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

Tkms News Limited BIRMINGHAM


Tkms News started in year 2015 as Private Limited Company with registration number 09415860. The Tkms News company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Birmingham at 58 Glendower Road. Postal code: B42 1SR.

The firm has one director. Sharda C., appointed on 2 February 2015. There are currently no secretaries appointed. As of 10 July 2025, there were 2 ex directors - Naresh P., Manubhai C. and others listed below. There were no ex secretaries.

Tkms News Limited Address / Contact

Office Address 58 Glendower Road
Office Address2 Perry Barr
Town Birmingham
Post code B42 1SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09415860
Date of Incorporation Mon, 2nd Feb 2015
Industry
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (436 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Sharda C.

Position: Director

Appointed: 02 February 2015

Naresh P.

Position: Director

Appointed: 02 February 2015

Resigned: 05 February 2015

Manubhai C.

Position: Director

Appointed: 02 February 2015

Resigned: 10 September 2015

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 BizStats researched, there is Sharda C. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Balkishan C. This PSC has significiant influence or control over the company,. The third one is Manubhai C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Sharda C.

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

Balkishan C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Manubhai C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth12 992        
Balance Sheet
Cash Bank In Hand8 713        
Cash Bank On Hand8 71310 84310 67414 49142 61434 4284 65013 11312 210
Current Assets41 53658 11455 95264 08093 12598 04784 51491 05689 230
Debtors2 3784 5004 5004 5004 5006 9885 5255 4955 575
Intangible Fixed Assets70 358        
Net Assets Liabilities   20 37921 86632 15144 05259 38874 581
Other Debtors 4 5004 5004 5004 5004 5004 5004 5004 500
Property Plant Equipment8 9257 3505 7754 2002 6255 1303 4692 8572 245
Stocks Inventory30 445        
Tangible Fixed Assets8 925        
Total Inventories30 44542 77140 77845 08946 01156 63174 33972 44871 445
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve12 892        
Shareholder Funds12 992        
Other
Accrued Liabilities 1 2501 2501 2501 2502 2002 2002 2002 200
Accumulated Depreciation Impairment Property Plant Equipment1 5753 1504 7256 3007 87510 17011 83112 44313 055
Average Number Employees During Period 44444433
Corporation Tax Payable 9491 1601 6587181 8253 1813 7413 707
Creditors107 827120 527113 421118 25930 11071 26440 06433 77824 334
Creditors Due Within One Year107 827        
Fixed Assets79 28377 70876 13374 55872 98375 48873 82773 21572 603
Increase From Depreciation Charge For Year Property Plant Equipment 1 5751 5751 5751 5752 2951 661612612
Intangible Assets70 35870 35870 35870 35870 35870 35870 35870 35870 358
Intangible Assets Gross Cost70 35870 35870 35870 35870 35870 35870 35870 358 
Intangible Fixed Assets Additions70 358        
Intangible Fixed Assets Cost Or Valuation70 358        
Merchandise 42 77140 77845 08946 01156 63174 33972 44871 445
Net Current Assets Liabilities-66 291-62 413-57 469-54 179-21 00727 92710 28919 95126 312
Nominal Value Shares Issued Specific Share Issue   1     
Number Shares Allotted100        
Number Shares Issued Fully Paid 100100100100100100100100
Number Shares Issued Specific Share Issue   100     
Other Remaining Borrowings    30 11071 26440 06433 77824 334
Other Taxation Social Security Payable 2 6092 7512 9884 2352 4486 2391 7812 389
Par Value Share111111111
Profit Loss 2 3033 3692 4331 48710 28511 90115 33615 193
Property Plant Equipment Gross Cost10 50010 50010 50010 50010 50015 30015 30015 300 
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions10 500        
Tangible Fixed Assets Cost Or Valuation10 500        
Tangible Fixed Assets Depreciation1 575        
Tangible Fixed Assets Depreciation Charged In Period1 575        
Total Assets Less Current Liabilities12 99215 29518 66420 37951 976103 41584 11693 16698 915
Trade Creditors Trade Payables 33 53031 77835 88131 4471 6035611 3392 669
Trade Debtors Trade Receivables     2 4881 0259951 075
Total Additions Including From Business Combinations Property Plant Equipment     4 800   
Total Borrowings    30 11071 26440 064  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Statement of satisfaction of charge in full
filed on: 31st, December 2024
Free Download (1 page)

Company search

Advertisements