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

Ksp Superstore Limited MAIDENHEAD


Founded in 2015, Ksp Superstore, classified under reg no. 09653099 is an active company. Currently registered at 10 Waltham Road SL6 3NH, Maidenhead the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has one director. Kultar G., appointed on 23 June 2015. There are currently no secretaries appointed. 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 - Dupinder S. who worked with the the company until 30 September 2017.

Ksp Superstore Limited Address / Contact

Office Address 10 Waltham Road
Town Maidenhead
Post code SL6 3NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09653099
Date of Incorporation Tue, 23rd Jun 2015
Industry
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Kultar G.

Position: Director

Appointed: 23 June 2015

Savinder K.

Position: Director

Appointed: 18 July 2022

Resigned: 01 November 2022

Jagtar M.

Position: Director

Appointed: 13 July 2022

Resigned: 18 July 2022

Savinder K.

Position: Director

Appointed: 03 February 2022

Resigned: 13 July 2022

Jasmeet K.

Position: Director

Appointed: 01 October 2020

Resigned: 01 August 2021

Jagtar M.

Position: Director

Appointed: 20 January 2020

Resigned: 03 February 2022

Jaktar G.

Position: Director

Appointed: 05 August 2019

Resigned: 05 August 2019

Savinder K.

Position: Director

Appointed: 05 August 2019

Resigned: 01 October 2020

Jagtar M.

Position: Director

Appointed: 01 October 2017

Resigned: 05 August 2019

Dupinder S.

Position: Director

Appointed: 23 June 2015

Resigned: 30 September 2017

Dupinder S.

Position: Secretary

Appointed: 23 June 2015

Resigned: 30 September 2017

Paul B.

Position: Director

Appointed: 23 June 2015

Resigned: 24 July 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 8 names. As BizStats discovered, there is Kultar G. This PSC has 25-50% voting rights and has 75,01-100% shares. Another entity in the PSC register is Savinder K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jagtar M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kultar G.

Notified on 13 July 2022
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Savinder K.

Notified on 18 July 2022
Ceased on 1 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jagtar M.

Notified on 13 July 2022
Ceased on 18 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Savinder K.

Notified on 3 February 2022
Ceased on 13 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jagtar M.

Notified on 1 August 2021
Ceased on 3 February 2022
Nature of control: significiant influence or control

Jasmeet K.

Notified on 1 October 2020
Ceased on 1 August 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Savinder K.

Notified on 5 August 2019
Ceased on 1 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jaktar G.

Notified on 5 August 2019
Ceased on 5 August 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
50,01-75% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-292020-06-302021-06-302022-06-302023-06-30
Net Worth9 633166       
Balance Sheet
Cash Bank On Hand 3 0354 156      
Current Assets84 528106 03597 056138 025220 882220 882270 346251 441206 125
Debtors 11 50011 500      
Net Assets Liabilities -3 667-2 54818 85919 29119 29120 41331 94815 117
Property Plant Equipment 7 2496 644      
Total Inventories 91 50081 400      
Net Assets Liabilities Including Pension Asset Liability9 633166       
Reserves/Capital
Shareholder Funds9 633166       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 1303 1302 7802 5309 833
Accumulated Amortisation Impairment Intangible Assets 9 00013 500      
Accumulated Depreciation Impairment Property Plant Equipment 1 6382 243      
Average Number Employees During Period 43222114
Creditors 152 951137 748152 314183 148183 148248 587197 987171 232
Fixed Assets48 48743 24938 14433 14830 69530 69523 40816 3849 409
Increase From Amortisation Charge For Year Intangible Assets  4 500      
Increase From Depreciation Charge For Year Property Plant Equipment  605      
Intangible Assets 36 00031 500      
Intangible Assets Gross Cost 45 00045 000      
Net Current Assets Liabilities-38 854-43 08397 056-14 28941 72641 72639 78557 44634 893
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 9923 99218 0263 992 
Property Plant Equipment Gross Cost 8 8878 887      
Total Assets Less Current Liabilities10 623166135 20018 85972 42172 42163 19373 83044 302
Accruals Deferred Income990        
Creditors Due Within One Year123 382149 118       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-06-30
filed on: 25th, November 2022
Free Download (3 pages)

Company search

Advertisements