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

Kuga68 Ltd COVENTRY


Kuga68 started in year 2015 as Private Limited Company with registration number 09481540. The Kuga68 company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Coventry at 20 Whitnash Grove. Postal code: CV2 3DF.

As of 28 March 2024, there was 1 ex director - Christina S.. There were no ex secretaries.

Kuga68 Ltd Address / Contact

Office Address 20 Whitnash Grove
Town Coventry
Post code CV2 3DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09481540
Date of Incorporation Tue, 10th Mar 2015
Industry Hospital activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Christina S.

Position: Director

Appointed: 10 March 2015

Resigned: 10 March 2015

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Christina S. The abovementioned PSC and has 75,01-100% shares.

Christina S.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-31
Net Worth60    
Balance Sheet
Cash Bank On Hand 5 8415011807 790
Current Assets   18049 984
Debtors63   42 194
Net Assets Liabilities603 68619913-16
Other Debtors    42 194
Property Plant Equipment389    
Net Assets Liabilities Including Pension Asset Liability60    
Tangible Fixed Assets389    
Reserves/Capital
Called Up Share Capital1    
Profit Loss Account Reserve59    
Shareholder Funds60    
Other
Average Number Employees During Period 1111
Bank Borrowings    50 000
Creditors2512 15530216750 000
Dividend Per Share Final  1 800900 
Number Shares Issued Fully Paid  111
Other Creditors314 302  
Par Value Share1 111
Taxation Social Security Payable  302167 
Total Assets Less Current Liabilities4523 686 1349 984
Total Borrowings    50 000
Amount Specific Advance Or Credit Directors    42 187
Amount Specific Advance Or Credit Made In Period Directors    42 187
Director Remuneration  3 000  
Accumulated Depreciation Impairment Property Plant Equipment195    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 584   
Disposals Property Plant Equipment 584   
Increase From Depreciation Charge For Year Property Plant Equipment 389   
Net Current Assets Liabilities-2513 686   
Other Taxation Social Security Payable-632 155   
Property Plant Equipment Gross Cost584    
Provisions For Liabilities Balance Sheet Subtotal78    
Creditors Due After One Year314    
Fixed Assets389    
Number Shares Allotted1    
Provisions For Liabilities Charges78    
Value Shares Allotted1    

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
Free Download

Company search

Advertisements