Kee Process Limited AYLESBURY


Kee Process started in year 1955 as Private Limited Company with registration number 00543552. The Kee Process company has been functioning successfully for 69 years now and its status is active. The firm's office is based in Aylesbury at College Road North. Postal code: HP22 5EZ. Since Mon, 31st Jan 2000 Kee Process Limited is no longer carrying the name Klargester Environmental Engineering.

At present there are 2 directors in the the firm, namely Robert S. and Laurence B.. In addition one secretary - Laurence B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Dennis S. who worked with the the firm until 1 October 2008.

Kee Process Limited Address / Contact

Office Address College Road North
Office Address2 Aston Clinton
Town Aylesbury
Post code HP22 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00543552
Date of Incorporation Thu, 20th Jan 1955
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Laurence B.

Position: Secretary

Appointed: 31 March 2018

Robert S.

Position: Director

Appointed: 04 May 2012

Laurence B.

Position: Director

Appointed: 03 March 2010

Michael S.

Position: Director

Resigned: 28 February 2023

Sarah P.

Position: Director

Appointed: 03 March 2010

Resigned: 18 May 2021

William S.

Position: Director

Appointed: 03 March 2010

Resigned: 18 May 2021

Surendra N.

Position: Director

Appointed: 01 October 2008

Resigned: 31 March 2018

Robert S.

Position: Director

Appointed: 01 October 2008

Resigned: 04 May 2012

Eric B.

Position: Director

Appointed: 26 April 2005

Resigned: 03 July 2006

Linda S.

Position: Director

Appointed: 26 April 2005

Resigned: 28 February 2023

Barbara H.

Position: Director

Appointed: 26 April 2005

Resigned: 22 December 2011

Nicholas H.

Position: Director

Appointed: 22 June 1995

Resigned: 21 December 1999

Kevin T.

Position: Director

Appointed: 09 August 1991

Resigned: 21 December 1999

Dennis S.

Position: Secretary

Appointed: 08 May 1991

Resigned: 01 October 2008

John J.

Position: Director

Appointed: 08 May 1991

Resigned: 31 December 1992

Selwyn P.

Position: Director

Appointed: 08 May 1991

Resigned: 11 March 1999

Dennis S.

Position: Director

Appointed: 31 March 1989

Resigned: 01 November 2008

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Linda S. This PSC and has 75,01-100% shares. The second one in the PSC register is Michael S. This PSC owns 75,01-100% shares. Moving on, there is Robert S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Linda S.

Notified on 30 May 2023
Nature of control: 75,01-100% shares

Michael S.

Notified on 30 May 2023
Nature of control: 75,01-100% shares

Robert S.

Notified on 27 March 2018
Nature of control: significiant influence or control

Surendra N.

Notified on 8 May 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

Company previous names

Klargester Environmental Engineering January 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand575 0801 157 633
Current Assets1 870 6802 626 200
Debtors810 3871 183 384
Net Assets Liabilities-14 479 594-10 087 468
Other Debtors417 180547 425
Property Plant Equipment1 245 3361 215 808
Total Inventories485 213285 183
Other
Amount Specific Advance Or Credit Directors806806
Accumulated Depreciation Impairment Property Plant Equipment979 443992 925
Amounts Owed To Group Undertakings 20 519
Average Number Employees During Period3527
Bank Borrowings Overdrafts179 167179 167
Creditors179 1671 281 476
Cumulative Gain Loss On Remeasurement Defined Benefit Plan Recognised In Other Comprehensive Income4 435 0004 338 000
Debt Securities Held In Defined Benefit Plan Fair Value1 468 0001 167 000
Decrease In Assets Defined Benefit Plan From Benefits Paid-1 442 000-1 457 000
Decrease Increase In Liabilities Defined Benefit Plan From Remeasurement4 162 00013 183 000
Deficit Surplus In Defined Benefit Plan16 685 00012 648 000
Defined Benefit Liabilities From Plans That Are Wholly Or Partly Funded Present Value41 439 00027 532 000
Discount Rate Used Defined Benefit Plan25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 419
Disposals Property Plant Equipment 23 419
Equity Securities Held In Defined Benefit Plan Fair Value677 000606 000
Expense Income From Defined Benefit Plan Settlements Curtailments300 000 
Fair Value Assets Defined Benefit Plan24 754 00014 884 000
Fair Value Assets In Defined Benefit Plans Less Present Value Funded Obligations24 754 00014 884 000
Increase Decrease In Assets Defined Benefit Plan From Remeasurement273 000-8 845 000
Increase From Depreciation Charge For Year Property Plant Equipment 36 901
Increase In Assets Defined Benefit Plan From Contributions By Employer312 000 
Increase In Liabilities Defined Benefit Plan From Interest Expense642 000733 000
Liabilities Defined Benefit Plan Present Value41 439 00027 532 000
Net Current Assets Liabilities1 139 2371 344 724
Number Shares Issued Fully Paid 4 000
Other Creditors289 423773 811
Other Taxation Social Security Payable30 11428 230
Par Value Share 1
Property Plant Equipment Gross Cost2 224 7792 208 733
Retirement Benefit Obligations Surplus16 685 00012 648 000
Return On Assets Benefit Plan619 0008 413 000
Total Additions Including From Business Combinations Property Plant Equipment 7 373
Total Assets Less Current Liabilities2 384 5732 560 532
Trade Creditors Trade Payables361 906279 749
Trade Debtors Trade Receivables393 207635 959

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (15 pages)

Company search

Advertisements