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

Krsm Limited MEXBOROUGH


Founded in 1999, Krsm, classified under reg no. 03847223 is an active company. Currently registered at 39-43 Bridge Street S64 8AP, Mexborough the company has been in the business for twenty five years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Thu, 19th Sep 2013 Krsm Limited is no longer carrying the name Knight Warner (control Systems).

The firm has one director. David K., appointed on 23 September 1999. There are currently no secretaries appointed. 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 - Peter W. who worked with the the firm until 15 May 2009.

Krsm Limited Address / Contact

Office Address 39-43 Bridge Street
Office Address2 Swinton
Town Mexborough
Post code S64 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03847223
Date of Incorporation Thu, 23rd Sep 1999
Industry Management consultancy activities other than financial management
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (4 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

David K.

Position: Director

Appointed: 23 September 1999

Colin P.

Position: Director

Appointed: 12 October 2004

Resigned: 20 January 2016

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1999

Resigned: 23 September 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 September 1999

Resigned: 23 September 1999

Peter W.

Position: Secretary

Appointed: 23 September 1999

Resigned: 15 May 2009

Peter W.

Position: Director

Appointed: 23 September 1999

Resigned: 15 May 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is David K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Knight Warner (control Systems) September 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth228 099422 604202 323       
Balance Sheet
Cash Bank On Hand  211 02885 606115 04890 71355 06025 53114 22313 300
Current Assets139 416424 006212 223163 024134 181144 66892 11186 80775 64375 593
Debtors86 2561 1951 19577 41814 79443 01637 05161 27661 42062 293
Net Assets Liabilities  202 323203 765180 897198 612155 64286 027  
Other Debtors  1 19577 41814 79443 01637 05161 27621 04321 042
Total Inventories    4 33910 939    
Cash Bank In Hand53 160422 811211 028       
Intangible Fixed Assets18 442         
Tangible Fixed Assets447 923         
Reserves/Capital
Called Up Share Capital10210255       
Profit Loss Account Reserve227 997422 503202 221       
Shareholder Funds228 099422 604202 323       
Other
Amounts Owed To Group Undertakings     50505050 
Average Number Employees During Period     11111
Creditors  9 9009 86310 359770806830872876
Investments     51 93451 53950  
Investments Fixed Assets   49 57450 47151 93451 5395050 
Investments In Group Undertakings Participating Interests     50505050 
Net Current Assets Liabilities19 835422 604202 323153 161123 822143 89891 30585 97774 77174 717
Number Shares Issued Fully Paid   11     
Other Creditors  9 9009 78010 359720756780822876
Other Investments Other Than Loans     51 88451 489   
Other Taxation Social Security Payable   83      
Par Value Share 1111     
Provisions For Liabilities Balance Sheet Subtotal   -1 030-6 604-2 780-12 798   
Total Assets Less Current Liabilities486 200422 604202 323202 735174 293195 832142 84486 02774 82174 717
Accruals Deferred Income48 750         
Creditors Due After One Year204 927         
Creditors Due Within One Year119 5811 4019 900       
Fixed Assets466 365         
Intangible Fixed Assets Aggregate Amortisation Impairment4 610         
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 4 610        
Intangible Fixed Assets Cost Or Valuation23 052         
Intangible Fixed Assets Disposals 23 052        
Number Shares Allotted 21       
Other Reserves  47       
Provisions For Liabilities Charges4 424         
Share Capital Allotted Called Up Paid221       
Tangible Fixed Assets Cost Or Valuation564 748         
Tangible Fixed Assets Depreciation116 827         
Tangible Fixed Assets Depreciation Charged In Period 98        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 116 925        
Tangible Fixed Assets Disposals 564 748        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 26th, April 2024
Free Download (8 pages)

Company search

Advertisements