Kamtech Fasteners Ltd KIDDERMINSTER


Founded in 2015, Kamtech Fasteners, classified under reg no. 09868475 is an active company. Currently registered at Rivet House Unit 10 Fine Business Park DY11 7FB, Kidderminster the company has been in the business for 9 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 3 directors, namely Franck D., Gary M. and Steven A.. Of them, Steven A. has been with the company the longest, being appointed on 12 November 2015 and Franck D. and Gary M. have been with the company for the least time - from 19 February 2024. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Kamtech Fasteners Ltd Address / Contact

Office Address Rivet House Unit 10 Fine Business Park
Office Address2 Finepoint Way
Town Kidderminster
Post code DY11 7FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09868475
Date of Incorporation Thu, 12th Nov 2015
Industry Non-specialised wholesale trade
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Franck D.

Position: Director

Appointed: 19 February 2024

Gary M.

Position: Director

Appointed: 19 February 2024

Steven A.

Position: Director

Appointed: 12 November 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Scell-It (Uk) Group Limited from Beacon Way, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stephen A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Scell-It (Uk) Group Limited

Unit 7 Beacon Business Park, Beacon Way, Stafford, ST18 0DG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14222481
Notified on 19 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen A.

Notified on 6 April 2016
Ceased on 19 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth114       
Balance Sheet
Cash Bank In Hand28 070       
Cash Bank On Hand28 07014 3369 13415 664102 4134 2715 6182 375
Current Assets137 256296 169338 966371 911506 835450 312717 457636 974
Debtors104 630267 196314 261339 253288 187372 673596 715546 908
Net Assets Liabilities   116 480218 853262 169337 133308 883
Other Debtors 23 4861 4501 2218 11354 26857 2842 898
Property Plant Equipment1 5292 5061 0463504 4916 1484 611 
Stocks Inventory4 556       
Tangible Fixed Assets1 529       
Total Inventories4 55614 63715 57116 994116 23573 368115 12487 691
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve113       
Shareholder Funds114       
Other
Accumulated Depreciation Impairment Property Plant Equipment7651 8803 3404 0365 8847 9339 47010 624
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -288
Administrative Expenses 141 254197 010     
Amounts Owed By Associates   73 201110 17261 315232 810253 079
Amounts Owed By Group Undertakings  72 49773 201    
Average Number Employees During Period34777666
Bank Borrowings    50 00050 00040 49330 747
Bank Borrowings Overdrafts    50 00040 49330 7469 994
Cost Sales 503 016729 740     
Creditors138 671266 971244 355255 78150 00040 49330 74620 753
Creditors Due Within One Year138 671       
Future Minimum Lease Payments Under Non-cancellable Operating Leases    52 08339 58327 08314 583
Gross Profit Loss 188 683292 703     
Increase From Depreciation Charge For Year Property Plant Equipment 1 1151 4606961 8482 0491 5371 154
Interest Payable Similar Charges Finance Costs 8 59116 389     
Net Current Assets Liabilities-1 41529 19894 611116 130265 215297 682364 421327 044
Number Shares Allotted1       
Number Shares Issued Fully Paid 11     
Operating Profit Loss 47 42995 693     
Other Creditors1 2002 0502 4203 42912 6912 6882 7843 078
Other Taxation Social Security Payable3 19614 70923 71726 69858 52046 27670 45536 722
Par Value Share111     
Payments Received On Account87 865213 590209 065215 833149 49088 490267 215244 642
Profit Loss 31 59063 953     
Profit Loss On Ordinary Activities Before Tax 38 83879 304     
Property Plant Equipment Gross Cost2 2944 3864 3864 38610 37514 08114 081 
Provisions    8531 1681 153865
Provisions For Liabilities Balance Sheet Subtotal    8531 1681 153865
Secured Debts87 865       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions2 294       
Tangible Fixed Assets Cost Or Valuation2 294       
Tangible Fixed Assets Depreciation765       
Tangible Fixed Assets Depreciation Charged In Period765       
Tax Tax Credit On Profit Or Loss On Ordinary Activities 7 24815 351     
Total Additions Including From Business Combinations Property Plant Equipment 2 092  5 9893 706  
Total Assets Less Current Liabilities11431 70495 657116 480269 706303 830369 032330 501
Total Borrowings   215 833201 296138 490307 708275 389
Trade Creditors Trade Payables46 41036 6229 1539 8213 9215 6692 35415 494
Trade Debtors Trade Receivables104 630243 710240 314264 831169 902257 090306 621290 931
Turnover Revenue 691 6991 022 443     
Additional Provisions Increase From New Provisions Recognised    853315-15 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Rivet House Unit 10 Fine Business Park Finepoint Way Kidderminster Worcestershire DY11 7FB England to Unit 7 Beacon Business Park Beacon Way Stafford ST18 0DG on Thursday 22nd February 2024
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements