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

Ktg Engineering Limited


Founded in 1993, Ktg Engineering, classified under reg no. 02840845 is an active company. Currently registered at 60 Savile Street East S4 7UQ, the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Daniel E., Michael D. and Ian W.. In addition one secretary - Daniel E. - 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.

Ktg Engineering Limited Address / Contact

Office Address 60 Savile Street East
Office Address2 Sheffield
Town
Post code S4 7UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02840845
Date of Incorporation Thu, 29th Jul 1993
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Daniel E.

Position: Secretary

Appointed: 20 September 2021

Daniel E.

Position: Director

Appointed: 01 January 2021

Michael D.

Position: Director

Appointed: 10 February 2012

Ian W.

Position: Director

Appointed: 30 May 1996

Richard C.

Position: Director

Appointed: 01 January 1999

Resigned: 10 February 2012

Ian W.

Position: Secretary

Appointed: 01 April 1997

Resigned: 20 September 2021

Raymond D.

Position: Director

Appointed: 30 May 1996

Resigned: 10 February 2012

Robert C.

Position: Director

Appointed: 30 May 1996

Resigned: 06 January 2000

Timothy W.

Position: Director

Appointed: 30 May 1996

Resigned: 06 October 1997

Anthony B.

Position: Director

Appointed: 30 May 1996

Resigned: 31 March 1997

Robert B.

Position: Director

Appointed: 30 May 1996

Resigned: 31 December 1998

Anthony B.

Position: Director

Appointed: 20 September 1993

Resigned: 30 May 1996

Henry J.

Position: Director

Appointed: 20 September 1993

Resigned: 12 April 1996

Anthony B.

Position: Secretary

Appointed: 20 September 1993

Resigned: 31 March 1997

Robert C.

Position: Director

Appointed: 20 September 1993

Resigned: 30 May 1996

Timothy W.

Position: Director

Appointed: 20 September 1993

Resigned: 30 May 1996

Julie T.

Position: Secretary

Appointed: 29 July 1993

Resigned: 20 September 1993

Richard M.

Position: Director

Appointed: 29 July 1993

Resigned: 20 September 1993

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Bdw Holding Co. Ltd. from Sheffield, England. The abovementioned PSC is classified as "a limited liability" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bdw Holding Co. Ltd.

60 Savile Street East, Sheffield, S4 7UQ, England

Legal authority Uk
Legal form Limited Liability
Country registered England
Place registered England And Wales
Registration number 3115466
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand445 115241 411619 099
Current Assets1 076 5721 411 8791 577 215
Debtors424 400844 951611 871
Net Assets Liabilities840 521974 140813 311
Other Debtors 26 44011 537
Property Plant Equipment13 688169 010126 980
Total Inventories207 057325 517346 245
Other
Accumulated Depreciation Impairment Property Plant Equipment127 426176 743220 060
Amounts Owed By Group Undertakings 683 348327 400
Amounts Owed To Group Undertakings 146 841115 585
Average Number Employees During Period999
Creditors249 739129 83391 833
Finance Lease Liabilities Present Value Total 129 83391 833
Increase From Depreciation Charge For Year Property Plant Equipment 49 31743 317
Net Current Assets Liabilities826 833977 216809 909
Number Shares Issued Fully Paid 102102
Other Creditors 1 801251
Other Taxation Social Security Payable 8 747106 544
Par Value Share 11
Payments Received On Account 114 146122 416
Property Plant Equipment Gross Cost141 114345 753347 040
Provisions For Liabilities Balance Sheet Subtotal 42 25331 745
Total Additions Including From Business Combinations Property Plant Equipment 204 6391 287
Total Assets Less Current Liabilities840 5211 146 226936 889
Trade Creditors Trade Payables 125 128384 510
Trade Debtors Trade Receivables 135 163272 934

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 December 31, 2018
filed on: 4th, April 2019
Free Download (7 pages)

Company search

Advertisements