Kirtley Co. Limited SUNDERLAND


Kirtley started in year 2005 as Private Limited Company with registration number 05376002. The Kirtley company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Sunderland at 1 Ashburne House. Postal code: SR2 7EF. Since Monday 14th March 2022 Kirtley Co. Limited is no longer carrying the name Qc Space.

Currently there are 4 directors in the the company, namely Alex K., Toni K. and Henry K. and others. In addition one secretary - Jill K. - is with the firm. As of 23 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the SR2 9TW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1047088 . It is located at Q C Space, 3 Cook Way, Peterlee with a total of 5 carsand 5 trailers.

Kirtley Co. Limited Address / Contact

Office Address 1 Ashburne House
Office Address2 Ryhope Road
Town Sunderland
Post code SR2 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05376002
Date of Incorporation Fri, 25th Feb 2005
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Alex K.

Position: Director

Appointed: 01 October 2023

Toni K.

Position: Director

Appointed: 01 October 2023

Henry K.

Position: Director

Appointed: 25 February 2005

Jill K.

Position: Secretary

Appointed: 25 February 2005

Jill K.

Position: Director

Appointed: 25 February 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2005

Resigned: 25 February 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 February 2005

Resigned: 25 February 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Jill K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Henry K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jill K., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jill K.

Notified on 31 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Henry K.

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

Jill K.

Notified on 19 December 2022
Ceased on 19 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Qc Space March 14, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-28
Net Worth225 097297 780361 081412 798410 838   
Balance Sheet
Cash Bank In Hand125 630161 779155 995195 477150 796   
Cash Bank On Hand    150 796205 20465 104160 124
Current Assets232 364265 747274 950293 557244 518308 126500 033663 056
Debtors106 734103 968118 95598 08093 722102 922434 929502 932
Net Assets Liabilities    409 554450 300446 318467 130
Net Assets Liabilities Including Pension Asset Liability225 097297 780361 081412 798410 838   
Other Debtors    32 16532 165356 536461 682
Property Plant Equipment    976 577946 906906 015871 959
Tangible Fixed Assets1 010 655980 202983 410982 490976 577   
Reserves/Capital
Called Up Share Capital100100100100100   
Profit Loss Account Reserve224 997297 680360 981412 698410 738   
Shareholder Funds225 097297 780361 081412 798410 838   
Other
Amount Specific Advance Or Credit Directors     39 9972 926449 930
Amount Specific Advance Or Credit Made In Period Directors      54 071456 856
Amount Specific Advance Or Credit Repaid In Period Directors      17 0004 000
Accrued Liabilities    8 42510 74913 113 
Accrued Liabilities Deferred Income    14 5207 2047 100 
Accumulated Depreciation Impairment Property Plant Equipment    417 035456 010496 702524 553
Amounts Owed To Other Related Parties Other Than Directors    650650  
Average Number Employees During Period     557
Bank Borrowings    717 740677 721871 950989 932
Bank Borrowings Overdrafts    653 456613 438805 534923 272
Corporation Tax Payable    2 36521 43313 454 
Creditors    653 456613 438805 534923 272
Creditors Due After One Year843 998802 301750 489701 090653 456   
Creditors Due Within One Year172 828145 079139 825150 036137 425   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 3353 575
Disposals Property Plant Equipment      9 5006 205
Finance Lease Liabilities Present Value Total    2 027   
Increase From Depreciation Charge For Year Property Plant Equipment     38 97547 02731 426
Loans From Directors    3 67439 9972 926 
Loans From Other Related Parties Other Than Directors    8 133452  
Net Current Assets Liabilities59 536120 668135 125143 521105 809134 756362 865529 722
Number Shares Allotted 100444   
Other Creditors    21 75322 74321 98331 715
Other Taxation Social Security Payable    9601 06823 66523 290
Par Value Share 1111   
Prepayments    27 80826 19522 019 
Property Plant Equipment Gross Cost    1 393 6121 402 9161 402 7171 396 512
Provisions For Liabilities Balance Sheet Subtotal    19 37617 92417 02811 279
Provisions For Liabilities Charges1 0967896 96512 12319 376   
Recoverable Value-added Tax     437  
Secured Debts883 998842 301793 506746 297717 740   
Share Capital Allotted Called Up Paid100100444   
Social Security Payable      8 999 
Tangible Fixed Assets Additions 9 35045 95136 81065 307   
Tangible Fixed Assets Cost Or Valuation1 299 9741 309 3241 339 5251 377 6501 393 612   
Tangible Fixed Assets Depreciation289 319329 122356 115395 160417 035   
Tangible Fixed Assets Depreciation Charged In Period 39 80342 74337 73043 621   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  15 750 21 746   
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items   1 315    
Tangible Fixed Assets Disposals  15 750 49 345   
Tangible Fixed Assets Increase Decrease From Transfers Between Items   1 315    
Total Additions Including From Business Combinations Property Plant Equipment     9 3049 301 
Total Assets Less Current Liabilities1 070 1911 100 8701 118 5351 126 0111 083 6701 081 6621 268 8801 401 681
Trade Creditors Trade Payables    8 2844 7911 96511 669
Trade Debtors Trade Receivables    33 74944 12556 37441 250
Value-added Tax Payable    3 634   
Advances Credits Directors87244718 43823 195    
Advances Credits Made In Period Directors 15 42549 885     
Advances Credits Repaid In Period Directors 15 00031 000     

Transport Operator Data

Q C Space
Address 3 Cook Way , North West Industrial Estate
City Peterlee
Post code SR8 2HY
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, November 2023
Free Download (15 pages)

Company search