Kinto Uk Limited PORTSMOUTH


Kinto Uk started in year 1965 as Private Limited Company with registration number 00837940. The Kinto Uk company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Portsmouth at Building 1000 Lakeside North Harbour. Postal code: PO6 3EN. Since Tue, 9th Jun 2020 Kinto Uk Limited is no longer carrying the name Inchcape Fleet Solutions.

At present there are 5 directors in the the firm, namely Didier G., Scott T. and Francis K. and others. In addition one secretary - Charlotte B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kinto Uk Limited Address / Contact

Office Address Building 1000 Lakeside North Harbour
Office Address2 Western Road
Town Portsmouth
Post code PO6 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00837940
Date of Incorporation Wed, 17th Feb 1965
Industry Renting and leasing of cars and light motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 59 years old
Account next due date Tue, 31st Dec 2024 (229 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Charlotte B.

Position: Secretary

Appointed: 24 January 2024

Didier G.

Position: Director

Appointed: 01 January 2024

Scott T.

Position: Director

Appointed: 01 January 2024

Francis K.

Position: Director

Appointed: 01 January 2024

Matthew R.

Position: Director

Appointed: 31 December 2019

Ramesh C.

Position: Director

Appointed: 31 December 2019

Miguel F.

Position: Director

Appointed: 01 July 2021

Resigned: 31 December 2023

Ramesh C.

Position: Secretary

Appointed: 05 April 2021

Resigned: 24 January 2024

Richard B.

Position: Director

Appointed: 25 January 2021

Resigned: 31 December 2023

Ivo L.

Position: Director

Appointed: 31 December 2019

Resigned: 31 December 2023

Douglas G.

Position: Director

Appointed: 31 December 2019

Resigned: 25 January 2021

Emma T.

Position: Secretary

Appointed: 31 December 2019

Resigned: 05 April 2021

Tom F.

Position: Director

Appointed: 31 December 2019

Resigned: 01 July 2021

Elizabeth H.

Position: Director

Appointed: 01 November 2018

Resigned: 20 September 2019

James B.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2019

Claire C.

Position: Director

Appointed: 29 April 2016

Resigned: 21 September 2018

Louis F.

Position: Director

Appointed: 06 October 2015

Resigned: 01 January 2017

Stephen A.

Position: Director

Appointed: 20 December 2010

Resigned: 12 October 2017

Connor M.

Position: Director

Appointed: 01 December 2009

Resigned: 06 October 2015

Gary W.

Position: Director

Appointed: 04 August 2008

Resigned: 29 April 2016

Mark F.

Position: Director

Appointed: 28 March 2007

Resigned: 31 July 2008

Spencer L.

Position: Director

Appointed: 18 September 2006

Resigned: 01 December 2009

Philip K.

Position: Director

Appointed: 05 December 2005

Resigned: 01 November 2006

Inchcape Uk Corporate Management Limited

Position: Corporate Secretary

Appointed: 09 August 2004

Resigned: 31 December 2019

Martin W.

Position: Director

Appointed: 09 August 2004

Resigned: 31 December 2019

Graeme P.

Position: Director

Appointed: 07 April 2003

Resigned: 17 September 2006

Terry B.

Position: Director

Appointed: 09 December 2002

Resigned: 13 December 2010

Paul W.

Position: Director

Appointed: 15 February 2002

Resigned: 01 November 2003

Robert H.

Position: Director

Appointed: 15 February 2002

Resigned: 07 April 2003

Martin W.

Position: Secretary

Appointed: 01 March 2000

Resigned: 09 August 2004

Robert Y.

Position: Director

Appointed: 07 October 1999

Resigned: 06 April 2006

Peter J.

Position: Director

Appointed: 06 March 1995

Resigned: 07 October 1999

Maurice R.

Position: Director

Appointed: 01 March 1994

Resigned: 20 June 1995

Ian A.

Position: Director

Appointed: 28 February 1994

Resigned: 20 June 1995

Peter C.

Position: Director

Appointed: 12 October 1992

Resigned: 28 February 1994

John J.

Position: Secretary

Appointed: 12 October 1992

Resigned: 01 March 2000

Reginald H.

Position: Director

Appointed: 12 October 1992

Resigned: 01 March 1994

Andrew D.

Position: Director

Appointed: 12 October 1992

Resigned: 17 September 1997

Leslie T.

Position: Director

Appointed: 12 October 1992

Resigned: 20 June 1995

Brian B.

Position: Director

Appointed: 12 October 1992

Resigned: 15 February 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Toyota Motor Corporation from Toyota City, Japan. The abovementioned PSC is categorised as "a company limited by shares", 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. Another entity in the persons with significant control register is Kinto Europe Gmbh that put Cologne, Germany as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Inchcape International Holdings Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Toyota Motor Corporation

1 Toyota-Cho, Toyota City, Aichi, 471-8571, Japan

Legal authority Companies Act (Japan)
Legal form Company Limited By Shares
Country registered Japan
Place registered Japan
Registration number N/A
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kinto Europe Gmbh

Toyota-Allee 5 50858, Cologne, Germany

Legal authority German
Legal form Company Limited By Shares
Country registered Germany
Place registered Germany
Registration number Hrb 95859
Notified on 31 December 2019
Ceased on 18 September 2023
Nature of control: 75,01-100% shares

Inchcape International Holdings Limited

22a St James's Square, London, SW1Y 5LP, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England And Wales
Place registered United Kingdom (England) Companies House
Registration number 3580629
Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Inchcape Fleet Solutions June 9, 2020
Inchcape Vehicle Contracts December 31, 2002
Mann Egerton Vehicle Contracts February 16, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand51 07350 433
Current Assets102 033102 952
Debtors48 66548 420
Net Assets Liabilities19 61125 619
Other Debtors11 78110 020
Property Plant Equipment207 122411 833
Total Inventories2 2954 099
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal44 08454 484
Accumulated Amortisation Impairment Intangible Assets1 0281 095
Accumulated Depreciation Impairment Property Plant Equipment21 39773 550
Administrative Expenses14 72318 713
Average Number Employees During Period213214
Cost Sales71 40196 083
Creditors118 256212 799
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 700
Disposals Property Plant Equipment 17 903
Fixed Assets207 369412 029
Gross Profit Loss21 39229 728
Increase From Amortisation Charge For Year Intangible Assets 67
Increase From Depreciation Charge For Year Property Plant Equipment 49 493
Intangible Assets247196
Intangible Assets Gross Cost1 2751 291
Interest Payable Similar Charges Finance Costs1 3683 020
Net Current Assets Liabilities-4 797-101 234
Operating Profit Loss6 66911 015
Other Creditors103 185203 252
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 6 360
Other Inventories2 2954 099
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal11 4268 613
Profit Loss On Ordinary Activities After Tax4 6136 008
Profit Loss On Ordinary Activities Before Tax5 3017 995
Property Plant Equipment Gross Cost228 519485 383
Provisions For Liabilities Balance Sheet Subtotal2 0721 172
Taxation Social Security Payable357 
Tax Tax Credit On Profit Or Loss On Ordinary Activities6881 987
Total Additions Including From Business Combinations Intangible Assets 16
Total Additions Including From Business Combinations Property Plant Equipment 274 767
Total Assets Less Current Liabilities202 572310 795
Trade Creditors Trade Payables14 7149 547
Trade Debtors Trade Receivables36 88438 400
Turnover Revenue92 793125 811

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 23rd, September 2023
Free Download (48 pages)

Company search