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

K Engineering Nationwide Limited WAKEFIELD


K Engineering Nationwide started in year 2010 as Private Limited Company with registration number 07282519. The K Engineering Nationwide company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Wakefield at 86 Thornes Lane. Postal code: WF1 5RS.

The company has one director. Steven W., appointed on 1 July 2015. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret W. who worked with the the company until 3 November 2010.

K Engineering Nationwide Limited Address / Contact

Office Address 86 Thornes Lane
Town Wakefield
Post code WF1 5RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07282519
Date of Incorporation Mon, 14th Jun 2010
Industry Other construction installation
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Steven W.

Position: Director

Appointed: 01 July 2015

Kenneth W.

Position: Director

Appointed: 14 June 2010

Resigned: 22 January 2021

Margaret W.

Position: Secretary

Appointed: 14 June 2010

Resigned: 03 November 2010

Margaret W.

Position: Director

Appointed: 14 June 2010

Resigned: 14 June 2010

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Steven W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kenneth W. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven W.

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

Kenneth W.

Notified on 6 April 2016
Ceased on 22 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth127 421430 334624 882539 987       
Balance Sheet
Cash Bank On Hand   389 530454 515459 231210 052262 859297 955944 3591 552 465
Current Assets137 666565 567772 079552 715666 802513 746538 064496 670795 0331 280 9972 007 451
Debtors94 946456 752626 614157 785206 98749 215127 71233 511291 365130 925249 273
Net Assets Liabilities       500 671726 3361 147 0071 757 953
Other Debtors   70 57224 233-88 5208 51411 951   
Property Plant Equipment   107 56166 34769 85963 53156 27982 32784 22674 308
Total Inventories   5 4005 3005 3005 3005 3005 3005 3005 300
Cash Bank In Hand31 619103 415140 065389 530       
Net Assets Liabilities Including Pension Asset Liability127 421430 334624 882539 987       
Stocks Inventory11 1015 4005 4005 400       
Tangible Fixed Assets87 01068 48453 965107 561       
Reserves/Capital
Called Up Share Capital125125125125       
Profit Loss Account Reserve127 296430 209624 757539 862       
Shareholder Funds127 421430 334624 882539 987       
Other
Version Production Software        111
Accumulated Depreciation Impairment Property Plant Equipment   112 462127 143139 141148 961163 461184 042210 037232 940
Additions Other Than Through Business Combinations Property Plant Equipment        46 62927 89412 985
Amounts Owed By Related Parties    3 9553 9553 9553 955   
Average Number Employees During Period      85557
Bank Borrowings Overdrafts      5 302    
Corporation Tax Payable   28 20761 04825 256     
Creditors   120 289142 41970 65681 60577 304150 885218 077323 316
Current Asset Investments      195 000195 000200 413200 413200 413
Fixed Assets87 01068 48453 965107 561111 347114 859108 53181 55782 32784 22674 308
Future Minimum Lease Payments Under Non-cancellable Operating Leases     28 50028 500    
Increase From Depreciation Charge For Year Property Plant Equipment    14 68111 9979 82016 36320 58125 99522 903
Investments Fixed Assets    45 00045 00045 00025 278   
Net Current Assets Liabilities40 411361 850570 917432 426505 506443 090456 459419 367644 1481 062 9201 684 135
Number Shares Allotted 252525    111
Number Shares Issued Fully Paid     50     
Other Creditors    4 4682 60845 43959 773   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 863   
Other Disposals Property Plant Equipment    45 000  14 900   
Other Investments Other Than Loans      195 000195 000   
Other Taxation Social Security Payable   86 08276 90365 34027 72717 203   
Par Value Share 111 50     
Property Plant Equipment Gross Cost   220 023193 490209 000212 492219 740266 369294 263307 248
Provisions For Liabilities Balance Sheet Subtotal       253139139490
Total Additions Including From Business Combinations Property Plant Equipment    18 46715 5103 49222 148   
Total Assets Less Current Liabilities127 421430 334624 882539 987616 853557 949564 990500 671726 4751 147 1461 758 443
Trade Creditors Trade Payables     2 7083 1375811 977 1 835
Trade Debtors Trade Receivables   87 213159 922133 780115 24317 606118 12988 014246 362
Creditors Due Within One Year97 255203 717201 162120 289       
Share Capital Allotted Called Up Paid25252525       
Tangible Fixed Assets Additions   71 625       
Tangible Fixed Assets Cost Or Valuation148 398148 398148 398220 023       
Tangible Fixed Assets Depreciation61 38879 91494 433112 462       
Tangible Fixed Assets Depreciation Charged In Period 18 52614 51918 029       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates June 7, 2023
filed on: 21st, June 2023
Free Download (3 pages)

Company search

Advertisements