You are here: bizstats.co.uk > a-z index > 3 list > 3 list

3 K's Engineering Company Limited MACHYNYS


3 K's Engineering Company started in year 1975 as Private Limited Company with registration number 01221727. The 3 K's Engineering Company company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Machynys at Morfa Works. Postal code: SA15 2DN.

Currently there are 2 directors in the the company, namely David H. and Richard H.. In addition one secretary - David H. - is with the firm. As of 30 April 2024, there were 4 ex directors - Nigel S., Karen H. and others listed below. There were no ex secretaries.

This company operates within the SA15 2DN postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0086108 . It is located at 3 K Engineering Co Ltd, Embankment Road, Llanelli with a total of 1 cars.

3 K's Engineering Company Limited Address / Contact

Office Address Morfa Works
Office Address2 Enbankment Road
Town Machynys
Post code SA15 2DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01221727
Date of Incorporation Mon, 4th Aug 1975
Industry Machining
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Director Services Global Llc

Position: Corporate Director

Appointed: 11 August 2023

David H.

Position: Secretary

Appointed: 31 December 2001

David H.

Position: Director

Appointed: 30 April 1997

Richard H.

Position: Director

Appointed: 30 April 1997

David H.

Position: Secretary

Resigned: 15 February 2002

Nigel S.

Position: Director

Appointed: 16 February 2021

Resigned: 11 August 2023

Karen H.

Position: Director

Appointed: 30 April 1997

Resigned: 26 January 2021

David H.

Position: Director

Appointed: 28 January 1992

Resigned: 31 December 2001

June H.

Position: Director

Appointed: 28 January 1992

Resigned: 30 April 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As we identified, there is Steelwoodgroup Ltd from Billericay, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mbh Corporation Plc that entered London, England as the official address. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Richard H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Steelwoodgroup Ltd

Unit 1 Guildprime Business Centre Southend Road, Billericay, CM11 2PZ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 15461444
Notified on 21 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mbh Corporation Plc

7 Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, England

Legal authority The Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 10238873
Notified on 26 January 2021
Ceased on 21 February 2024
Nature of control: significiant influence or control

Richard H.

Notified on 6 April 2016
Ceased on 26 January 2021
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 6 April 2016
Ceased on 26 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Karen H.

Notified on 6 April 2016
Ceased on 26 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-31
Net Worth1 118 045591 049
Balance Sheet
Cash Bank In Hand102 01837 315
Current Assets1 534 7341 427 674
Debtors1 302 716940 359
Net Assets Liabilities Including Pension Asset Liability1 118 045591 049
Stocks Inventory130 000450 000
Tangible Fixed Assets548 123772 014
Reserves/Capital
Called Up Share Capital4 5004 500
Profit Loss Account Reserve1 105 825578 829
Shareholder Funds1 118 045591 049
Other
Accruals Deferred Income42 933130 023
Creditors Due After One Year22 203255 314
Creditors Due Within One Year818 5441 113 748
Fixed Assets548 123772 014
Net Current Assets Liabilities716 190313 926
Number Shares Allotted 4 500
Other Aggregate Reserves5 5005 500
Par Value Share 1
Provisions For Liabilities Charges81 132109 554
Share Capital Allotted Called Up Paid4 5004 500
Share Premium Account2 2202 220
Tangible Fixed Assets Additions 302 622
Tangible Fixed Assets Cost Or Valuation1 556 1721 858 794
Tangible Fixed Assets Depreciation1 008 0491 086 780
Tangible Fixed Assets Depreciation Charged In Period 78 731
Total Assets Less Current Liabilities1 264 3131 085 940
Amount Specific Advance Or Credit Directors73 4166 283

Transport Operator Data

3 K Engineering Co Ltd
Address Embankment Road , Machynys
City Llanelli
Post code SA15 2DN
Vehicles 1

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 30th, May 2023
Free Download (16 pages)

Company search

Advertisements