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

K. & R. Manufacturing Limited LONDON


Founded in 1994, K. & R. Manufacturing, classified under reg no. 02950745 is an active company. Currently registered at Stirling House NW4 4AU, London the company has been in the business for 30 years. Its financial year was closed on 29th June and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 16th August 1994 K. & R. Manufacturing Limited is no longer carrying the name Britrule.

The company has one director. Menachem F., appointed on 15 April 2012. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

K. & R. Manufacturing Limited Address / Contact

Office Address Stirling House
Office Address2 9 Burroughs Gardens
Town London
Post code NW4 4AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02950745
Date of Incorporation Wed, 20th Jul 1994
Industry Manufacture of jewellery and related articles
End of financial Year 29th June
Company age 30 years old
Account next due date Fri, 29th Mar 2024 (21 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 8th Jul 2023 (2023-07-08)
Last confirmation statement dated Fri, 24th Jun 2022

Company staff

Menachem F.

Position: Director

Appointed: 15 April 2012

Marilyn F.

Position: Secretary

Appointed: 15 January 2000

Resigned: 12 June 2023

Yoel F.

Position: Director

Appointed: 01 December 1995

Resigned: 12 June 2023

Joel S.

Position: Secretary

Appointed: 10 August 1994

Resigned: 15 January 2000

Levi K.

Position: Director

Appointed: 08 August 1994

Resigned: 01 December 1995

Notehurst Limited

Position: Nominee Director

Appointed: 20 July 1994

Resigned: 08 August 1994

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1994

Resigned: 08 August 1994

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Sarah F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Menachem F. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Sarah F.

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

Menachem F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Britrule August 16, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-262015-12-312016-12-312017-12-312019-12-312020-12-312022-06-30
Net Worth15 5414346 557      
Balance Sheet
Cash Bank On Hand   25259 33528 26523 729 
Current Assets478 268533 614614 883   845 234894 448429 117
Debtors136 834180 525 370 266430 381433 011407 833382 418 
Other Debtors3 4103 725    20 907309 380 
Property Plant Equipment   1 6141 2119099 3998 106 
Total Inventories   339 085375 894350 716409 136488 301 
Cash Bank In Hand3441       
Stocks Inventory341 400353 048       
Tangible Fixed Assets1 7111 285       
Trade Debtors133 424176 800       
Net Assets Liabilities Including Pension Asset Liability 4346 557      
Reserves/Capital
Called Up Share Capital 3       
Profit Loss Account Reserve15 538431       
Shareholder Funds15 5414346 557      
Other
Accrued Liabilities Deferred Income      25 20028 700 
Accumulated Depreciation Impairment Property Plant Equipment      8 71910 012 
Average Number Employees During Period      333
Corporation Tax Recoverable       15 084 
Creditors   701 042784 848742 071736 355889 873475 722
Fixed Assets 1 285964    8 1067 071
Increase From Depreciation Charge For Year Property Plant Equipment       1 293 
Net Current Assets Liabilities13 830-8515 593 21 45250 991108 8794 575 
Other Creditors      272 035474 707 
Other Taxation Social Security Payable      123 40296 419 
Property Plant Equipment Gross Cost      18 118  
Total Assets Less Current Liabilities15 5414346 5579 94822 66351 900118 27812 681 
Trade Creditors Trade Payables      315 718290 047 
Trade Debtors Trade Receivables      386 92657 954 
Creditors Due Within One Year464 438534 465609 290      
Finished Goods Goods For Resale   339 085375 894350 716   
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests3        
Number Shares Allotted 1  11   
Number Shares Allotted Increase Decrease During Period 1       
Par Value Share 1  11   
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation6 095        
Tangible Fixed Assets Depreciation4 3844 810       
Tangible Fixed Assets Depreciation Charged In Period 426       
Value Shares Allotted Increase Decrease During Period 1       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements