Pk National Eyecare Group Limited CRANBROOK


Pk National Eyecare Group started in year 1978 as Private Limited Company with registration number 01403663. The Pk National Eyecare Group company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Cranbrook at Clermont House. Postal code: TN17 3DN. Since July 27, 1995 Pk National Eyecare Group Limited is no longer carrying the name Percy Kirk.

At present there are 3 directors in the the company, namely Jorge R., Philip M. and Alfonso R.. In addition one secretary - Alfonso R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pk National Eyecare Group Limited Address / Contact

Office Address Clermont House
Office Address2 High Street
Town Cranbrook
Post code TN17 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01403663
Date of Incorporation Tue, 5th Dec 1978
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Jorge R.

Position: Director

Appointed: 15 June 2023

Alfonso R.

Position: Secretary

Appointed: 15 June 2023

Philip M.

Position: Director

Appointed: 15 June 2023

Alfonso R.

Position: Director

Appointed: 15 June 2023

Michael W.

Position: Director

Resigned: 15 June 2023

Michael D.

Position: Director

Appointed: 08 January 1996

Resigned: 15 June 2023

Rosemary D.

Position: Secretary

Appointed: 15 November 1995

Resigned: 08 January 1996

Michael D.

Position: Secretary

Appointed: 06 April 1992

Resigned: 15 November 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we found, there is Percy Kirk Group Limited from Cranbrook, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Michael D. This PSC owns 25-50% shares. The third one is Michael W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Percy Kirk Group Limited

Clermont House High Street, Cranbrook, Kent, TN17 3DN, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered The Register Of Companies For England And Wales
Registration number 01894807
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael D.

Notified on 1 July 2016
Ceased on 11 May 2023
Nature of control: 25-50% shares

Michael W.

Notified on 1 July 2016
Ceased on 11 May 2023
Nature of control: 25-50% shares

Company previous names

Percy Kirk July 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth411 981466 295520 577      
Balance Sheet
Cash Bank On Hand  162 740191 704347 149501 292607 989815 793880 492
Current Assets1 644 8912 062 1872 246 4992 644 4612 447 7742 449 7052 843 9443 085 3593 169 156
Debtors1 602 3021 892 1672 083 7592 452 7572 100 6251 948 4132 235 9552 269 5662 288 664
Net Assets Liabilities    787 142871 694886 7601 074 7171 611 006
Other Debtors  8 556 9 35810 89911 89112 94713 987
Property Plant Equipment  136 325131 762149 653140 302129 675118 942652 892
Cash Bank In Hand42 589170 020162 740      
Tangible Fixed Assets146 187142 422136 325      
Reserves/Capital
Called Up Share Capital10 00010 00010 000      
Profit Loss Account Reserve296 289352 040407 759      
Shareholder Funds411 981466 295520 577      
Other
Accumulated Depreciation Impairment Property Plant Equipment  86 57991 499110 578121 987134 066144 79953 605
Additions Other Than Through Business Combinations Property Plant Equipment     2 0581 452  
Amounts Owed By Related Parties    318 546312 760245 200245 200245 200
Amounts Owed To Related Parties    29 38629 38629 16629 16629 166
Average Number Employees During Period   111126282611
Corporation Tax Payable  39 05956 501 34 21217 51057 83035 780
Creditors  1 873 2461 906 3471 820 0401 728 3042 097 2922 140 5792 143 436
Deferred Tax Liabilities    1 2441 008566478 605
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -98 155
Financial Commitments Other Than Capital Commitments      134 095160 945201 804
Fixed Assets157 186153 421147 324142 761160 652151 301140 674129 941663 891
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income        461 958
Increase From Depreciation Charge For Year Property Plant Equipment   4 920 11 40912 07910 7336 961
Investments Fixed Assets10 99910 99910 99910 99910 99910 99910 99910 99910 999
Investments In Subsidiaries    10 99910 99910 99910 99910 999
Net Current Assets Liabilities254 795312 874373 253738 114627 734721 401746 652944 7801 025 720
Other Payables Accrued Expenses    5 3146 78115 77936 98235 338
Ownership Interest In Subsidiary Percent    100100100100100
Prepayments    49 36670 32450 50354 93127 052
Property Plant Equipment Gross Cost  222 904223 261260 231262 289263 741263 741706 497
Taxation Including Deferred Taxation Balance Sheet Subtotal     -1 008-566-4-78 605
Taxation Social Security Payable    68 66570 13072 73547 63044 680
Total Assets Less Current Liabilities411 981466 295520 577880 875788 386872 702887 3261 074 7211 689 611
Total Increase Decrease From Revaluations Property Plant Equipment        442 756
Trade Creditors Trade Payables  1 799 1451 772 2251 685 2411 586 4501 959 9981 964 8201 994 052
Trade Debtors Trade Receivables  1 857 7372 184 7441 723 3551 554 4301 928 3611 956 4882 002 425
Unpaid Contributions To Pension Schemes    9261 3452 1044 1514 420
Amount Specific Advance Or Credit Directors 1 9411 9411 941  3 1663 9635 003
Amount Specific Advance Or Credit Made In Period Directors       7971 040
Accrued Liabilities  11 38516 323     
Administrative Expenses  564 124553 380     
Capital Redemption Reserve30 00030 00030 000      
Cost Sales  14 203 37114 825 091     
Creditors Due Within One Year1 390 0961 749 3131 873 246      
Current Tax For Period  39 05959 433     
Depreciation Expense Property Plant Equipment  6 0974 920     
Dividends Paid   46 000     
Dividends Paid On Shares Interim  96 00046 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  5 20529 103     
Gross Profit Loss  733 8651 004 223     
Number Shares Allotted 10 00010 000      
Number Shares Issued Fully Paid   10 000     
Operating Profit Loss  188 042461 831     
Other Interest Receivable Similar Income Finance Income  1 299968     
Other Investments Other Than Loans  10 99910 999     
Other Operating Income Format1  18 30110 988     
Other Taxation Social Security Payable  9 0589 140     
Par Value Share 111     
Prepayments Accrued Income  15 41434 235     
Profit Loss  150 282406 298     
Profit Loss On Ordinary Activities Before Tax  189 341462 799     
Revaluation Reserve75 69274 25572 818      
Share Capital Allotted Called Up Paid10 00010 00010 000      
Tangible Fixed Assets Additions 2 332       
Tangible Fixed Assets Cost Or Valuation220 572222 904       
Tangible Fixed Assets Depreciation74 38580 48286 579      
Tangible Fixed Assets Depreciation Charged In Period 6 0976 097      
Tax Tax Credit On Profit Or Loss On Ordinary Activities  39 05956 501     
Total Additions Including From Business Combinations Property Plant Equipment   357     
Turnover Revenue  14 937 23615 829 314     
Advances Credits Directors1 9411 9411 941      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from March 31, 2024 to December 31, 2023
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements