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

S & T K Project Management Limited MERSEYSIDE


Founded in 2006, S & T K Project Management, classified under reg no. 05980981 is an active company. Currently registered at 19 Mather Avenue L18 6HE, Merseyside the company has been in the business for eighteen years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely Susan K. and Anthony K.. In addition one secretary - Susan K. - is with the company. As of 7 May 2024, our data shows no information about any ex officers on these positions.

S & T K Project Management Limited Address / Contact

Office Address 19 Mather Avenue
Office Address2 Liverpool
Town Merseyside
Post code L18 6HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05980981
Date of Incorporation Fri, 27th Oct 2006
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Susan K.

Position: Director

Appointed: 01 February 2016

Susan K.

Position: Secretary

Appointed: 27 October 2006

Anthony K.

Position: Director

Appointed: 27 October 2006

People with significant control

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

Susan K.

Notified on 1 July 2016
Nature of control: 25-50% shares

Anthony K.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth12 04858 170       
Balance Sheet
Cash Bank In Hand19 48175 406       
Cash Bank On Hand 75 40688 08276 61179 71436 56046 70449 06880 001
Current Assets21 70275 40688 08279 51279 71436 61846 704  
Debtors2 221  2 901 58   
Other Debtors   2 901 58   
Property Plant Equipment 2 2622 4452 0951 5711 1782 7432 058 
Tangible Fixed Assets 2 262       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve11 94858 070       
Shareholder Funds12 04858 170       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 2304 0454 7445 2685 6616 5767 261 
Average Number Employees During Period  2222222
Creditors 19 49826 41219 34823 5373 82611 15620 01579 869
Creditors Due Within One Year9 65419 498       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        7 261
Disposals Property Plant Equipment        9 319
Increase From Depreciation Charge For Year Property Plant Equipment  815699524393915685 
Net Current Assets Liabilities12 04855 90861 67060 16456 17732 79235 54829 053132
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 6 5717 7741 9093 9501 1861 9951 17454 511
Other Taxation Social Security Payable 12 92718 63817 43919 5872 6409 16118 84125 358
Par Value Share 11111111
Property Plant Equipment Gross Cost 5 4926 4906 8396 8396 8399 3199 319 
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 3 016       
Tangible Fixed Assets Cost Or Valuation2 4765 492       
Tangible Fixed Assets Depreciation2 4763 230       
Tangible Fixed Assets Depreciation Charged In Period 754       
Total Additions Including From Business Combinations Property Plant Equipment  998349  2 480  
Total Assets Less Current Liabilities12 04858 17064 11562 25957 74833 97038 29131 111132

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
First Gazette notice for voluntary strike-off
filed on: 30th, April 2024
Free Download (1 page)

Company search

Advertisements