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

K.t.m. Meats Limited GRAVESEND


K.t.m. Meats started in year 2001 as Private Limited Company with registration number 04214023. The K.t.m. Meats company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Gravesend at Ktm Meats Limited. Postal code: DA12 2PS.

There is a single director in the firm at the moment - Savas S., appointed on 1 June 2008. In addition, a secretary was appointed - Fatma K., appointed on 10 May 2007. Currenlty, the firm lists one former director, whose name is Mustafa S. and who left the the firm on 2 June 2008. In addition, there is one former secretary - Cafide S. who worked with the the firm until 10 May 2007.

K.t.m. Meats Limited Address / Contact

Office Address Ktm Meats Limited
Office Address2 Norfolk Road
Town Gravesend
Post code DA12 2PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04214023
Date of Incorporation Thu, 10th May 2001
Industry Wholesale of meat and meat products
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Savas S.

Position: Director

Appointed: 01 June 2008

Fatma K.

Position: Secretary

Appointed: 10 May 2007

Harold W.

Position: Nominee Secretary

Appointed: 10 May 2001

Resigned: 10 May 2001

Yvonne W.

Position: Nominee Director

Appointed: 10 May 2001

Resigned: 10 May 2001

Cafide S.

Position: Secretary

Appointed: 10 May 2001

Resigned: 10 May 2007

Mustafa S.

Position: Director

Appointed: 10 May 2001

Resigned: 02 June 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 6 names. As BizStats found, there is Savas S. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Hasan S. This PSC has significiant influence or control over the company,. Then there is Oruc K., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Savas S.

Notified on 10 May 2016
Nature of control: 25-50% shares

Hasan S.

Notified on 1 June 2020
Nature of control: significiant influence or control

Oruc K.

Notified on 1 June 2020
Nature of control: significiant influence or control

Sevda S.

Notified on 1 June 2020
Ceased on 20 February 2024
Nature of control: significiant influence or control

Gulistan S.

Notified on 1 June 2020
Ceased on 20 February 2024
Nature of control: significiant influence or control

Fatma K.

Notified on 1 June 2020
Ceased on 20 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312021-05-312022-05-312023-05-31
Net Worth113 602108 70686 460148 149222 789203 460   
Balance Sheet
Current Assets129 659155 904128 092246 418356 670391 919357 124406 18596 671
Net Assets Liabilities      255 355430 763163 369
Cash Bank In Hand28 22553 81919 529135 187217 551    
Debtors32 93436 58539 06342 68194 262    
Net Assets Liabilities Including Pension Asset Liability113 602108 70686 460148 149222 789203 460   
Stocks Inventory68 50065 50069 50068 55050 006    
Tangible Fixed Assets42 68232 01224 32252 99546 457    
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve113 502108 60686 360148 049222 689    
Shareholder Funds113 602108 70686 460148 149222 789203 460   
Other
Average Number Employees During Period      -17 -20
Creditors      334 686354 356130 064
Fixed Assets42 68232 01224 32252 99546 45637 64642 917103 934223 429
Net Current Assets Liabilities70 92076 69462 138126 888200 518180 81022 43851 829-33 393
Total Assets Less Current Liabilities113 602108 70686 460179 883246 974218 45665 355155 763190 036
Creditors Due After One Year   31 73424 18714 996   
Creditors Due Within One Year58 73979 21065 954119 530156 152211 109   
Tangible Fixed Assets Additions  41746 3398 950    
Tangible Fixed Assets Cost Or Valuation239 211239 211239 628285 967294 917    
Tangible Fixed Assets Depreciation196 529207 199215 306232 972248 460    
Tangible Fixed Assets Depreciation Charged In Period 10 6708 10717 66615 488    
Amount Specific Advance Or Credit Directors 3 3684 5094 944     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 6th, November 2023
Free Download (4 pages)

Company search

Advertisements