Kaysafe Engineering Limited NORTH SHIELDS


Founded in 1992, Kaysafe Engineering, classified under reg no. 02768247 is an active company. Currently registered at Lawson Street NE29 6TG, North Shields the company has been in the business for 32 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Clifton W., appointed on 8 September 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Philip R. who worked with the the firm until 8 September 2020.

Kaysafe Engineering Limited Address / Contact

Office Address Lawson Street
Office Address2 Lawson Street
Town North Shields
Post code NE29 6TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02768247
Date of Incorporation Thu, 26th Nov 1992
Industry Wholesale of other machinery and equipment
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Clifton W.

Position: Director

Appointed: 08 September 2020

Philip R.

Position: Secretary

Appointed: 04 December 1992

Resigned: 08 September 2020

Philip R.

Position: Director

Appointed: 04 December 1992

Resigned: 08 September 2020

Michael K.

Position: Director

Appointed: 04 December 1992

Resigned: 10 August 2009

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 26 November 1992

Resigned: 04 December 1992

Spencer Company Formations (delaware) Inc

Position: Nominee Director

Appointed: 26 November 1992

Resigned: 04 December 1992

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 1992

Resigned: 04 December 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Clifton W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Philip R. This PSC owns 25-50% shares.

Clifton W.

Notified on 8 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip R.

Notified on 9 November 2016
Ceased on 8 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth651 172646 877       
Balance Sheet
Cash Bank In Hand597 463448 896       
Cash Bank On Hand 448 896518 503455 557309 774156 41583 61483 608100 708
Current Assets807 935705 202651 948586 803438 004263 413176 652171 916182 201
Debtors115 151177 69850 24045 37674 89857 53357 36933 58939 428
Net Assets Liabilities 646 877593 950512 624382 290165 18550 41574 65159 804
Net Assets Liabilities Including Pension Asset Liability651 172646 877       
Other Debtors 3 5863 4923 4443 7224 5921 8011 873 
Stocks Inventory95 32178 608       
Total Inventories 78 60883 20585 87053 33249 46535 66954 71942 065
Property Plant Equipment      1 101738 
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve650 972646 677       
Shareholder Funds651 172646 877       
Other
Accumulated Depreciation Impairment Property Plant Equipment 24 46024 46024 46024 460 2616241 333
Average Number Employees During Period 55444233
Bank Borrowings Overdrafts      45 00039 16729 166
Creditors 10010010010010045 10039 26794 792
Creditors Due After One Year100100       
Creditors Due Within One Year156 66358 225       
Cumulative Preference Share Dividends Unpaid 100100100100100   
Increase From Depreciation Charge For Year Property Plant Equipment      261363709
Net Current Assets Liabilities651 272646 977594 050512 724382 390165 28594 623113 32087 409
Number Shares Allotted 100       
Other Creditors 10010010010010010010010 723
Other Taxation Social Security Payable 25 43715 67715 13322 42213 52414 4415 97015 313
Par Value Share 1       
Property Plant Equipment Gross Cost 24 46024 46024 46024 460 1 3621 3623 385
Provisions For Liabilities Balance Sheet Subtotal      209140391
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation24 460        
Tangible Fixed Assets Depreciation24 460        
Total Additions Including From Business Combinations Property Plant Equipment      1 362 2 023
Total Assets Less Current Liabilities651 272646 977594 050512 724382 390165 28595 724114 05889 461
Trade Creditors Trade Payables 21 39231 25947 88032 47384 05219 67733 27558 756
Trade Debtors Trade Receivables 174 11246 74841 93271 17652 94155 56831 71639 428
Provisions      209  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (9 pages)

Company search