Kalzip Limited ST HELENS


Founded in 1987, Kalzip, classified under reg no. 02128169 is an active company. Currently registered at Unit 1, Hall Wood Avenue Haydock Industrial Estate WA11 9WA, St Helens the company has been in the business for thirty seven years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 3rd Feb 2009 Kalzip Limited is no longer carrying the name Hoogovens Aluminium Building Systems.

At present there are 2 directors in the the firm, namely Volker S. and Andrew L.. In addition one secretary - Gillian W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kalzip Limited Address / Contact

Office Address Unit 1, Hall Wood Avenue Haydock Industrial Estate
Office Address2 Haydock
Town St Helens
Post code WA11 9WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02128169
Date of Incorporation Tue, 5th May 1987
Industry Manufacture of other fabricated metal products n.e.c.
Industry Agents involved in the sale of a variety of goods
End of financial Year 29th December
Company age 37 years old
Account next due date Fri, 29th Dec 2023 (90 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Gillian W.

Position: Secretary

Appointed: 15 January 2024

Volker S.

Position: Director

Appointed: 23 May 2019

Andrew L.

Position: Director

Appointed: 08 October 2018

Anthony M.

Position: Director

Appointed: 01 April 2015

Resigned: 01 September 2017

Janet D.

Position: Secretary

Appointed: 26 February 2015

Resigned: 14 March 2019

Joerg S.

Position: Director

Appointed: 04 October 2013

Resigned: 28 February 2019

Matthew W.

Position: Secretary

Appointed: 15 December 2006

Resigned: 31 August 2012

Anna K.

Position: Secretary

Appointed: 19 September 2005

Resigned: 30 November 2006

Uwe M.

Position: Director

Appointed: 10 August 2005

Resigned: 04 October 2013

Andrea S.

Position: Secretary

Appointed: 03 May 2003

Resigned: 19 September 2005

Richard R.

Position: Director

Appointed: 19 August 2002

Resigned: 10 August 2005

Paul S.

Position: Director

Appointed: 19 August 2002

Resigned: 10 August 2005

David M.

Position: Secretary

Appointed: 01 March 2001

Resigned: 02 May 2003

Jonathan C.

Position: Director

Appointed: 01 December 2000

Resigned: 04 October 2013

Denis B.

Position: Director

Appointed: 01 January 2000

Resigned: 13 October 2000

Hendrick D.

Position: Director

Appointed: 01 April 1998

Resigned: 31 December 2000

William G.

Position: Director

Appointed: 01 January 1997

Resigned: 31 January 2001

Gerhard S.

Position: Director

Appointed: 06 April 1993

Resigned: 31 May 2002

Keith S.

Position: Secretary

Appointed: 01 July 1992

Resigned: 28 February 2001

Anton R.

Position: Director

Appointed: 15 January 1992

Resigned: 30 June 1998

Wilhelm G.

Position: Director

Appointed: 15 January 1992

Resigned: 06 April 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Kalzip Gmbh from Koblenz, Germany. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kalzip Gmbh

August-Horch-Strasse 20-22 56070, Koblenz, SW1P 4WY, Germany

Legal authority Private Limited Liability Company
Legal form Limited Company
Country registered Germany
Place registered Commercial Register
Registration number Hrb 3868
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hoogovens Aluminium Building Systems February 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand76543 37561 65179 7901 231163 521
Current Assets2 108 297636 141278 964283 330215 333538 547
Debtors2 107 532592 766217 313203 540214 102375 026
Net Assets Liabilities1 563 905-806 017-706 409-617 949-523 610-581 144
Other Debtors144 040198 809206 854187 79738 144230 731
Property Plant Equipment123 75090 00350 37325 4678 7597 077
Other
Accumulated Depreciation Impairment Property Plant Equipment2 772 6432 732 0452 771 6732 796 5802 813 2882 822 420
Additions Other Than Through Business Combinations Property Plant Equipment     7 450
Amounts Owed By Related Parties1 959 903387 1483 3857 8861 0921 092
Amounts Owed To Related Parties102 822 26 51226 02810 186831 557
Average Number Employees During Period383018192120
Creditors212 142355 161265 746290 746219 702976 768
Depreciation Expense Property Plant Equipment   24 90716 7079 132
Disposals Decrease In Depreciation Impairment Property Plant Equipment -74 346    
Disposals Property Plant Equipment -74 346    
Financial Commitments Other Than Capital Commitments1 385 7381 150 946830 558538 725279 1881 581 355
Impairment Loss Reversal     150 000
Increase From Depreciation Charge For Year Property Plant Equipment 33 74839 62924 90716 7089 132
Net Current Assets Liabilities1 896 155280 98013 218-7 416-4 369-438 221
Other Creditors42 12066 18386 356135 176159 637105 945
Prepayments   159 153161 215122 404
Property Plant Equipment Gross Cost2 896 3942 822 0472 822 0472 822 0472 822 0472 829 497
Provisions For Liabilities Balance Sheet Subtotal456 0001 177 000770 000636 000528 000150 000
Total Assets Less Current Liabilities2 019 905370 98363 59118 0514 390-431 144
Trade Creditors Trade Payables67 200288 978152 878129 54249 87939 266
Trade Debtors Trade Receivables3 5896 8097 0747 85713 64820 799

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 20th, December 2023
Free Download (9 pages)

Company search