Kaby Engineers Limited LEICESTER


Kaby Engineers started in year 1975 as Private Limited Company with registration number 01211144. The Kaby Engineers company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Leicester at 10 Sheene Road. Postal code: LE4 1BF.

Currently there are 2 directors in the the company, namely Virendra N. and Scott W.. In addition one secretary - Virendra N. - is with the firm. 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.

This company operates within the LE2 0AU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0207516 . It is located at 14-16 Upper Charnwood Street, Leicester with a total of 9 cars. It has two locations in the UK.

Kaby Engineers Limited Address / Contact

Office Address 10 Sheene Road
Town Leicester
Post code LE4 1BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01211144
Date of Incorporation Tue, 6th May 1975
Industry Machining
Industry Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
End of financial Year 31st March
Company age 49 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Virendra N.

Position: Secretary

Appointed: 19 April 2021

Virendra N.

Position: Director

Appointed: 19 April 2021

Scott W.

Position: Director

Appointed: 19 April 2021

Kulwinder S.

Position: Director

Appointed: 07 February 2017

Resigned: 04 November 2021

Kulwinder S.

Position: Secretary

Appointed: 01 April 2005

Resigned: 19 April 2021

Gurbakhash S.

Position: Director

Appointed: 12 November 2003

Resigned: 07 February 2017

Baljinder S.

Position: Director

Appointed: 12 November 2003

Resigned: 04 November 2021

Sukhvinder S.

Position: Secretary

Appointed: 12 November 2003

Resigned: 01 April 2005

Gian S.

Position: Secretary

Appointed: 18 November 1998

Resigned: 12 November 2003

Gian S.

Position: Director

Appointed: 05 October 1991

Resigned: 12 November 2003

Sheila R.

Position: Secretary

Appointed: 05 October 1991

Resigned: 18 November 1998

Sukhvinder S.

Position: Director

Appointed: 05 October 1991

Resigned: 10 May 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Gurbakhash S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Gurdeep S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Charles B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gurbakhash S.

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

Gurdeep S.

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

Charles B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand101 5831 368164 816661 99672 965440 973
Current Assets9 967 98512 121 6919 310 0327 778 9096 041 6946 278 451
Debtors6 907 4327 847 6065 193 9805 250 7854 245 8773 780 035
Net Assets Liabilities7 247 8287 149 4625 661 7233 842 2913 171 9413 179 189
Other Debtors1 052 3021 119 7491 020 256796 647766 161780 298
Property Plant Equipment6 529 0456 937 2905 681 7393 789 9665 140 3604 845 550
Total Inventories2 958 9704 272 7173 951 2361 866 1281 722 8522 057 443
Other
Audit Fees Expenses9 00012 52110 30018 100  
Director Remuneration200 000200 000225 000142 666  
Number Directors Accruing Benefits Under Money Purchase Scheme2222  
Accrued Liabilities Deferred Income98 468100 684238 24762 584220 840120 760
Accumulated Depreciation Impairment Property Plant Equipment11 463 37412 075 49112 439 89312 535 39712 740 91113 058 733
Amounts Owed By Group Undertakings834 923731 557629 191530 309465 309403 909
Average Number Employees During Period265293221197175164
Bank Borrowings160 000160 000160 000143 284143 284354 250
Bank Borrowings Overdrafts1 720 0001 900 0001 740 000620 896477 6122 117 063
Bank Overdrafts 539 099508 423   
Comprehensive Income Expense96 971-98 366-1 487 739-1 819 432-670 3507 248
Creditors1 898 8372 538 3812 162 894722 1251 581 1943 125 175
Depreciation Expense Property Plant Equipment343 674609 853393 336309 204  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 200 000178 454372 11951 44244 670
Disposals Property Plant Equipment 200 000832 2091 834 771160 61144 670
Finance Lease Liabilities Present Value Total178 837638 381422 894414 346112 33915 531
Finished Goods990 9771 623 3981 321 692664 915368 950512 305
Fixed Assets7 155 7977 624 0426 456 5714 470 1985 674 9165 285 510
Further Item Interest Income Component Total Interest Income5 2783 6764 0441 166  
Gain Loss On Disposals Property Plant Equipment4 802215 345-46 2553 379 356  
Increase From Depreciation Charge For Year Property Plant Equipment 812 117570 970467 623425 535362 492
Intangible Assets376 000436 000473 000378 400283 804189 208
Intangible Assets Gross Cost376 000436 000473 000473 000473 000 
Interest Expense17 07523 56419 12915 947  
Interest Expense On Bank Loans Similar Borrowings49 26967 71760 65547 670  
Interest Expense On Bank Overdrafts74 566100 83496 97444 950  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts21 49126 55634 64157 012  
Interest Income On Bank Deposits179     
Interest Payable Similar Charges Finance Costs162 401218 671211 399165 579  
Investments Fixed Assets250 752250 752250 752250 752250 752250 752
Investments In Group Undertakings250 752250 752250 752250 752250 752250 752
Net Assets Liabilities Subsidiaries795 267697 977601 113508 385513 248448 248
Net Current Assets Liabilities2 116 7282 189 6611 368 04694 218-921 7811 018 854
Number Shares Issued Fully Paid 500 000500 000500 000500 000500 000
Other Comprehensive Income Expense Before Tax96 971     
Other Creditors375 098237 603105 936680 7601 094 431994 431
Other Creditors Including Taxation Social Security Balance Sheet Subtotal1 556 809     
Other Interest Receivable Similar Income Finance Income5 4573 676    
Other Liabilities Banking Balance Sheet Subtotal      
Other Taxation Social Security Payable149 210350 268414 8481 441 3131 216 43690 747
Payments Received On Account3 389 4764 028 2522 551 6052 698 8392 294 2462 133 140
Pension Other Post-employment Benefit Costs Other Pension Costs134 024135 272146 47189 287  
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments Accrued Income358 088270 57914 59068 46653 493169 089
Profit Loss193 683-1 076-1 478 959-293 201-2 221 43071 280
Profit Loss Subsidiaries96 71297 29096 86492 728-4 86360 398
Property Plant Equipment Gross Cost17 992 41919 012 78118 121 63216 325 36317 881 27117 904 283
Provisions125 860125 860    
Provisions For Liabilities Balance Sheet Subtotal125 860125 860    
Raw Materials602 054509 590650 565683 253514 876924 933
Recoverable Value-added Tax 83 941    
Social Security Costs568 761673 900533 555456 388  
Staff Costs Employee Benefits Expense7 331 2488 256 3957 034 8466 187 429  
Subordinated Liabilities 7 149 462    
Total Additions Including From Business Combinations Intangible Assets 60 00037 000   
Total Additions Including From Business Combinations Property Plant Equipment 1 220 36229 03438 502285 77567 682
Total Assets Less Current Liabilities9 272 5259 813 7037 824 6174 564 4164 753 1356 304 364
Total Borrowings160 000699 099668 423143 284  
Total Operating Lease Payments96 00099 44020 000172 875  
Trade Creditors Trade Payables2 754 7673 497 4192 988 8802 070 9242 557 3582 229 073
Trade Debtors Trade Receivables4 649 2674 950 9563 019 9033 169 4612 903 8702 426 739
Turnover Revenue24 083 30225 656 95319 390 826   
Wages Salaries6 628 4637 447 2236 354 8205 641 754  
Work In Progress1 365 9392 139 7291 978 979517 960839 026620 205
Accumulated Amortisation Impairment Intangible Assets   94 600189 196283 792
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -125 860   
Amortisation Expense Intangible Assets   94 600  
Corporation Tax Payable  153 42336 63818 494 
Current Tax For Period  -12 340   
Disposals Investment Property Fair Value Model    51 080 
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  -8 780-1 433 503  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  60 00060 000147 872143 500
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -68 474 -11 893 
Increase From Amortisation Charge For Year Intangible Assets   94 60094 59694 596
Investment Property  51 08051 080  
Investment Property Fair Value Model  51 08051 080  
Other Deferred Tax Expense Credit  -125 860   
Restructuring Costs  254 705155 146  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -10 720 -168 579 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -138 200   
Total Increase Decrease From Revaluations Property Plant Equipment  -19 500 1 442 637 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -17 394   

Transport Operator Data

14-16 Upper Charnwood Street
City Leicester
Post code LE2 0AU
Vehicles 6
3 Nedham Street
City Leicester
Post code LE2 0HE
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Group of companies' accounts made up to Friday 31st March 2023
filed on: 31st, August 2023
Free Download (28 pages)

Company search