You are here: bizstats.co.uk > a-z index > K list > KR list

Krs Air-conditioning Limited ATHERSTONE


Krs Air-conditioning started in year 2002 as Private Limited Company with registration number 04419578. The Krs Air-conditioning company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Atherstone at 42 Main Road. Postal code: CV9 3PL.

There is a single director in the company at the moment - James S., appointed on 18 April 2002. In addition, a secretary was appointed - Natalie S., appointed on 1 January 2003. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert S. who worked with the the company until 1 January 2003.

Krs Air-conditioning Limited Address / Contact

Office Address 42 Main Road
Office Address2 Twycross
Town Atherstone
Post code CV9 3PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04419578
Date of Incorporation Thu, 18th Apr 2002
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Natalie S.

Position: Secretary

Appointed: 01 January 2003

James S.

Position: Director

Appointed: 18 April 2002

Robert S.

Position: Secretary

Appointed: 18 April 2002

Resigned: 01 January 2003

Robert S.

Position: Director

Appointed: 18 April 2002

Resigned: 01 January 2003

Stephen K.

Position: Director

Appointed: 18 April 2002

Resigned: 01 January 2003

Suzanne B.

Position: Nominee Secretary

Appointed: 18 April 2002

Resigned: 18 April 2002

David R.

Position: Director

Appointed: 18 April 2002

Resigned: 01 January 2003

Kevin B.

Position: Nominee Director

Appointed: 18 April 2002

Resigned: 18 April 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is James S. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Natalie S. This PSC owns 25-50% shares.

James S.

Notified on 18 April 2016
Nature of control: 25-50% shares

Natalie S.

Notified on 18 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand72 87778 49826 520
Current Assets328 468199 010302 591
Debtors248 091113 012268 571
Net Assets Liabilities106 99072 520213 770
Other Debtors9 46626 76357 595
Property Plant Equipment100 66881 06284 685
Total Inventories7 5007 5007 500
Other
Accumulated Depreciation Impairment Property Plant Equipment127 091130 09794 781
Average Number Employees During Period14149
Bank Borrowings Overdrafts27 23431 53610 000
Corporation Tax Payable 2 53743 653
Creditors193 154126 956142 136
Current Tax For Period-2 2112 53743 653
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences424-3 725688
Deferred Tax Liabilities11 9078 1828 870
Depreciation Rate Used For Property Plant Equipment 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 34850 878
Disposals Property Plant Equipment 16 60059 443
Dividends Paid On Shares73 40829 40556 057
Finance Lease Liabilities Present Value Total32 76219 908 
Finance Lease Payments Owing Minimum Gross32 76219 908 
Fixed Assets100 66881 06284 685
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 2024 955
Increase Decrease In Provisions Through Transfers Reclassifications -3 725688
Increase From Depreciation Charge For Year Property Plant Equipment 14 35415 562
Net Current Assets Liabilities135 31472 054160 455
Net Deferred Tax Liability Asset11 9078 1828 870
Other Creditors19 37927 1398 720
Other Taxation Social Security Payable65 4437 20312 350
Par Value Share 11
Property Plant Equipment Gross Cost227 759211 159179 466
Provisions11 9078 1828 870
Provisions For Liabilities Balance Sheet Subtotal11 9078 1828 870
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1 787-1 18844 341
Total Additions Including From Business Combinations Property Plant Equipment  27 750
Total Assets Less Current Liabilities235 982153 116245 140
Trade Creditors Trade Payables81 09858 54167 413
Trade Debtors Trade Receivables238 62586 249210 976
Company Contributions To Money Purchase Plans Directors31 0006 00081 000
Director Remuneration12 46114 85022 102
Director Remuneration Benefits Excluding Payments To Third Parties43 46120 850103 102
Number Directors Accruing Benefits Under Money Purchase Scheme111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, October 2023
Free Download (15 pages)

Company search

Advertisements