K B Engineering Supplies Limited WEST MIDLANDS


Founded in 2002, K B Engineering Supplies, classified under reg no. 04395166 is an active company. Currently registered at 7 Bloomfield Road DY4 9EU, West Midlands the company has been in the business for 22 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

There is a single director in the company at the moment - Simon W., appointed on 3 October 2013. In addition, a secretary was appointed - Gavin S., appointed on 1 November 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Frank K. who worked with the the company until 3 October 2013.

K B Engineering Supplies Limited Address / Contact

Office Address 7 Bloomfield Road
Office Address2 Tipton
Town West Midlands
Post code DY4 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04395166
Date of Incorporation Thu, 14th Mar 2002
Industry Manufacture of other rubber products
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Gavin S.

Position: Secretary

Appointed: 01 November 2016

Simon W.

Position: Director

Appointed: 03 October 2013

Frank K.

Position: Secretary

Appointed: 14 March 2002

Resigned: 03 October 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2002

Resigned: 14 March 2002

Gwendoline B.

Position: Director

Appointed: 14 March 2002

Resigned: 09 October 2012

William B.

Position: Director

Appointed: 14 March 2002

Resigned: 09 October 2012

Barbara K.

Position: Director

Appointed: 14 March 2002

Resigned: 03 October 2013

Frank K.

Position: Director

Appointed: 14 March 2002

Resigned: 03 October 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 March 2002

Resigned: 14 March 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Phoenix Technology Group Ltd from Nottingham, United Kingdom. The abovementioned PSC is categorised as "a ltd", 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.

Phoenix Technology Group Ltd

White House Wollaton Street, Nottingham, NG1 5GF, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 08038245
Notified on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand30 00155 8437 14925 79628 04435 51433 903
Current Assets265 666263 87682 81681 73685 79693 21333 903
Debtors216 484195 50275 66755 94057 75257 699 
Net Assets Liabilities130 697169 168128 406146 094162 637179 552151 419
Property Plant Equipment178 053173 295143 026137 198127 206125 303123 876
Total Inventories19 18112 531     
Other
Accumulated Depreciation Impairment Property Plant Equipment100 593120 142147 411153 239148 440150 34338 475
Average Number Employees During Period11911111
Comprehensive Income Expense8 24338 471-40 762    
Creditors301 915251 22691 34169 49648 91937 8805 547
Depreciation Rate Used For Property Plant Equipment 2525    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 775    
Disposals Property Plant Equipment  3 000    
Fixed Assets178 053173 295143 026    
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 7506 750     
Increase From Depreciation Charge For Year Property Plant Equipment 19 54930 0445 8287 9921 9031 427
Net Current Assets Liabilities-36 24912 650-8 52512 24036 87755 33328 356
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 791 113 295
Other Disposals Property Plant Equipment    14 791 113 295
Par Value Share 11    
Profit Loss8 24338 471-40 762    
Property Plant Equipment Gross Cost278 646293 437290 437290 437275 646275 646162 351
Provisions For Liabilities Balance Sheet Subtotal11 10710 2034 4523 3441 4461 084813
Total Assets Less Current Liabilities141 804185 945134 501149 438164 083180 636152 232

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-06-30
filed on: 18th, March 2023
Free Download (9 pages)

Company search

Advertisements