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

Ktr U.k. Limited WOODSEATS CLOSE


Founded in 2002, Ktr U.k, classified under reg no. 04539698 is an active company. Currently registered at Robert House Unit 7 S8 0TB, Woodseats Close the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 12th Jan 2017 Ktr U.k. Limited is no longer carrying the name Ktr Couplings.

At present there are 2 directors in the the firm, namely Torben M. and Geoffrey A.. In addition one secretary - Holger K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ktr U.k. Limited Address / Contact

Office Address Robert House Unit 7
Office Address2 Acorn Business Park
Town Woodseats Close
Post code S8 0TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04539698
Date of Incorporation Thu, 19th Sep 2002
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Torben M.

Position: Director

Appointed: 31 March 2019

Geoffrey A.

Position: Director

Appointed: 02 August 2010

Holger K.

Position: Secretary

Appointed: 30 September 2004

Andre A.

Position: Director

Appointed: 18 May 2016

Resigned: 30 November 2018

Martin P.

Position: Director

Appointed: 17 August 2015

Resigned: 31 March 2019

Uwe E.

Position: Director

Appointed: 06 January 2010

Resigned: 17 August 2015

Nicola W.

Position: Director

Appointed: 01 December 2008

Resigned: 06 January 2010

Norbert P.

Position: Director

Appointed: 22 January 2008

Resigned: 18 May 2016

Joseph G.

Position: Director

Appointed: 03 September 2007

Resigned: 01 December 2008

Ferdinand S.

Position: Director

Appointed: 17 October 2002

Resigned: 17 December 2008

Rainer R.

Position: Director

Appointed: 17 October 2002

Resigned: 01 September 2007

Alfons S.

Position: Secretary

Appointed: 17 October 2002

Resigned: 30 September 2004

Sean K.

Position: Secretary

Appointed: 19 September 2002

Resigned: 17 October 2002

Corporate Legal Limited

Position: Corporate Director

Appointed: 19 September 2002

Resigned: 17 October 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Mareike T. This PSC has significiant influence or control over the company,.

Mareike T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Ktr Couplings January 12, 2017
Wxt October 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand336 396277 561664 1051 053 4121 098 063
Current Assets1 157 3651 106 5851 560 9461 951 4082 046 005
Debtors820 969825 556893 173894 555947 541
Net Assets Liabilities909 140953 3561 174 8681 635 5411 750 603
Other Debtors102 24765 75959 11241 84469 513
Property Plant Equipment58 98036 67212 4509 30622 579
Total Inventories 3 4683 6683 441401
Other
Accumulated Amortisation Impairment Intangible Assets2 9413 6194 0504 6594 976
Accumulated Depreciation Impairment Property Plant Equipment152 284181 261207 520221 638157 492
Additions Other Than Through Business Combinations Intangible Assets 346   
Additions Other Than Through Business Combinations Property Plant Equipment 6 6692 82810 97425 210
Amortisation Rate Used For Intangible Assets 25252525
Average Number Employees During Period11121188
Corporation Tax Payable1 230 9 2851 1323 266
Creditors303 787188 072398 212323 872312 493
Depreciation Rate Used For Property Plant Equipment 16161616
Disposals Decrease In Amortisation Impairment Intangible Assets  248  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  198 75 773
Disposals Intangible Assets  346  
Disposals Property Plant Equipment  791 76 083
Fixed Assets61 08438 44413 4459 69222 648
Future Minimum Lease Payments Under Non-cancellable Operating Leases155 948138 44059 044268 661336 097
Increase From Amortisation Charge For Year Intangible Assets 678679609317
Increase From Depreciation Charge For Year Property Plant Equipment 28 97726 45714 11811 627
Intangible Assets2 1041 77299538669
Intangible Assets Gross Cost5 0455 3915 0455 0455 045
Net Current Assets Liabilities853 578918 5131 162 7341 627 5361 733 512
Other Creditors37 86322 04560 721125 39953 956
Other Taxation Social Security Payable151 388118 845307 517154 150164 803
Property Plant Equipment Gross Cost211 264217 933219 970230 944180 071
Taxation Including Deferred Taxation Balance Sheet Subtotal5 5223 6011 3111 6875 557
Total Assets Less Current Liabilities914 662956 9571 176 1791 637 2281 756 160
Trade Creditors Trade Payables113 30647 18220 68943 19190 468
Trade Debtors Trade Receivables718 722759 797834 061852 711878 028

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 11th, April 2023
Free Download (10 pages)

Company search

Advertisements