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

Ksm Construction & Preservation Ltd WEST MIDLANDS


Ksm Construction & Preservation started in year 2005 as Private Limited Company with registration number 05394036. The Ksm Construction & Preservation company has been functioning successfully for 19 years now and its status is active. The firm's office is based in West Midlands at 95 Bescot Crescent. Postal code: WS1 4DJ.

There is a single director in the firm at the moment - Keith E., appointed on 16 March 2005. In addition, a secretary was appointed - Stephanie E., appointed on 16 March 2005. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Ksm Construction & Preservation Ltd Address / Contact

Office Address 95 Bescot Crescent
Office Address2 Walsall
Town West Midlands
Post code WS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05394036
Date of Incorporation Wed, 16th Mar 2005
Industry Electrical installation
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Stephanie E.

Position: Secretary

Appointed: 16 March 2005

Keith E.

Position: Director

Appointed: 16 March 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2005

Resigned: 16 March 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 March 2005

Resigned: 16 March 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Keith E. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Stephanie E. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephanie E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth86 13167 59578 066106 574    
Balance Sheet
Cash Bank On Hand    1 54276 84437 405728
Current Assets329 928336 610371 659456 046297 389307 668256 786175 322
Debtors313 858258 571353 417397 462244 637147 933140 639148 282
Net Assets Liabilities    2 3738 730-21 336-149 512
Other Debtors    15 41914 7847419 300
Property Plant Equipment    58 02343 51732 63732 812
Total Inventories    51 21082 89178 742 
Cash Bank In Hand20062 845336343    
Intangible Fixed Assets6 0003 000      
Net Assets Liabilities Including Pension Asset Liability86 13167 59578 066106 574    
Stocks Inventory15 87015 19417 90658 241    
Tangible Fixed Assets87 11083 22177 60787 619    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve86 03167 49577 966106 474    
Shareholder Funds86 13167 59578 066106 574    
Other
Accrued Liabilities Deferred Income     2 4002 4002 400
Accumulated Amortisation Impairment Intangible Assets    30 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment    154 506169 012179 892117 620
Additions Other Than Through Business Combinations Property Plant Equipment       14 250
Average Number Employees During Period    17151515
Bank Borrowings Overdrafts    96 912  72 378
Corporation Tax Recoverable    2 6982 698  
Creditors    7 910334 655136 772167 038
Finance Lease Liabilities Present Value Total     8 5492 1594 729
Increase From Depreciation Charge For Year Property Plant Equipment     14 50610 8808 159
Intangible Assets Gross Cost    30 00030 00030 000 
Net Current Assets Liabilities30 46112 60024 08543 913-37 240-26 98782 799-15 286
Other Creditors    7 91046 7461 2696 306
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       70 431
Other Disposals Property Plant Equipment       76 347
Other Taxation Social Security Payable    49 838205 455136 772160 732
Prepayments Accrued Income     8 6298 14914 917
Property Plant Equipment Gross Cost    212 529212 529212 529150 432
Provisions For Liabilities Balance Sheet Subtotal    10 5007 800  
Total Assets Less Current Liabilities123 57198 821101 692131 53220 78316 530115 43617 526
Trade Creditors Trade Payables    98 82282 454107 49678 005
Trade Debtors Trade Receivables    226 520130 451131 749124 065
Creditors Due After One Year37 44031 22623 62624 958    
Creditors Due Within One Year299 467324 010347 574412 133    
Fixed Assets93 11086 22177 60787 619    
Intangible Fixed Assets Aggregate Amortisation Impairment24 00027 00030 000     
Intangible Fixed Assets Amortisation Charged In Period 3 0003 000     
Intangible Fixed Assets Cost Or Valuation30 00030 00030 000     
Number Shares Allotted 100100100    
Par Value Share 111    
Share Capital Allotted Called Up Paid100100100100    
Tangible Fixed Assets Additions 29 49724 14938 906    
Tangible Fixed Assets Cost Or Valuation204 777198 168206 710229 916    
Tangible Fixed Assets Depreciation117 667114 947129 103142 297    
Tangible Fixed Assets Depreciation Charged In Period 27 74025 98325 168    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 30 46011 82711 974    
Tangible Fixed Assets Disposals 36 10615 60715 700    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements