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

K & Y Engineering Limited OXFORD


K & Y Engineering started in year 2002 as Private Limited Company with registration number 04446683. The K & Y Engineering company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Oxford at 396a Woodstock Road. Postal code: OX2 8JW.

At present there are 3 directors in the the company, namely Mastaneh E., Maral E. and Kambiz E.. In addition one secretary - Kambiz E. - is with the firm. As of 1 May 2024, there was 1 ex director - Yashar E.. There were no ex secretaries.

K & Y Engineering Limited Address / Contact

Office Address 396a Woodstock Road
Office Address2 Wolvercote
Town Oxford
Post code OX2 8JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04446683
Date of Incorporation Fri, 24th May 2002
Industry Other information technology service activities
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Mastaneh E.

Position: Director

Appointed: 19 January 2012

Maral E.

Position: Director

Appointed: 25 May 2007

Kambiz E.

Position: Director

Appointed: 09 February 2006

Kambiz E.

Position: Secretary

Appointed: 24 May 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 2002

Resigned: 05 June 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 24 May 2002

Resigned: 05 June 2002

Yashar E.

Position: Director

Appointed: 24 May 2002

Resigned: 25 May 2007

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we discovered, there is Kambiz E. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Yashar E. This PSC has significiant influence or control over the company,. The third one is Mastaneh E., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC .

Kambiz E.

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

Yashar E.

Notified on 6 April 2016
Ceased on 18 May 2020
Nature of control: significiant influence or control

Mastaneh E.

Notified on 6 April 2016
Ceased on 18 May 2020
Nature of control: right to appoint and remove directors

Maral E.

Notified on 6 April 2016
Ceased on 18 May 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth32 76638 13725 2058 7207 8463 368       
Balance Sheet
Cash Bank In Hand50 18156 10253 79935 66841 54640 707       
Cash Bank On Hand     40 7071 97115 21913 90917 12712 6485 9071 135
Property Plant Equipment     418218174139111846664215
Tangible Fixed Assets1 7812 3311 5601 522803418       
Current Assets         17 12712 6755 907 
Debtors          27  
Other Debtors          27  
Reserves/Capital
Called Up Share Capital344444       
Profit Loss Account Reserve32 76338 13325 2018 7167 8423 364       
Shareholder Funds32 76638 13725 2058 7207 8463 368       
Other
Accumulated Depreciation Impairment Property Plant Equipment     9 88710 08710 13110 16610 19410 54110 95611 405
Average Number Employees During Period      2111111
Bank Borrowings Overdrafts      35      
Creditors     37 75723 07532 86132 31933 08541 68841 85648 280
Creditors Due Within One Year19 19620 29630 15428 47034 50337 757       
Increase From Depreciation Charge For Year Property Plant Equipment      200443528347415449
Net Current Assets Liabilities30 98535 80623 6457 1987 0432 950-21 104-17 642-18 410-15 958-29 013-35 949-47 145
Number Shares Allotted 11111       
Other Creditors     29 81021 22728 14829 28731 10440 36839 69247 167
Other Taxation Social Security Payable     7 9471 8134 7133 0321 9811 3202 1641 113
Par Value Share 11111       
Property Plant Equipment Gross Cost     10 30510 30510 30510 30510 30511 38711 620 
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions 1 428 791         
Tangible Fixed Assets Cost Or Valuation8 0869 5149 51410 30510 305        
Tangible Fixed Assets Depreciation6 3057 1837 9548 7839 5029 887       
Tangible Fixed Assets Depreciation Charged In Period 878771829719385       
Total Assets Less Current Liabilities32 76638 13725 2058 7207 8463 368-20 886-17 468-18 271-15 847-28 167-35 285-46 930
Total Additions Including From Business Combinations Property Plant Equipment          1 082233 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 7th, November 2023
Free Download (7 pages)

Company search

Advertisements