Kaizen Consultants Europe Limited SHREWSBURY


Kaizen Consultants Europe started in year 2015 as Private Limited Company with registration number 09583097. The Kaizen Consultants Europe company has been functioning successfully for nine years now and its status is active. The firm's office is based in Shrewsbury at Kingsland House. Postal code: SY2 6BL.

The firm has 2 directors, namely Colin H., Elizabeth F.. Of them, Colin H., Elizabeth F. have been with the company the longest, being appointed on 9 May 2015. As of 25 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Kaizen Consultants Europe Limited Address / Contact

Office Address Kingsland House
Office Address2 Abbey Foregate
Town Shrewsbury
Post code SY2 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09583097
Date of Incorporation Sat, 9th May 2015
Industry Printing n.e.c.
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Colin H.

Position: Director

Appointed: 09 May 2015

Elizabeth F.

Position: Director

Appointed: 09 May 2015

Barbara K.

Position: Director

Appointed: 09 May 2015

Resigned: 09 May 2015

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Kaizen Consultants Holdings Limited from Shrewsbury, United Kingdom. The abovementioned PSC is categorised as "a company limited by shares", 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. Another one in the PSC register is Colin H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kaizen Consultants Holdings Limited

Kingsland House Abbey Foregate, Shrewsbury, Shropshire, SY2 6BL, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Uk Company Register
Registration number 12757973
Notified on 27 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin H.

Notified on 6 April 2016
Ceased on 27 January 2021
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 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth49 588       
Balance Sheet
Cash Bank In Hand123 532       
Cash Bank On Hand123 532753 086535 180777 7691 109 354804 5621 805 7752 288 999
Current Assets835 7611 359 7431 069 7771 406 9641 595 1842 497 6513 061 9093 842 282
Debtors711 029606 657532 397624 868472 9221 686 4651 243 1241 539 556
Intangible Fixed Assets777 778       
Net Assets Liabilities    1 295 3381 753 4352 247 3373 008 075
Other Debtors     552 291486 207376 915
Stocks Inventory1 200       
Total Inventories1 200 2 2004 32712 9086 62413 01013 727
Property Plant Equipment     65 13149 775 
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve49 587       
Shareholder Funds49 588       
Other
Accrued Liabilities3 1077 6594 8634 9224 5004 6505 4005 780
Accumulated Amortisation Impairment Intangible Assets222 222555 555888 8881 000 0001 000 0001 000 0001 000 000 
Accumulated Depreciation Impairment Property Plant Equipment     16 69929 1531 047
Amounts Owed To Group Undertakings34 44328 26258 34920 066    
Average Number Employees During Period 2223334
Balances Amounts Owed To Related Parties  58 349     
Corporation Tax Payable12 46476 30198 45984 667113 68695 335136 821195 324
Creditors1 563 9511 496 561729 205596 286299 846802 714870 335947 981
Creditors Due Within One Year1 563 951       
Fixed Assets     70 85165 245144 736
Increase From Amortisation Charge For Year Intangible Assets 333 333333 333111 112    
Increase From Depreciation Charge For Year Property Plant Equipment     16 69913 1651 515
Intangible Assets777 778444 445111 112     
Intangible Assets Gross Cost1 000 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 000 
Intangible Fixed Assets Additions1 000 000       
Intangible Fixed Assets Aggregate Amortisation Impairment222 222       
Intangible Fixed Assets Amortisation Charged In Period222 222       
Intangible Fixed Assets Cost Or Valuation1 000 000       
Investments Fixed Assets     5 72015 47020 887
Loans From Associates      112 035162 298
Loans From Directors      6592 263
Loans From Parent Entities      66 50035 520
Loans To Directors-1 007 115-908 893-162 469-82 026    
Merchandise1 200 2 2004 32712 9086 62413 01013 727
Net Current Assets Liabilities-728 190-136 818340 572810 6781 295 3381 694 9372 191 5742 894 301
Number Shares Allotted1       
Other Creditors377953 72924 90518 98717 24221 761
Other Investments Other Than Loans     5 72015 4705 417
Other Taxation Social Security Payable2903192691 5423514966021 436
Par Value Share1       
Prepayments Accrued Income      833690
Property Plant Equipment Gross Cost     81 83078 9284 592
Provisions For Liabilities Balance Sheet Subtotal     12 3539 48230 962
Recoverable Value-added Tax29 03027 86521 05726 91411 396117 41643 16965 377
Share Capital Allotted Called Up Paid1       
Total Additions Including From Business Combinations Property Plant Equipment     81 8306521 441
Total Assets Less Current Liabilities49 588307 627451 684810 6781 295 3381 765 7882 256 8193 039 037
Trade Creditors Trade Payables506 155474 174404 796402 33495 671390 178531 076523 599
Trade Debtors Trade Receivables681 999578 792511 340597 954461 5261 016 758712 9151 096 574
Amounts Owed To Directors   82 02635 7806 981659 
Amounts Owed To Other Related Parties Other Than Directors   20 06624 953286 087112 035 
Amounts Owed To Parent Entities      66 500 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      711 
Disposals Property Plant Equipment      3 554 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 1st, February 2024
Free Download (11 pages)

Company search

Advertisements