251 010276 731264 281266 669242 852330 739
Total Inventories137 302173 665214 862338 846382 957500 963
Other
Accumulated Depreciation Impairment Property Plant Equipment252 273311 632330 333308 143351 699370 590
Additions Other Than Through Business Combinations Property Plant Equipment 141 750133 698125 62055 508193 880
Average Number Employees During Period464750464552
Creditors986 9081 123 3391 033 936952 459760 1111 397 503
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 14068 73784 55928 53560 685
Disposals Property Plant Equipment 56 670127 447145 42235 76987 102
Future Minimum Lease Payments Under Non-cancellable Operating Leases77 06395 568170 37595 54232 9103 625
Increase From Depreciation Charge For Year Property Plant Equipment 92 49987 43862 36972 09179 576
Net Current Assets Liabilities582 922986 9121 242 1051 349 8071 381 6211 470 449
Property Plant Equipment Gross Cost503 283588 363594 614574 812594 551701 329
Taxation Including Deferred Taxation Balance Sheet Subtotal14 13315 413    
Total Assets Less Current Liabilities833 9321 263 6431 506 3861 616 4761 624 4731 801 188

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Fri, 30th Sep 2016
filed on: 9th, March 2017
Free Download (6 pages)

Company search

Advertisements