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

S. Koronka (manufacturing) Limited KINROSS


S. Koronka (manufacturing) started in year 1974 as Private Limited Company with registration number SC056866. The S. Koronka (manufacturing) company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Kinross at 1 Clashburn Road Bridgend. Postal code: KY13 8GB.

There is a single director in the company at the moment - Trevor K., appointed on 21 June 1988. In addition, a secretary was appointed - Trevor K., appointed on 13 March 1995. As of 8 June 2024, there were 5 ex directors - Stanley K., Frank K. and others listed below. There were no ex secretaries.

This company operates within the KY13 8GB postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0020508 . It is located at 1 Clashburn Road, Bridgend Industrial Estate, Kinross with a total of 2 carsand 2 trailers.

S. Koronka (manufacturing) Limited Address / Contact

Office Address 1 Clashburn Road Bridgend
Town Kinross
Post code KY13 8GB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC056866
Date of Incorporation Mon, 16th Dec 1974
Industry Manufacture of other tanks, reservoirs and containers of metal
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Trevor K.

Position: Secretary

Appointed: 13 March 1995

Trevor K.

Position: Director

Appointed: 21 June 1988

Vincent K.

Position: Secretary

Resigned: 13 March 1995

Stanley K.

Position: Director

Appointed: 13 March 1995

Resigned: 30 November 1995

Frank K.

Position: Director

Appointed: 13 March 1995

Resigned: 09 December 2011

Frank K.

Position: Director

Appointed: 21 June 1988

Resigned: 28 May 1992

Margaret K.

Position: Director

Appointed: 21 June 1988

Resigned: 30 March 1995

Vincent K.

Position: Director

Appointed: 21 June 1988

Resigned: 30 March 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Trevor K. The abovementioned PSC and has 75,01-100% shares.

Trevor K.

Notified on 20 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 272 5022 000 5302 533 1572 251 650       
Balance Sheet
Cash Bank On Hand   2 095 7872 028 4672 492 0892 878 7533 583 9344 734 4244 421 5703 902 122
Current Assets1 905 6032 298 8783 057 7463 168 3083 663 4304 089 6374 766 1445 515 5256 513 8845 832 6825 551 957
Debtors1 024 3701 211 555965 4701 047 2811 367 7081 147 7281 327 6831 267 0671 208 3741 072 6561 288 987
Net Assets Liabilities    2 129 5711 916 7901 900 3562 286 1392 672 3202 529 5402 752 404
Other Debtors   432 786468 737448 035463 278470 590477 358483 652495 269
Property Plant Equipment   166 869147 968127 307105 37283 95665 27748 788152 733
Total Inventories   25 24047 25559 82074 708179 52486 086338 456 
Cash Bank In Hand832 8671 265 8492 064 5742 095 787       
Stocks Inventory48 36626 61227 70225 240       
Tangible Fixed Assets19 40516 276172 347166 869       
Reserves/Capital
Called Up Share Capital213 500213 500213 500213 500       
Profit Loss Account Reserve837 5021 565 5302 098 1571 816 650       
Shareholder Funds1 272 5022 000 5302 533 1572 251 650       
Other
Accumulated Depreciation Impairment Property Plant Equipment   79 94998 849105 241108 731130 147148 826165 315166 955
Average Number Employees During Period      2827282824
Corporation Tax Payable   78 960   26 57493 636  
Corporation Tax Recoverable         30 5321 875
Creditors   1 061 0751 662 2782 287 9752 962 6963 305 7143 902 2633 350 0152 930 180
Current Asset Investments    220 000390 000485 000485 000485 000  
Increase From Depreciation Charge For Year Property Plant Equipment    18 90017 53422 05321 41618 67916 48930 533
Net Current Assets Liabilities1 253 0971 879 3442 383 3732 107 2332 001 1521 801 6621 803 4482 209 8112 611 6212 452 1352 621 777
Number Shares Issued Fully Paid    213 500213 500     
Other Creditors   634 3911 343 2141 899 3222 605 4252 946 0223 349 2372 969 2402 610 377
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 14218 563   28 893
Other Disposals Property Plant Equipment    13 63432 77061 350   43 061
Other Investments Other Than Loans      485 000485 000485 000  
Other Taxation Social Security Payable   94 36998 38494 15573 52446 49576 19966 705120 338
Property Plant Equipment Gross Cost   260 451246 818232 548214 103214 103214 103214 103319 688
Provisions For Liabilities Balance Sheet Subtotal    19 54912 1798 4647 6284 5781 91522 106
Total Additions Including From Business Combinations Property Plant Equipment     18 50042 905   148 646
Total Assets Less Current Liabilities1 272 5022 000 5302 555 7202 274 1022 149 1201 928 9691 908 8202 293 7672 676 8982 500 9232 774 510
Trade Creditors Trade Payables   253 355220 680294 498283 747286 623383 191314 070199 465
Trade Debtors Trade Receivables   614 494898 971699 693864 405796 477731 016558 472791 843
Creditors Due Within One Year652 506624 672674 3731 061 075       
Number Shares Allotted 213 500213 500213 500       
Other Reserves221 500221 500221 500221 500       
Provisions For Liabilities Charges  22 56322 452       
Share Capital Allotted Called Up Paid213 500213 500213 500213 500       

Transport Operator Data

1 Clashburn Road
Address Bridgend Industrial Estate
City Kinross
Post code KY13 8GB
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements