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

Krt Pallet Co (2000) Limited GREATER MANCHESTER


Krt Pallet Co (2000) Limited was dissolved on 2023-06-27. Krt Pallet (2000) was a private limited company that could have been found at Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA. Its total net worth was valued to be roughly 30451 pounds, while the fixed assets belonging to the company totalled up to 259025 pounds. The company (incorporated on 2000-03-30) was run by 1 director and 1 secretary.
Director Ann S. who was appointed on 30 March 2004.
Moving on to the secretaries, we can name: Ann S. appointed on 08 February 2002.

The company was officially classified as "manufacture of wooden containers" (16240). The latest confirmation statement was sent on 2022-03-30 and last time the statutory accounts were sent was on 31 March 2021. 2016-03-30 was the date of the latest annual return.

Krt Pallet Co (2000) Limited Address / Contact

Office Address Leonard Curtis House, Elms Square Bury New Road
Office Address2 Whitefield
Town Greater Manchester
Post code M45 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03960876
Date of Incorporation Thu, 30th Mar 2000
Date of Dissolution Tue, 27th Jun 2023
Industry Manufacture of wooden containers
End of financial Year 31st March
Company age 23 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Thu, 13th Apr 2023
Last confirmation statement dated Wed, 30th Mar 2022

Company staff

Ann S.

Position: Director

Appointed: 30 March 2004

Ann S.

Position: Secretary

Appointed: 08 February 2002

Kenneth S.

Position: Secretary

Appointed: 03 July 2000

Resigned: 08 February 2002

Kenneth S.

Position: Director

Appointed: 03 July 2000

Resigned: 03 February 2021

David M.

Position: Director

Appointed: 03 July 2000

Resigned: 10 September 2001

Ar Nominees Limited

Position: Nominee Director

Appointed: 30 March 2000

Resigned: 03 July 2000

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 30 March 2000

Resigned: 03 July 2000

People with significant control

Ann S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kenneth S.

Notified on 6 April 2016
Ceased on 3 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth30 45130 31430 74733 696     
Balance Sheet
Cash Bank In Hand5 2904 1283 8309 289     
Cash Bank On Hand   9 28917 1977 478  340 983
Current Assets58 13146 01050 56353 86335 73933 20232 3411 703340 983
Debtors51 33239 60543 82843 95118 24220 47427 8411 703 
Net Assets Liabilities   33 69633 81732 88233 4999 583117 769
Net Assets Liabilities Including Pension Asset Liability30 45130 31430 74733 696     
Property Plant Equipment   254 469257 459255 774254 487253 503 
Stocks Inventory1 5092 2772 905623     
Tangible Fixed Assets259 025257 118255 630254 469     
Total Inventories   6233005 2504 500  
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve30 35130 21430 64733 596     
Shareholder Funds30 45130 31430 74733 696     
Other
Accrued Liabilities Deferred Income   4 9634 5502 5872 5381 8861 201
Accumulated Depreciation Impairment Property Plant Equipment   26 47423 88425 56926 85627 840 
Average Number Employees During Period    5444 
Bank Borrowings   122 697116 615110 363104 27498 087 
Bank Borrowings Overdrafts   6 1836 01617 23710 24416 622116
Corporation Tax Payable   1 029    8 517
Creditors   196 514190 599184 093178 083172 250223 214
Creditors Due After One Year219 986208 077202 448196 514     
Creditors Due Within One Year64 69863 36471 92377 279     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 005   27 840
Disposals Property Plant Equipment    4 350   281 343
Finished Goods   6233005 2504 500  
Increase From Depreciation Charge For Year Property Plant Equipment    1 4151 6851 287984 
Net Current Assets Liabilities-6 567-17 354-21 360-23 416-31 602-37 750-42 101-71 052117 769
Number Shares Allotted 100100100     
Number Shares Issued Fully Paid    100100100100100
Other Creditors   12 13311 69710 2385 7022 501 
Other Remaining Borrowings   80 00080 00080 00080 00080 000 
Other Taxation Social Security Payable   7 4134 0311 7533 35627273 753
Par Value Share 11111111
Prepayments   4 7271 1921 6741 8131 041 
Property Plant Equipment Gross Cost   280 943281 343281 343281 343281 343 
Provisions For Liabilities Balance Sheet Subtotal   8431 4411 049804618 
Provisions For Liabilities Charges2 0211 3731 075843     
Secured Debts139 986133 759128 130122 697     
Share Capital Allotted Called Up Paid100100100100     
Tangible Fixed Assets Cost Or Valuation280 943280 943280 943      
Tangible Fixed Assets Depreciation21 91823 82525 31326 474     
Tangible Fixed Assets Depreciation Charged In Period 1 9071 4881 161     
Total Additions Including From Business Combinations Property Plant Equipment    4 750    
Total Assets Less Current Liabilities252 458239 764234 270231 053225 857218 024212 386182 451117 769
Trade Creditors Trade Payables   23 75819 20217 06015 6871 6582 760
Trade Debtors Trade Receivables   39 22417 05018 80026 028662 

Transport Operator Data

Rigby Street
City Wednesbury
Post code WS10 0NP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, November 2021
Free Download (10 pages)

Company search