Kuda (u.k.) Ltd. STOWMARKET


Kuda (u.k.) started in year 1991 as Private Limited Company with registration number 02646623. The Kuda (u.k.) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Stowmarket at Bevants Farm Barn Burnt House Lane. Postal code: IP14 2NE.

At present there are 3 directors in the the company, namely Timothy V., Nicola B. and Daniel W.. In addition one secretary - Daniel W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kuda (u.k.) Ltd. Address / Contact

Office Address Bevants Farm Barn Burnt House Lane
Office Address2 Combs
Town Stowmarket
Post code IP14 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02646623
Date of Incorporation Wed, 18th Sep 1991
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Timothy V.

Position: Director

Appointed: 13 November 2018

Nicola B.

Position: Director

Appointed: 13 November 2018

Daniel W.

Position: Secretary

Appointed: 07 October 2014

Daniel W.

Position: Director

Appointed: 05 January 2010

Jennifer W.

Position: Director

Appointed: 23 August 1995

Resigned: 22 December 2017

Jennifer W.

Position: Secretary

Appointed: 08 February 1995

Resigned: 07 October 2014

Glyn W.

Position: Secretary

Appointed: 21 February 1994

Resigned: 08 February 1995

Jennifer W.

Position: Secretary

Appointed: 29 December 1993

Resigned: 21 February 1994

Ernst K.

Position: Director

Appointed: 01 November 1991

Resigned: 17 November 2003

Glyn W.

Position: Director

Appointed: 01 November 1991

Resigned: 22 December 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1991

Resigned: 01 November 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 September 1991

Resigned: 01 November 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Daniel W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Glenn W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jennifer W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel W.

Notified on 22 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Glenn W.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Jennifer W.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth830 372778 788899 5701 000 9431 716 246       
Balance Sheet
Cash Bank In Hand750 414736 149669 027786 0461 476 876       
Cash Bank On Hand    1 476 8761 693 2321 132 981737 2841 065 9181 221 3021 326 0671 499 645
Current Assets1 162 9161 278 8331 306 1971 450 9522 415 5622 680 0652 172 3741 897 4562 105 4432 403 3582 857 0463 210 235
Debtors253 792271 701432 803404 847596 706575 534585 800630 128608 733656 662682 399804 879
Net Assets Liabilities    1 716 2462 002 1381 012 6041 340 6561 478 3141 567 4551 877 9592 010 600
Net Assets Liabilities Including Pension Asset Liability830 372778 788899 5701 000 9431 716 246       
Other Debtors    58 85717 29662 6695 83625 14812 19674 47545 054
Property Plant Equipment    28 50340 58797 800100 201129 761171 624180 341226 030
Stocks Inventory158 710270 983204 367260 059341 980       
Tangible Fixed Assets26 88017 54311 50717 21328 503       
Total Inventories    341 980411 299453 593530 044430 792525 394848 580905 711
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve830 272778 688899 4701 000 8431 716 146       
Shareholder Funds830 372778 788899 5701 000 9431 716 246       
Other
Accumulated Depreciation Impairment Property Plant Equipment    166 086177 177202 016210 517191 617244 046303 109357 149
Average Number Employees During Period    2330313030293133
Bank Borrowings Overdrafts      651 483     
Creditors    723 237710 90412 6693 1489 0942 94613 3644 455
Creditors Due After One Year4 500 3 7571 610        
Creditors Due Within One Year354 924517 588413 183463 922723 237       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 4784 90426 12560 1357 102 2 892
Disposals Property Plant Equipment     6 95611 43330 50064 28423 260 3 750
Dividends Paid      117 000100 000142 000200 000275 000 
Finance Lease Liabilities Present Value Total    1 60918 26812 6693 1489 0946 08411 9528 910
Future Minimum Lease Payments Under Non-cancellable Operating Leases    40 80040 80040 80040 80040 80040 80040 80048 000
Increase Decrease In Property Plant Equipment     23 57116 450 23 491 26 728 
Increase From Depreciation Charge For Year Property Plant Equipment     14 56929 74334 62641 23559 53159 06356 932
Net Current Assets Liabilities807 992761 245893 014987 0301 692 3251 969 161935 7771 255 0041 371 4501 405 2731 723 0311 782 941
Number Shares Allotted 100100100100       
Other Creditors    250 869196 72492 27584 87385 30275 772163 222654 026
Other Taxation Social Security Payable    253 148160 395164 031193 909276 455296 064304 128282 566
Par Value Share 1111       
Profit Loss      475 956428 052279 658289 141585 504 
Property Plant Equipment Gross Cost    194 589217 764299 816310 718321 378415 670483 450583 179
Provisions For Liabilities Balance Sheet Subtotal    4 5827 6108 30411 40113 8038 53915 400 
Provisions For Liabilities Charges  1 1941 6904 582       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 1 8039 55714 65123 724       
Tangible Fixed Assets Cost Or Valuation175 822173 945156 214170 865194 589       
Tangible Fixed Assets Depreciation148 942156 402144 707153 652166 086       
Tangible Fixed Assets Depreciation Charged In Period 10 7058 8258 94512 434       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 24520 520         
Tangible Fixed Assets Disposals 3 68027 288         
Total Additions Including From Business Combinations Property Plant Equipment     30 13193 48541 40274 944117 55267 780103 479
Total Assets Less Current Liabilities834 872778 788904 5211 004 2431 720 8282 009 7481 033 5771 355 2051 501 2111 578 9401 906 7232 015 055
Trade Creditors Trade Payables    217 611335 517316 340354 148363 005620 165654 713481 792
Trade Debtors Trade Receivables    537 849558 238523 131624 292583 585644 466607 924759 825
Accumulated Amortisation Impairment Intangible Assets         5111 4763 366
Fixed Assets        129 761173 667183 692232 114
Increase From Amortisation Charge For Year Intangible Assets         5119651 890
Intangible Assets         2 0433 3516 084
Intangible Assets Gross Cost         2 5544 8279 450
Total Additions Including From Business Combinations Intangible Assets         2 5542 2734 623

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, September 2023
Free Download (11 pages)

Company search