George Koch Sons Europe Limited LICHFIELD


Founded in 1990, George Koch Sons Europe, classified under reg no. 02469165 is an active company. Currently registered at City House Davidson Road WS14 9DZ, Lichfield the company has been in the business for 34 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 7th May 1999 George Koch Sons Europe Limited is no longer carrying the name Page-koch (europe).

At present there are 4 directors in the the firm, namely Daniel H., Kevin K. and Thomas M. and others. In addition one secretary - Thomas M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Desmond E. who worked with the the firm until 22 December 2000.

George Koch Sons Europe Limited Address / Contact

Office Address City House Davidson Road
Office Address2 First Floor
Town Lichfield
Post code WS14 9DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02469165
Date of Incorporation Mon, 12th Feb 1990
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Daniel H.

Position: Director

Appointed: 01 November 2019

Kevin K.

Position: Director

Appointed: 13 December 2012

Thomas M.

Position: Director

Appointed: 22 December 2000

David C.

Position: Director

Appointed: 22 December 2000

Thomas M.

Position: Secretary

Appointed: 06 June 2000

Chris B.

Position: Director

Appointed: 13 December 2012

Resigned: 29 October 2019

Steven C.

Position: Director

Appointed: 09 February 2004

Resigned: 19 December 2008

Desmond E.

Position: Secretary

Appointed: 01 March 1998

Resigned: 22 December 2000

Kenneth P.

Position: Director

Appointed: 12 February 1992

Resigned: 20 May 1997

Robert K.

Position: Director

Appointed: 12 February 1992

Resigned: 13 December 2012

Herbert W.

Position: Director

Appointed: 12 February 1992

Resigned: 01 March 1998

James M.

Position: Director

Appointed: 12 February 1992

Resigned: 13 December 2012

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is George Koch Sons Llc from Evansville, United States. The abovementioned PSC is classified as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

George Koch Sons Llc

10 South Eleventh Avenue, Evansville, United States

Legal authority Companies Act
Legal form Company
Country registered Usa
Place registered Usa Indiana
Registration number 35/2061197
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Page-koch (europe) May 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand402 0871 745 5201 862 9311 229 2703 804 6186 586 559
Current Assets3 653 9774 367 2315 187 7744 317 1886 986 76610 409 282
Debtors3 246 0262 615 8473 324 8433 087 9183 182 1483 822 723
Other Debtors47015 488551 147576 36194 190436 242
Property Plant Equipment19 3156 1586 985   
Total Inventories5 8645 864    
Net Assets Liabilities    2 492 7682 319 203
Other
Audit Fees Expenses7 2488 8687 7759 1008 2508 500
Director Remuneration107 26396 90096 90097 832102 801103 144
Accrued Liabilities29 85423 151103 21585 96567 617117 736
Accrued Liabilities Deferred Income 1 841 01366 94142 0391 513 3734 786 892
Accumulated Depreciation Impairment Property Plant Equipment226 582239 739243 948247 995  
Administrative Expenses916 2731 244 9241 171 6421 223 3991 282 5521 466 711
Amounts Recoverable On Contracts1 734 054615 323    
Average Number Employees During Period212021242424
Bank Borrowings350 000     
Bank Borrowings Overdrafts350 000     
Comprehensive Income Expense-429 751-1 453 6931 196 007336 404321 907826 435
Cost Inventories Recognised As Expense Gross5 833 6864 966 92313 645 1115 850 1487 814 78211 783 311
Cost Sales5 833 6864 966 92313 645 1115 850 1487 814 78211 783 311
Creditors1 581 1493 734 9393 360 3022 149 2654 495 677292 215
Deferred Tax Asset Debtors99 89699 896149 303   
Depreciation Expense Property Plant Equipment22 95013 1574 2094 0471 2598 870
Future Minimum Lease Payments Under Non-cancellable Operating Leases48 74557 982    
Gross Profit Loss395 873-200 1562 315 9841 635 5181 682 3862 484 622
Increase From Depreciation Charge For Year Property Plant Equipment 13 157    
Interest Expense On Bank Loans Similar Borrowings4 9648 613 11 3892 311 
Interest Payable Similar Charges Finance Costs4 9648 613 11 3892 311 
Merchandise5 8645 864    
Net Current Assets Liabilities2 072 828632 2921 827 4722 167 9232 491 0892 580 003
Number Shares Issued Fully Paid 105 000105 000105 000105 000105 000
Operating Profit Loss-520 400-1 445 0801 146 600412 146399 8341 017 911
Other Creditors60 10912 56799 639148 92161 373264 020
Other Deferred Tax Expense Credit-95 613 -49 40764 35375 61616 395
Par Value Share 11111
Pension Other Post-employment Benefit Costs Other Pension Costs64 06859 78461 99851 23156 48763 442
Prepayments230 993103 68299 002   
Profit Loss-429 751-1 453 6931 196 007336 404321 907826 435
Profit Loss On Ordinary Activities Before Tax-525 364-1 453 6931 146 600400 757397 5231 017 911
Property Plant Equipment Gross Cost245 897245 897250 933   
Provisions-99 896-99 896-149 303-84 950-9 3347 061
Social Security Costs148 747115 779128 630134 968144 913175 224
Staff Costs Employee Benefits Expense1 387 6811 182 1411 397 7431 295 9481 367 6281 782 378
Taxation Social Security Payable39 57041 56245 34841 27143 23547 798
Tax Tax Credit On Profit Or Loss On Ordinary Activities-95 613 -49 40764 35375 616191 476
Total Assets Less Current Liabilities2 092 143638 4501 834 4572 170 8612 492 7682 618 479
Trade Creditors Trade Payables1 088 9351 352 5573 045 1591 380 6322 032 8521 948 072
Trade Debtors Trade Receivables1 180 613615 3231 493 6551 436 1931 042 338525 600
Turnover Revenue6 229 5594 766 76715 961 0957 485 6669 497 16814 267 933
Corporation Tax Payable     175 081
Current Tax For Period     175 081
Deferred Tax Liabilities     7 061
Dividends Paid     1 000 000
Dividends Paid On Shares Final     1 000 000
Increase Decrease In Property Plant Equipment  5 036  45 667
Other Operating Income Format1  2 25827  
Property Plant Equipment Including Right-of-use Assets 6 1586 9852 938  
Provisions For Liabilities Balance Sheet Subtotal     7 061
Recoverable Value-added Tax  282 007   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, August 2023
Free Download (20 pages)

Company search

Advertisements