Karimix Uk Limited EVESHAM


Karimix Uk started in year 2005 as Private Limited Company with registration number 05486538. The Karimix Uk company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Evesham at 3a Haddonsacre Station Road. Postal code: WR11 8JJ.

The company has one director. Andrew A., appointed on 10 March 2023. There are currently no secretaries appointed. At present 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.

Karimix Uk Limited Address / Contact

Office Address 3a Haddonsacre Station Road
Office Address2 Offenham
Town Evesham
Post code WR11 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05486538
Date of Incorporation Tue, 21st Jun 2005
Industry Manufacture of condiments and seasonings
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Andrew A.

Position: Director

Appointed: 10 March 2023

Monica C.

Position: Secretary

Appointed: 29 June 2020

Resigned: 10 March 2023

Peter H.

Position: Secretary

Appointed: 01 January 2016

Resigned: 29 June 2020

David C.

Position: Secretary

Appointed: 18 December 2007

Resigned: 23 November 2012

Mallika B.

Position: Director

Appointed: 21 June 2005

Resigned: 18 December 2007

Michael B.

Position: Director

Appointed: 21 June 2005

Resigned: 21 December 2007

Monica C.

Position: Secretary

Appointed: 21 June 2005

Resigned: 18 December 2007

Monica C.

Position: Director

Appointed: 21 June 2005

Resigned: 10 March 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Eat Mex Group Limited from Evesham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Monica C. This PSC owns 75,01-100% shares.

Eat Mex Group Limited

3a Haddonsacre Station Road, Offenham, Evesham, WR11 8JJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08537117
Notified on 10 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Monica C.

Notified on 6 April 2016
Ceased on 10 March 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth136 181103 954     
Balance Sheet
Current Assets148 446178 127176 069189 267200 267184 367200 346
Net Assets Liabilities  120 27487 099143 504223 619246 980
Cash Bank On Hand   67741141 90714 347
Debtors   90 701102 99946 06995 887
Other Debtors   24 17527 6358 32411 067
Property Plant Equipment   257 274208 577163 836126 954
Total Inventories   86 32987 16286 57484 636
Net Assets Liabilities Including Pension Asset Liability136 181103 954     
Reserves/Capital
Shareholder Funds136 181103 954     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  35 3023 069   
Average Number Employees During Period  10101199
Creditors  50 65158 48928 71464 29741 000
Fixed Assets293 573265 206283 575257 274358 577325 836288 954
Net Current Assets Liabilities-87 819-57 926-77 348-62 803-118 23023 98971 265
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  31 11311 5609 6959 8175 476
Total Assets Less Current Liabilities205 754207 280206 227194 471240 347349 825360 219
Accumulated Depreciation Impairment Property Plant Equipment   207 395249 331270 607308 547
Bank Borrowings Overdrafts   18 78682 30853 00041 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 57020 050653
Disposals Property Plant Equipment    8 53326 5421 741
Finance Lease Liabilities Present Value Total   58 48928 71411 29711 297
Increase From Depreciation Charge For Year Property Plant Equipment    45 50641 32638 593
Intangible Assets    150 000162 000162 000
Intangible Assets Gross Cost    150 000162 000 
Number Shares Issued Fully Paid    101010
Other Creditors   119 09197 96848 07538 358
Other Taxation Social Security Payable   18 1594 3734 2504 458
Par Value Share    111
Property Plant Equipment Gross Cost   464 669457 908434 443435 501
Provisions For Liabilities Balance Sheet Subtotal   48 88368 12961 90972 239
Total Additions Including From Business Combinations Intangible Assets    12 00012 000 
Total Additions Including From Business Combinations Property Plant Equipment    1 7723 0772 799
Total Increase Decrease From Revaluations Intangible Assets    138 000  
Trade Creditors Trade Payables   66 259104 07368 24162 968
Trade Debtors Trade Receivables   66 52675 36437 74584 820
Creditors Due After One Year69 573103 326     
Creditors Due Within One Year236 265236 053     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search