Kurups Limited BILLINGHAM


Founded in 2010, Kurups, classified under reg no. 07132237 is an active company. Currently registered at 6 Vane Close TS22 5TF, Billingham the company has been in the business for fourteen years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

There is a single director in the company at the moment - Vijaykumar K., appointed on 21 January 2010. In addition, a secretary was appointed - Narayan K., appointed on 1 May 2017. As of 17 June 2024, there was 1 ex secretary - Meenakshi K.. There were no ex directors.

Kurups Limited Address / Contact

Office Address 6 Vane Close
Office Address2 Wynyard
Town Billingham
Post code TS22 5TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07132237
Date of Incorporation Thu, 21st Jan 2010
Industry Specialists medical practice activities
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (136 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Narayan K.

Position: Secretary

Appointed: 01 May 2017

Vijaykumar K.

Position: Director

Appointed: 21 January 2010

Meenakshi K.

Position: Secretary

Appointed: 01 February 2010

Resigned: 01 May 2017

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Vijay K. The abovementioned PSC and has 75,01-100% shares.

Vijay K.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth210 824284 699351 062       
Balance Sheet
Cash Bank On Hand  320 968209 654249 498267 559275 434 281 968425 017
Current Assets228 560305 488387 331294 350329 669337 391346 788269 737281 968507 987
Debtors36 40519 52066 36384 69680 17169 83271 354 174 45582 970
Net Assets Liabilities       556 446616 599671 491
Property Plant Equipment  416150 173150 000150 000186 935 179 917178 439
Other Debtors  59 74178 90970 16669 83263 591   
Cash Bank In Hand192 155285 968320 968       
Net Assets Liabilities Including Pension Asset Liability210 824284 699351 062       
Tangible Fixed Assets693224416       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve210 724284 599350 962       
Shareholder Funds210 824284 699351 062       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       905822 
Accumulated Depreciation Impairment Property Plant Equipment  2 6232 8663 0393 03915 256 22 27432 890
Average Number Employees During Period   2222222
Creditors  36 68543 09127 8619 2035 215-100 506-155 53614 935
Fixed Assets693224416    187 108179 917178 439
Increase From Depreciation Charge For Year Property Plant Equipment   243173 12 217  10 616
Net Current Assets Liabilities228 560305 488350 646251 259301 808328 188341 573370 243437 504493 052
Property Plant Equipment Gross Cost  3 039153 039153 039153 039202 191 202 191211 329
Total Additions Including From Business Combinations Property Plant Equipment   150 000  49 152  9 138
Total Assets Less Current Liabilities229 253305 712351 062401 432451 808478 188528 508557 351617 421671 491
Other Creditors  57510 57510 475475475   
Other Taxation Social Security Payable  36 11032 51617 3868 7284 740   
Trade Debtors Trade Receivables  6 6225 78710 005 7 763   
Creditors Due After One Year18 42921 013        
Creditors Due Within One Year 21 01336 685       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 335625       
Tangible Fixed Assets Cost Or Valuation2 0792 4143 039       
Tangible Fixed Assets Depreciation1 3862 1902 623       
Tangible Fixed Assets Depreciation Charged In Period 804433       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2024
Free Download (1 page)

Company search

Advertisements