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

Kue Group Ltd BRADFORD


Kue Group started in year 2006 as Private Limited Company with registration number 05893946. The Kue Group company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bradford at Birksland Street. Postal code: BD3 9SU. Since Thursday 8th February 2007 Kue Group Ltd is no longer carrying the name Kue Group Services.

Currently there are 3 directors in the the company, namely Robert H., Jeremy F. and Clifford K.. In addition one secretary - Jeremy F. - is with the firm. As of 28 March 2024, there was 1 ex director - Barry E.. There were no ex secretaries.

Kue Group Ltd Address / Contact

Office Address Birksland Street
Town Bradford
Post code BD3 9SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05893946
Date of Incorporation Wed, 2nd Aug 2006
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 21 January 2008

Jeremy F.

Position: Secretary

Appointed: 01 November 2006

Jeremy F.

Position: Director

Appointed: 01 November 2006

Clifford K.

Position: Director

Appointed: 01 November 2006

Barry E.

Position: Director

Appointed: 01 November 2006

Resigned: 29 March 2019

P & P Directors Limited

Position: Corporate Director

Appointed: 02 August 2006

Resigned: 31 October 2006

P & P Secretaries Limited

Position: Corporate Secretary

Appointed: 02 August 2006

Resigned: 31 October 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we discovered, there is Jeremy F. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Clifford K. This PSC has significiant influence or control over the company,. The third one is Robert H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jeremy F.

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

Clifford K.

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

Robert H.

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

Barry E.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: significiant influence or control

Company previous names

Kue Group Services February 8, 2007
Fleetness 512 November 8, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand801 006630 821517 367676 802473 661656 619
Current Assets1 944 9531 987 7681 978 1782 103 6151 918 3891 998 576
Debtors1 138 9471 351 9471 455 8111 421 8131 439 7281 336 957
Net Assets Liabilities552 244515 876574 973579 407535 543548 202
Other Debtors73 59344 49282 72393 693100 561113 667
Property Plant Equipment103 47688 77871 101102 021137 014144 999
Total Inventories5 0005 0005 0005 0005 0005 000
Other
Accumulated Amortisation Impairment Intangible Assets   22 03422 034 
Accumulated Depreciation Impairment Property Plant Equipment785 016835 214827 988802 856782 314761 257
Additions Other Than Through Business Combinations Property Plant Equipment 35 50027 68359 720  
Amounts Owed By Related Parties1 040 3351 304 9401 373 0881 327 3191 263 6141 222 216
Amounts Owed To Group Undertakings1 083 6731 188 8931 120 5681 218 8171 181 1721 284 669
Average Number Employees During Period 3840323221
Bank Borrowings Overdrafts417 461370 809322 271271 619220 628177 621
Corporation Tax Payable 11 49036 80074 23164 52975 933
Corporation Tax Recoverable22 597   74 602 
Creditors417 461370 809322 271271 619220 628177 621
Fixed Assets301 635286 937269 260300 180335 173343 158
Increase From Depreciation Charge For Year Property Plant Equipment 50 19841 70328 80031 80447 260
Intangible Assets Gross Cost   22 03422 034 
Investments Fixed Assets198 159198 159198 159198 159198 159198 159
Investments In Group Undertakings Participating Interests 198 159198 159198 159198 159198 159
Key Management Personnel Compensation Total 223 472163 909159 195220 972168 694
Net Current Assets Liabilities682 179612 064636 609565 749443 465418 045
Number Shares Issued Fully Paid 100 000    
Other Creditors54 88283 59056 30736 79438 69335 789
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  48 92953 93252 34668 317
Other Disposals Property Plant Equipment  52 58653 93252 34675 032
Other Taxation Social Security Payable20 03618 60619 62435 79323 52917 940
Par Value Share 1    
Property Plant Equipment Gross Cost888 492923 992899 089904 877919 328906 256
Provisions For Liabilities Balance Sheet Subtotal14 10912 3168 62514 90322 46735 380
Total Additions Including From Business Combinations Property Plant Equipment    66 79761 960
Total Assets Less Current Liabilities983 814899 001905 869865 929778 638761 203
Trade Creditors Trade Payables58 86226 65459 954123 048117 018121 120
Trade Debtors Trade Receivables2 4222 515 8019511 074

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 accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, June 2023
Free Download (14 pages)

Company search

Advertisements