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

Ktm Estates Limited SHEFFIELD


Ktm Estates Limited was officially closed on 2023-01-24. Ktm Estates was a private limited company that was located at 31 Periwood Lane, Sheffield, S8 0HP, UNITED KINGDOM. Its total net worth was estimated to be 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 2016-09-28) was run by 3 directors and 1 secretary.
Director Dawn M. who was appointed on 20 September 2017.
Director Darryl M. who was appointed on 28 September 2016.
Director Mark M. who was appointed on 28 September 2016.
Among the secretaries, we can name: Mark M. appointed on 28 September 2016.

The company was officially categorised as "development of building projects" (41100), "construction of domestic buildings" (41202). The most recent confirmation statement was sent on 2022-09-27 and last time the accounts were sent was on 30 September 2021.

Ktm Estates Limited Address / Contact

Office Address 31 Periwood Lane
Town Sheffield
Post code S8 0HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10398061
Date of Incorporation Wed, 28th Sep 2016
Date of Dissolution Tue, 24th Jan 2023
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 7 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 11th Oct 2023
Last confirmation statement dated Tue, 27th Sep 2022

Company staff

Dawn M.

Position: Director

Appointed: 20 September 2017

Darryl M.

Position: Director

Appointed: 28 September 2016

Mark M.

Position: Director

Appointed: 28 September 2016

Mark M.

Position: Secretary

Appointed: 28 September 2016

Gary H.

Position: Director

Appointed: 14 July 2017

Resigned: 18 September 2018

People with significant control

Mark M.

Notified on 28 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Darryl M.

Notified on 28 September 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 2017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand35 70844 907347 626323 913310 438
Current Assets425 206841 146449 169492 970403 537
Debtors2 3301 8453 681526526
Other Debtors2 3301 8453 681526546
Total Inventories387 168794 39497 862168 53192 573
Net Assets Liabilities  -20 031-25 354-117 286
Other
Bank Borrowings Overdrafts 407 659 28 91523 033
Creditors430 397862 042469 20050 00045 607
Net Current Assets Liabilities-5 191-20 896-20 03124 646-71 679
Number Shares Issued Fully Paid200200200200200
Other Creditors 1   
Par Value Share00000
Total Assets Less Current Liabilities-5 191-20 896-20 03124 646-71 679
Trade Creditors Trade Payables5 981 818-58-59
Accrued Liabilities    2 500
Trade Debtors Trade Receivables    -20

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
Free Download (1 page)

Company search

Advertisements