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

K.a.a.p. International Limited WITHAM


K.a.a.p. International started in year 1993 as Private Limited Company with registration number 02864475. The K.a.a.p. International company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Witham at 80 Church Road. Postal code: CM8 3PH.

There is a single director in the firm at the moment - Anthony A., appointed on 4 January 2008. In addition, a secretary was appointed - Tanya A., appointed on 1 February 2012. At present there is 1 former director listed by the firm - Keith A., who left the firm on 22 February 2012. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

K.a.a.p. International Limited Address / Contact

Office Address 80 Church Road
Office Address2 Rivenhall
Town Witham
Post code CM8 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02864475
Date of Incorporation Wed, 20th Oct 1993
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (13 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Tanya A.

Position: Secretary

Appointed: 01 February 2012

Anthony A.

Position: Director

Appointed: 04 January 2008

Anthony A.

Position: Secretary

Appointed: 17 July 2007

Resigned: 01 February 2012

Christine A.

Position: Secretary

Appointed: 25 October 1993

Resigned: 17 July 2007

Keith A.

Position: Director

Appointed: 25 October 1993

Resigned: 22 February 2012

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1993

Resigned: 21 October 1993

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 20 October 1993

Resigned: 21 October 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Anthony A. This PSC and has 50,01-75% shares.

Anthony A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand97 46481 63988 777    
Current Assets155 985119 263123 84096 50380 00172 86961 789
Debtors38 62327 94723 228    
Net Assets Liabilities146 651138 308139 310    
Other Debtors5 6083 285     
Property Plant Equipment27 60222 41218 541    
Total Inventories19 8989 67710 850    
Other
Description Principal Activities   25 99025 99025 99025 990
Accrued Liabilities Not Expressed Within Creditors Subtotal  8981 435705  
Accumulated Depreciation Impairment Property Plant Equipment91 16595 38399 255    
Average Number Employees During Period3322222
Creditors55 57521 27526 75312 3366 56110 61217 691
Fixed Assets47 19040 91046 34653 55849 22345 32642 816
Increase From Depreciation Charge For Year Property Plant Equipment 4 8703 871    
Investments Fixed Assets19 58818 49827 805    
Net Current Assets Liabilities100 41097 98893 328    
Number Shares Issued Fully Paid 2 000     
Other Creditors25 4466 1372 959    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 652     
Other Disposals Property Plant Equipment 972     
Other Taxation Social Security Payable3 7712 3775 236    
Par Value Share 1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 280    
Property Plant Equipment Gross Cost118 767117 795     
Provisions For Liabilities Balance Sheet Subtotal949590364    
Total Assets  172 467150 061129 224118 195104 605
Total Assets Less Current Liabilities147 600138 898139 674    
Total Liabilities  172 467150 061129 224118 195104 605
Trade Creditors Trade Payables26 35812 76121 332    
Trade Debtors Trade Receivables33 01524 66221 816    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 8th, May 2023
Free Download (4 pages)

Company search