Kurtis Catering Limited KINGSWINFORD


Kurtis Catering started in year 2002 as Private Limited Company with registration number 04605173. The Kurtis Catering company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Kingswinford at C/o Wilkes Tranter & Co, Brook. Postal code: DY6 9HS.

At the moment there are 2 directors in the the firm, namely Maxine T. and Martin T.. In addition one secretary - Maxine T. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Kurtis Catering Limited Address / Contact

Office Address C/o Wilkes Tranter & Co, Brook
Office Address2 House, Moss Grove
Town Kingswinford
Post code DY6 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04605173
Date of Incorporation Fri, 29th Nov 2002
Industry Other food services
Industry
End of financial Year 30th March
Company age 22 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Maxine T.

Position: Director

Appointed: 20 December 2023

Maxine T.

Position: Secretary

Appointed: 29 November 2002

Martin T.

Position: Director

Appointed: 29 November 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2002

Resigned: 29 November 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 November 2002

Resigned: 29 November 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Martin T. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Maxine T. This PSC owns 25-50% shares.

Martin T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Maxine T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand8576002 0161 60617 76112 96110 039
Current Assets31 56022 69815 76619 02527 64037 51035 468
Debtors20 85311 8983 1709 7692 37912 34912 529
Net Assets Liabilities-3 129-28 576-66 653-63 507-84 626-70 604-46 390
Other Debtors19 2979 7011 7397 8081 64011 3499 236
Property Plant Equipment16 39815 26212 34513 40329 71138 284 
Total Inventories9 85010 20010 5807 6507 50012 20012 900
Other
Accumulated Amortisation Impairment Intangible Assets32 00032 00032 00032 00032 00032 000 
Accumulated Depreciation Impairment Property Plant Equipment74 05178 68782 32183 13777 49985 45421 789
Average Number Employees During Period1211118889
Bank Borrowings16 12212 4578 3583 79350 00045 41939 815
Bank Borrowings Overdrafts13 2999 6344 1357 11342 11038 6315 785
Bank Overdrafts1 4051 819 3 320   
Creditors13 29929 63454 13558 000100 11096 63192 030
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 27810 860 38 384
Disposals Property Plant Equipment   2 35211 200 41 137
Fixed Assets16 39815 26212 34513 40329 71138 28435 536
Increase From Depreciation Charge For Year Property Plant Equipment 4 6363 6343 0945 2227 955124
Intangible Assets Gross Cost32 00032 00032 00032 00032 00032 000 
Net Current Assets Liabilities-3 113-14 204-24 863-18 910-14 227-12 25710 104
Other Creditors3 75320 00050 00058 00058 00058 0006 270
Other Taxation Social Security Payable8 29814 08420 83412 31014 9719 9304 557
Property Plant Equipment Gross Cost90 44993 94994 66696 540107 210123 7387 845
Provisions For Liabilities Balance Sheet Subtotal3 115      
Total Additions Including From Business Combinations Property Plant Equipment 3 5007174 22621 87016 5281 980
Total Assets Less Current Liabilities13 2851 058-12 518-5 50715 48426 02745 640
Total Borrowings17 52714 2768 3587 11350 000  
Trade Creditors Trade Payables18 3949 4064 2267 7394 13412 0248 752
Trade Debtors Trade Receivables1 5562 1971 4311 9617391 0003 293

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
New director was appointed on 20th December 2023
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements