Kawasaki Robotics (UK) Limited WARRINGTON


Kawasaki Robotics (UK) started in year 1996 as Private Limited Company with registration number 03250611. The Kawasaki Robotics (UK) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Warrington at Unit 4 Easter Court. Postal code: WA5 7ZB.

The company has 2 directors, namely Shuhei K., Makoto T.. Of them, Makoto T. has been with the company the longest, being appointed on 22 June 2017 and Shuhei K. has been with the company for the least time - from 1 March 2023. Currently 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.

Kawasaki Robotics (UK) Limited Address / Contact

Office Address Unit 4 Easter Court
Office Address2 Europa Boulevard
Town Warrington
Post code WA5 7ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03250611
Date of Incorporation Thu, 12th Sep 1996
Industry Other engineering activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Shuhei K.

Position: Director

Appointed: 01 March 2023

Makoto T.

Position: Director

Appointed: 22 June 2017

Kenji B.

Position: Director

Appointed: 23 December 2018

Resigned: 01 March 2023

Noboru T.

Position: Director

Appointed: 02 January 2014

Resigned: 23 December 2018

Masanori I.

Position: Director

Appointed: 22 November 2008

Resigned: 13 December 2013

Masafumi N.

Position: Director

Appointed: 01 April 2007

Resigned: 17 April 2009

Takuya F.

Position: Secretary

Appointed: 19 September 2003

Resigned: 30 September 2009

Hiroyuki S.

Position: Director

Appointed: 01 April 2003

Resigned: 01 April 2007

Yoshio S.

Position: Director

Appointed: 01 April 2001

Resigned: 01 April 2003

Takao S.

Position: Director

Appointed: 01 April 2001

Resigned: 22 November 2008

Hirofumi T.

Position: Secretary

Appointed: 17 December 1999

Resigned: 19 September 2003

Suematsu K.

Position: Director

Appointed: 12 September 1996

Resigned: 01 April 2001

Nobuo Y.

Position: Secretary

Appointed: 12 September 1996

Resigned: 17 December 1999

Nobuo Y.

Position: Director

Appointed: 12 September 1996

Resigned: 01 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand707 936547 328347 740236 977283 800
Current Assets2 687 1142 176 2511 513 6641 872 6323 720 038
Debtors1 123 977829 223603 037675 2892 285 521
Net Assets Liabilities1 683 9531 326 4631 058 640672 923690 322
Other Debtors66 89960 61473 41367 52561 527
Property Plant Equipment52 15031 58915 5431 057 
Total Inventories855 201799 700562 887960 3661 150 717
Other
Accrued Liabilities Deferred Income42 20123 22116 98020 41327 939
Accumulated Depreciation Impairment Property Plant Equipment219 46236 68952 73567 22168 278
Amounts Owed To Group Undertakings889 000732 525232 784888 7292 276 283
Average Number Employees During Period1717161613
Corporation Tax Recoverable25 17525 955785785 
Creditors1 038 911876 377462 9671 195 9663 004 740
Current Tax For Period-25 175    
Deferred Income16 38614 6436 63390 29273 454
Deferred Tax Asset Debtors39 97719 722   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3 57420 25519 722  
Depreciation Expense Property Plant Equipment11 57320 561   
Finished Goods Goods For Resale855 201799 700562 887960 3661 150 717
Further Item Tax Increase Decrease Component Adjusting Items-1 621232   
Future Minimum Lease Payments Under Non-cancellable Operating Leases355 000212 002147 880845 060729 610
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-183 216-31 716   
Increase From Depreciation Charge For Year Property Plant Equipment 20 56116 04614 4861 057
Net Current Assets Liabilities1 648 2031 299 8741 050 697676 666715 298
Other Creditors42 72534 05745 00143 1822 814
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 203 334   
Other Disposals Property Plant Equipment 203 334   
Other Provisions Balance Sheet Subtotal 5 0007 6004 80024 976
Other Taxation Social Security Payable18 57653 01162 178111 085487 438
Prepayments Accrued Income50 26245 27353 35929 75847 872
Profit Loss-133 796-357 490-267 823-385 71717 399
Profit Loss On Ordinary Activities Before Tax-162 545-337 235   
Property Plant Equipment Gross Cost271 61268 27868 27868 278 
Provisions For Liabilities Balance Sheet Subtotal16 4005 000   
Tax Expense Credit Applicable Tax Rate-30 884-64 075   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss675856   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-28 74920 255   
Total Assets Less Current Liabilities1 700 3531 331 4631 066 240677 723715 298
Trade Creditors Trade Payables30 02318 92099 39142 265136 812
Trade Debtors Trade Receivables941 664677 659475 480577 2212 176 122
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -12 050   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment -12 050   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to Saturday 31st December 2022
filed on: 11th, May 2023
Free Download (13 pages)

Company search

Advertisements