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

Kvm Uk Ltd ASHBOURNE


Founded in 1983, Kvm Uk, classified under reg no. 01695486 is an active company. Currently registered at Unit 4 Howardson Works Ashbourne DE6 4NS, Ashbourne the company has been in the business for 41 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022. Since Mon, 8th May 2000 Kvm Uk Ltd is no longer carrying the name Kvm (derby).

The firm has one director. Lars N., appointed on 3 June 2019. There are currently no secretaries appointed. As of 20 April 2024, there were 4 ex directors - Erik P., Jesper R. and others listed below. There were no ex secretaries.

Kvm Uk Ltd Address / Contact

Office Address Unit 4 Howardson Works Ashbourne
Office Address2 Road, Kirk Langley
Town Ashbourne
Post code DE6 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01695486
Date of Incorporation Fri, 28th Jan 1983
Industry Combined office administrative service activities
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Lars N.

Position: Director

Appointed: 03 June 2019

Lewis R.

Position: Secretary

Resigned: 17 June 2019

Erik P.

Position: Director

Appointed: 05 October 2018

Resigned: 10 June 2019

Jesper R.

Position: Director

Appointed: 04 November 1997

Resigned: 08 October 2018

Elsebeth S.

Position: Director

Appointed: 11 September 1991

Resigned: 05 November 1997

Hans S.

Position: Director

Appointed: 11 September 1991

Resigned: 05 November 1997

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Lars N. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Jesper R. This PSC has significiant influence or control over the company,.

Lars N.

Notified on 1 June 2019
Nature of control: significiant influence or control

Jesper R.

Notified on 21 September 2016
Ceased on 8 October 2018
Nature of control: significiant influence or control

Company previous names

Kvm (derby) May 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 3511 47190 0876 847
Current Assets1 556 0521 239 5571 550 9341 425 142
Debtors1 121 349768 552991 562971 600
Property Plant Equipment55 81533 7989 04823 380
Total Inventories433 352469 534469 285446 695
Other
Accrued Liabilities Deferred Income10 79510 79510 79522 032
Accumulated Depreciation Impairment Property Plant Equipment113 545109 26780 44576 313
Amounts Owed By Group Undertakings442 710  450 782
Amounts Owed To Group Undertakings 199 386252 580 
Average Number Employees During Period9988
Bank Borrowings Overdrafts142 588137 960 10 651
Bank Overdrafts142 588137 960 10 651
Corporation Tax Payable37 15140 82064 57526 925
Creditors376 091558 150565 116247 805
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 56332 63410 183
Disposals Property Plant Equipment 27 03053 98417 335
Finished Goods433 352469 534469 285446 695
Fixed Assets56 84534 82710 07723 380
Increase From Depreciation Charge For Year Property Plant Equipment 12 2853 8126 051
Investments Fixed Assets1 0301 0291 029 
Investments In Group Undertakings1-1  
Net Current Assets Liabilities1 179 961681 407985 8181 177 337
Number Shares Issued Fully Paid 2 0002 0002 000
Other Creditors18 11318 11417 52520 233
Other Investments Other Than Loans1 0291 0291 029-1 029
Other Taxation Social Security Payable8 2607 2767 2583 809
Par Value Share 111
Prepayments Accrued Income14 13913 89330 45221 181
Property Plant Equipment Gross Cost169 360143 06589 49399 693
Total Additions Including From Business Combinations Property Plant Equipment 73541227 535
Total Assets Less Current Liabilities1 236 806716 234995 8951 200 717
Trade Creditors Trade Payables25 89820 57424 01938 142
Trade Debtors Trade Receivables664 500754 659961 110499 637

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to Mon, 31st Oct 2022
filed on: 23rd, June 2023
Free Download (10 pages)

Company search

Advertisements