Kavia Tooling Limited BURNLEY


Kavia Tooling started in year 2005 as Private Limited Company with registration number 05449879. The Kavia Tooling company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Burnley at Unit 3. Postal code: BB10 2RZ. Since February 12, 2007 Kavia Tooling Limited is no longer carrying the name Mmi International.

At present there are 3 directors in the the company, namely Christopher C., Harvey S. and Steven P.. In addition one secretary - Steven P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kavia Tooling Limited Address / Contact

Office Address Unit 3
Office Address2 Bancroft Road
Town Burnley
Post code BB10 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05449879
Date of Incorporation Wed, 11th May 2005
Industry Manufacture of other machine tools
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (135 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Christopher C.

Position: Director

Appointed: 30 January 2007

Harvey S.

Position: Director

Appointed: 30 January 2007

Steven P.

Position: Secretary

Appointed: 30 January 2007

Steven P.

Position: Director

Appointed: 30 January 2007

Andrew H.

Position: Director

Appointed: 01 January 2007

Resigned: 30 January 2007

Michelle T.

Position: Secretary

Appointed: 01 January 2007

Resigned: 30 January 2007

Mark C.

Position: Director

Appointed: 11 May 2005

Resigned: 31 December 2006

Tracy F.

Position: Secretary

Appointed: 11 May 2005

Resigned: 31 December 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Christopher C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Steven P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Harvey S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher C.

Notified on 12 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven P.

Notified on 12 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Harvey S.

Notified on 12 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mmi International February 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth68 16683 972104 127       
Balance Sheet
Cash Bank On Hand  941712833 3355 491119 77769 27079 210
Current Assets109 617213 067192 766243 602259 352243 735178 609331 158376 925400 080
Debtors88 435145 424152 022181 515201 850148 484111 202103 465199 739212 954
Net Assets Liabilities   99 263190 236226 429245 760291 558331 315355 436
Other Debtors  -2 145     5008 900
Property Plant Equipment  296 119686 738647 280709 790661 766608 155615 785688 139
Total Inventories  40 65061 91661 91661 91661 916107 916107 916 
Cash Bank In Hand21 18225 12394       
Net Assets Liabilities Including Pension Asset Liability68 16683 972104 127       
Stocks Inventory 42 52040 650       
Tangible Fixed Assets218 657270 719296 119       
Reserves/Capital
Called Up Share Capital120120120       
Profit Loss Account Reserve68 04683 852104 007       
Shareholder Funds68 16683 972104 127       
Other
Accrued Liabilities Deferred Income  22 86222 94617 33211 51113 72012 65450 80376 733
Accumulated Depreciation Impairment Property Plant Equipment  283 130341 710397 337466 688528 612582 297517 789587 958
Additions Other Than Through Business Combinations Property Plant Equipment   453 80916 169 13 9007481 172142 523
Average Number Employees During Period    1112910109
Bank Borrowings Overdrafts  11 713354 202331 186308 596285 167321 950321 152273 092
Corporation Tax Payable  1 020       
Corporation Tax Recoverable   1 020 42 73516 13318 61327 08337 391
Creditors  94 379435 897317 254377 036285 167321 950362 848355 753
Dividend Declared Payable  40 00030 00060 00050 00022 50010 000  
Finance Lease Liabilities Present Value Total  94 37981 69525 32225 309  41 69682 661
Fixed Assets218 657270 719296 119 647 280709 790    
Increase From Depreciation Charge For Year Property Plant Equipment   61 20855 62769 35161 92453 68556 99070 169
Net Current Assets Liabilities-68 171-64 695-45 629-96 711-53 460-133 301-76 59851 416129 38489 369
Number Shares Issued Fully Paid    120     
Other Creditors  12 86556 27116 511120 47868 96386 80557 65647 693
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 628    121 498 
Other Disposals Property Plant Equipment   4 610    138 050 
Other Taxation Social Security Payable  15 18128 27738 08832 76731 42240 65440 90548 133
Par Value Share 1  1     
Prepayments Accrued Income  4 0529 7626 1273 8726 6677 0327 3424 232
Property Plant Equipment Gross Cost  579 2491 028 4481 044 6171 176 4781 190 3781 190 4521 133 5741 276 097
Provisions For Liabilities Balance Sheet Subtotal   54 86747 07641 46454 24146 06351 00666 319
Taxation Including Deferred Taxation Balance Sheet Subtotal      54 24146 06351 00666 319
Total Additions Including From Business Combinations Property Plant Equipment     131 861    
Total Assets Less Current Liabilities150 486206 024250 490590 027593 820576 489585 168659 571745 169777 508
Trade Creditors Trade Payables  82 93085 73981 226102 94484 20093 15457 50454 975
Trade Debtors Trade Receivables  150 115170 733191 281101 87788 40277 820164 814162 431
Creditors Due After One Year49 31582 18694 379       
Creditors Due Within One Year177 788277 762238 395       
Number Shares Allotted 120        
Provisions For Liabilities Charges33 00539 86651 984       
Secured Debts86 096141 557157 916       
Share Capital Allotted Called Up Paid120120        
Tangible Fixed Assets Additions 99 83677 656       
Tangible Fixed Assets Cost Or Valuation401 757501 593579 249       
Tangible Fixed Assets Depreciation183 100230 874283 130       
Tangible Fixed Assets Depreciation Charged In Period 47 77452 256       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements