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

Krss Limited RUNCORN


Founded in 2007, Krss, classified under reg no. 06192484 is an active company. Currently registered at 7 Christleton Court WA7 1ST, Runcorn the company has been in the business for seventeen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 2011-04-21 Krss Limited is no longer carrying the name Kinesis Rss.

At the moment there are 4 directors in the the company, namely Frankie B., Dawn D. and Scott R. and others. In addition one secretary - Dawn D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Deborah G. who worked with the the company until 15 April 2011.

Krss Limited Address / Contact

Office Address 7 Christleton Court
Office Address2 Manor Park
Town Runcorn
Post code WA7 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 06192484
Date of Incorporation Thu, 29th Mar 2007
Industry Repair of other equipment
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (93 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Frankie B.

Position: Director

Appointed: 01 May 2015

Dawn D.

Position: Director

Appointed: 01 May 2015

Scott R.

Position: Director

Appointed: 14 June 2012

Dawn D.

Position: Secretary

Appointed: 15 June 2011

James S.

Position: Director

Appointed: 29 March 2007

Kevin D.

Position: Director

Appointed: 24 August 2009

Resigned: 31 January 2021

Jamie G.

Position: Director

Appointed: 29 March 2007

Resigned: 15 April 2011

Robert M.

Position: Director

Appointed: 29 March 2007

Resigned: 10 June 2013

Hugh D.

Position: Director

Appointed: 29 March 2007

Resigned: 24 August 2009

Deborah G.

Position: Secretary

Appointed: 29 March 2007

Resigned: 15 April 2011

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Dawn D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is James S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kevin D., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Dawn D.

Notified on 22 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

James S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kevin D.

Notified on 6 April 2016
Ceased on 22 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Kinesis Rss April 21, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand252 443314 823749 808478 132278 674
Current Assets2 290 7082 545 6793 001 3342 466 3851 663 663
Debtors916 265916 260973 923786 215587 954
Net Assets Liabilities1 099 9541 357 8291 464 804874 888295 568
Other Debtors82 81089 939274 625111 51943 019
Property Plant Equipment86 71689 53680 17269 73456 863
Total Inventories1 122 0001 314 5961 277 6031 202 038797 035
Other
Accrued Liabilities Deferred Income691 639742 999702 121683 813656 315
Accumulated Depreciation Impairment Property Plant Equipment158 200183 850210 203230 847235 960
Amounts Owed To Group Undertakings  99 952102 375146 189
Average Number Employees During Period3235353632
Bank Borrowings  500 000441 666341 946
Bank Borrowings Overdrafts  41 667100 000100 000
Corporation Tax Payable47 39951 61819 988  
Corporation Tax Recoverable   22 756 
Creditors9301 261 522441 667341 666241 946
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 073
Disposals Property Plant Equipment    14 300
Finance Lease Liabilities Present Value Total930930   
Fixed Assets87 53790 35780 99370 55557 934
Increase From Depreciation Charge For Year Property Plant Equipment 25 65026 35320 64417 186
Investments Fixed Assets8218218218211 071
Loans From Directors1 2751559641 503 
Net Current Assets Liabilities1 029 4241 284 1571 840 4431 145 999479 580
Other Creditors137 871173 68313 10913 10913 109
Other Investments Other Than Loans8218218218211 071
Other Taxation Social Security Payable96 594129 88478 364119 43841 702
Prepayments150 244124 537133 804150 407186 624
Property Plant Equipment Gross Cost244 916273 386290 375300 581292 823
Provisions For Liabilities Balance Sheet Subtotal16 07716 68514 965  
Total Additions Including From Business Combinations Property Plant Equipment 28 47016 98910 2066 542
Total Assets Less Current Liabilities1 116 9611 374 5141 921 4361 216 554537 514
Total Borrowings 930500 000  
Trade Creditors Trade Payables280 653162 253188 060300 148226 768
Trade Debtors Trade Receivables683 211701 784565 494501 533358 311

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-04-24 director's details were changed
filed on: 24th, April 2024
Free Download (2 pages)

Company search

Advertisements