Kinetico Uk Limited PARK GATE


Kinetico Uk started in year 1990 as Private Limited Company with registration number 02473777. The Kinetico Uk company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Park Gate at Bridge House. Postal code: SO31 1FQ. Since 2001-09-14 Kinetico Uk Limited is no longer carrying the name Kinetico Industrial.

At the moment there are 3 directors in the the company, namely Steven G., Mark N. and John B.. In addition one secretary - Steven G. - is with the firm. At the moment 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.

Kinetico Uk Limited Address / Contact

Office Address Bridge House
Office Address2 Park Gate Business Centre
Town Park Gate
Post code SO31 1FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02473777
Date of Incorporation Fri, 23rd Feb 1990
Industry Other manufacturing 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 Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Steven G.

Position: Secretary

Appointed: 28 July 2023

Steven G.

Position: Director

Appointed: 07 May 2020

Mark N.

Position: Director

Appointed: 01 May 2012

John B.

Position: Director

Appointed: 31 July 2009

Joshua A.

Position: Director

Appointed: 13 October 2021

Resigned: 28 July 2023

Joshua A.

Position: Secretary

Appointed: 13 October 2021

Resigned: 28 July 2023

Steven G.

Position: Secretary

Appointed: 15 June 2020

Resigned: 13 October 2021

Stephen S.

Position: Director

Appointed: 14 March 2016

Resigned: 20 September 2017

Lee B.

Position: Secretary

Appointed: 01 July 2013

Resigned: 15 June 2020

Lee B.

Position: Director

Appointed: 15 May 2012

Resigned: 15 June 2020

Tobias T.

Position: Director

Appointed: 15 May 2012

Resigned: 15 June 2020

Bernhard S.

Position: Director

Appointed: 31 July 2009

Resigned: 15 June 2020

Darlene G.

Position: Director

Appointed: 31 July 2009

Resigned: 27 April 2012

David L.

Position: Secretary

Appointed: 30 June 2008

Resigned: 01 July 2013

David L.

Position: Director

Appointed: 04 February 2008

Resigned: 01 July 2013

Stig S.

Position: Director

Appointed: 01 October 2007

Resigned: 31 July 2009

Shamus H.

Position: Director

Appointed: 15 August 2007

Resigned: 15 May 2012

Michael M.

Position: Director

Appointed: 28 June 2006

Resigned: 18 January 2018

Gary M.

Position: Director

Appointed: 23 October 2001

Resigned: 31 July 2009

Grant A.

Position: Director

Appointed: 28 April 2001

Resigned: 31 July 2009

Keith T.

Position: Director

Appointed: 27 April 2001

Resigned: 15 August 2007

Trevor W.

Position: Director

Appointed: 27 April 2001

Resigned: 03 February 2008

George S.

Position: Director

Appointed: 27 April 2001

Resigned: 11 January 2008

Michael Y.

Position: Secretary

Appointed: 27 April 2001

Resigned: 30 June 2008

William P.

Position: Director

Appointed: 27 April 2001

Resigned: 28 June 2006

Gillian F.

Position: Secretary

Appointed: 23 February 1992

Resigned: 27 April 2001

Nicholas F.

Position: Director

Appointed: 23 February 1992

Resigned: 27 April 2001

Grant A.

Position: Director

Appointed: 23 February 1992

Resigned: 27 April 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Kinetico Uk Holdings Limited from Southampton, England. The abovementioned PSC is categorised 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.

Kinetico Uk Holdings Limited

Park Gate Park Gate Business Centre, Chandlers Way, Park Gate, Southampton, SO31 1FQ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04135157
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kinetico Industrial September 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand360 620545 344390 713274 616
Current Assets3 303 9862 652 3092 339 0803 892 416
Debtors1 945 723877 947983 4602 165 598
Net Assets Liabilities1 536 5501 538 1031 808 7302 168 256
Other Debtors 47 43756 359113 339
Property Plant Equipment65 21757 273507 015501 603
Total Inventories997 6431 229 018964 9071 452 202
Other
Accrued Liabilities Deferred Income255 330327 410627 526613 845
Accumulated Amortisation Impairment Intangible Assets395 289494 329573 837646 898
Accumulated Depreciation Impairment Property Plant Equipment600 301637 411671 660828 121
Additions Other Than Through Business Combinations Property Plant Equipment 29 166490 336151 049
Amounts Owed By Group Undertakings954 043  802 135
Amounts Owed To Group Undertakings1 701 804501 002192 896860 624
Average Number Employees During Period3536 50
Corporation Tax Payable27 39021 480 66 095
Corporation Tax Recoverable  10 191 
Creditors2 386 7571 228 7981 088 9652 206 642
Dividends Paid On Shares160 428   
Fixed Assets637 331120 991656 079579 762
Future Minimum Lease Payments Under Non-cancellable Operating Leases286 546232 74060 268 
Increase From Amortisation Charge For Year Intangible Assets 99 04079 50878 023
Increase From Depreciation Charge For Year Property Plant Equipment 37 11037 574156 461
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   -4 962
Intangible Assets160 42863 718149 06478 159
Intangible Assets Gross Cost555 717558 047722 901725 057
Investments Fixed Assets411 686   
Net Current Assets Liabilities917 2291 423 5111 250 1151 685 774
Other Creditors13 494 11 954184 167
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 325 
Other Disposals Intangible Assets 6 2551 472 
Other Disposals Property Plant Equipment  6 345 
Other Taxation Social Security Payable246 957271 223151 651301 041
Prepayments Accrued Income220 277250 258330 194259 234
Property Plant Equipment Gross Cost665 518694 6841 178 6751 329 724
Provisions For Liabilities Balance Sheet Subtotal18 0106 39997 46497 280
Total Assets Less Current Liabilities1 554 5601 544 5021 906 1942 265 536
Trade Creditors Trade Payables141 782107 683104 938180 870
Trade Debtors Trade Receivables771 403580 252586 716932 647

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 29th, August 2023
Free Download (12 pages)

Company search

Advertisements