Ks Composites Group Limited HARROGATE


Founded in 2015, Ks Composites Group, classified under reg no. 09747400 is an active company. Currently registered at 3 Greengate HG3 1GY, Harrogate the company has been in the business for nine years. Its financial year was closed on Sunday 29th September and its latest financial statement was filed on 30th September 2021.

The firm has 2 directors, namely Jamie S., Kelvin S.. Of them, Jamie S., Kelvin S. have been with the company the longest, being appointed on 25 August 2015. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Ks Composites Group Limited Address / Contact

Office Address 3 Greengate
Office Address2 Cardale Park
Town Harrogate
Post code HG3 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09747400
Date of Incorporation Tue, 25th Aug 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 29th September
Company age 9 years old
Account next due date Thu, 28th Dec 2023 (138 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Jamie S.

Position: Director

Appointed: 25 August 2015

Kelvin S.

Position: Director

Appointed: 25 August 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Jamie S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Kelvin S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jamie S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamie S.

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

Kelvin S.

Notified on 6 April 2016
Ceased on 12 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Jamie S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302018-02-282019-02-282019-09-302020-09-302021-09-30
Net Worth100     
Balance Sheet
Cash Bank On Hand    730 
Current Assets 504 966673 142340 433250 587381 082
Debtors    249 798381 082
Net Assets Liabilities 4 848174 848444 848324 848204 848
Other Debtors    249 798381 082
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Called Up Share Capital100     
Shareholder Funds100     
Other
Amounts Owed To Group Undertakings Participating Interests    421 721672 275
Creditors 486 877493 294393 385423 539674 093
Investments    502 800502 800
Investments Fixed Assets300   502 800502 800
Investments In Group Undertakings    502 800502 800
Net Current Assets Liabilities-20018 089179 84852 952172 952-293 011
Other Creditors    1 8181 818
Provisions For Liabilities Balance Sheet Subtotal    -59-59
Total Assets Less Current Liabilities10018 089179 848449 848329 848209 789
Fixed Assets300  502 800502 800 
Creditors Due Within One Year200     
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 10th, November 2023
Free Download (27 pages)

Company search

Advertisements