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

Krs Motors Ltd DORSET


Founded in 2004, Krs Motors, classified under reg no. 05089645 is an active company. Currently registered at Cliff Corner, Burton Bradstock DT6 4RB, Dorset the company has been in the business for twenty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Raj V., Sajiv V.. Of them, Sajiv V. has been with the company the longest, being appointed on 31 March 2004 and Raj V. has been with the company for the least time - from 31 March 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sajiv V. who worked with the the firm until 31 October 2013.

Krs Motors Ltd Address / Contact

Office Address Cliff Corner, Burton Bradstock
Office Address2 Bridport
Town Dorset
Post code DT6 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05089645
Date of Incorporation Wed, 31st Mar 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Raj V.

Position: Director

Appointed: 31 March 2015

Sajiv V.

Position: Director

Appointed: 31 March 2004

Sumeeta V.

Position: Director

Appointed: 01 April 2008

Resigned: 04 July 2019

Kewal V.

Position: Director

Appointed: 31 March 2004

Resigned: 21 July 2015

Sajiv V.

Position: Secretary

Appointed: 31 March 2004

Resigned: 31 October 2013

Rajiv V.

Position: Director

Appointed: 31 March 2004

Resigned: 01 April 2008

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Vij Holdings Limited from Bridport, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Saj V. This PSC has significiant influence or control over the company,.

Vij Holdings Limited

Cliff Road Burton Bradstock, Bridport, DT6 4RB, England

Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09730946
Notified on 14 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Saj V.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21 11022 53749 31426 149116 50843 95227 455134 790
Current Assets633 686375 484220 675456 738346 062515 950395 988486 165
Debtors269 235115 14426 98888 45820 793225 03735 31761 335
Net Assets Liabilities221 239101 95467 05767 89672 510183 386181 366202 973
Other Debtors19 04310 3951 91518 75015 47013 80715 97631 209
Property Plant Equipment42 78364 33058 26627 11318 25912 5398 0685 187
Total Inventories343 341237 803144 373342 131208 761246 961333 216268 313
Other
Accumulated Depreciation Impairment Property Plant Equipment19 06935 89853 34563 52072 39578 87186 01691 577
Additions Other Than Through Business Combinations Property Plant Equipment 39 20911 3839 5673 9997562 6742 680
Amounts Owed By Group Undertakings Participating Interests194 22694 343 59 986 195 381  
Amounts Owed To Group Undertakings Participating Interests15 565 58 741 31 383 50 522103 303
Average Number Employees During Period    271889
Bank Borrowings29 4279 684   41 667  
Bank Overdrafts197 289197 786 135 36995 45687 3803 535 
Corporation Tax Payable16 70017 75219 51618 53434 63247 25255 86361 548
Creditors372 561299 550189 253360 942275 308289 411228 423294 332
Current Asset Investments       21 727
Finance Lease Liabilities Present Value Total7 208  8 862    
Fixed Assets     12 53925 56820 937
Increase From Depreciation Charge For Year Property Plant Equipment 16 82917 44718 99212 8546 4767 1455 561
Investments Fixed Assets      17 50015 750
Net Current Assets Liabilities261 12575 93431 42295 79670 754226 539167 565191 833
Other Creditors44 59046 68939 10349 56460 25542 43442 94725 711
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 8173 979   
Other Disposals Property Plant Equipment 833 30 5453 978   
Other Taxation Social Security Payable1 73016 9599 2902 11828 4002 8395 71430 756
Property Plant Equipment Gross Cost61 852100 228111 61190 63390 65491 41094 08496 764
Provisions For Liabilities Balance Sheet Subtotal31 61728 62622 63119 55816 50314 02511 7679 797
Total Assets Less Current Liabilities303 908140 26489 688122 90989 013239 078193 133212 770
Trade Creditors Trade Payables89 47920 36462 603146 49525 18290 84469 84273 014
Trade Debtors Trade Receivables55 96610 40625 0739 7225 32315 84919 34130 126

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, July 2023
Free Download (7 pages)

Company search

Advertisements