Kason Europe Limited LANCASHIRE


Founded in 2009, Kason Europe, classified under reg no. 06920042 is an active company. Currently registered at Lincoln Way BB7 1QG, Lancashire the company has been in the business for fifteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2017-12-21 Kason Europe Limited is no longer carrying the name Kason Kek-gardner.

At the moment there are 6 directors in the the company, namely David W., Seth V. and Charles G. and others. In addition one secretary - Stephen G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Martin J. who worked with the the company until 1 August 2018.

Kason Europe Limited Address / Contact

Office Address Lincoln Way
Office Address2 Clitheroe
Town Lancashire
Post code BB7 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06920042
Date of Incorporation Mon, 1st Jun 2009
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 15 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 Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

David W.

Position: Director

Appointed: 18 December 2023

Seth V.

Position: Director

Appointed: 30 June 2021

Stephen G.

Position: Secretary

Appointed: 29 August 2019

Charles G.

Position: Director

Appointed: 29 August 2019

Daniel B.

Position: Director

Appointed: 29 August 2019

Brad S.

Position: Director

Appointed: 29 August 2019

Stephen G.

Position: Director

Appointed: 29 August 2019

Patrick M.

Position: Director

Appointed: 30 June 2021

Resigned: 15 December 2023

Hussein A.

Position: Director

Appointed: 29 August 2019

Resigned: 30 June 2021

Gaeme H.

Position: Director

Appointed: 01 February 2019

Resigned: 29 August 2019

Robert O.

Position: Director

Appointed: 02 January 2017

Resigned: 29 August 2019

Andrew B.

Position: Director

Appointed: 02 January 2017

Resigned: 29 August 2019

Jonathan W.

Position: Director

Appointed: 01 December 2015

Resigned: 10 January 2017

Martin J.

Position: Director

Appointed: 15 April 2011

Resigned: 01 August 2018

Martin J.

Position: Secretary

Appointed: 29 June 2009

Resigned: 01 August 2018

Martin T.

Position: Director

Appointed: 29 June 2009

Resigned: 05 August 2011

George T.

Position: Director

Appointed: 29 June 2009

Resigned: 01 February 2019

Stephen B.

Position: Director

Appointed: 29 June 2009

Resigned: 01 February 2019

Jonathon R.

Position: Director

Appointed: 01 June 2009

Resigned: 29 June 2009

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Kason Uk Ltd from London, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Kason Uk Ltd

Finsbury Circus House 15 Finsbury Circus, London, EC2M 7EB, England

Legal authority Uk Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kason Kek-gardner December 21, 2017
Kek-gardner January 7, 2016
Frame Exchange July 10, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand232 545810 392416 104260 810436 054
Current Assets844 1921 384 706964 5431 326 2371 445 058
Debtors525 986361 666365 290822 327278 060
Net Assets Liabilities-1 220 429-1 409 171-1 594 764-1 290 709-1 400 599
Other Debtors174 41190 05995 500427 643125 508
Property Plant Equipment109 415124 00482 13377 10365 324
Total Inventories85 661212 648183 149243 100 
Other
Accumulated Amortisation Impairment Intangible Assets100 000100 000100 000100 000 
Accumulated Depreciation Impairment Property Plant Equipment162 953186 910115 781132 904128 553
Additions Other Than Through Business Combinations Property Plant Equipment 43 97141 24212 09312 824
Amounts Owed To Group Undertakings1 561 4502 275 3662 228 4701 652 4191 620 773
Average Number Employees During Period20171278
Creditors2 156 9282 897 3972 625 8352 675 2422 894 964
Future Minimum Lease Payments Under Non-cancellable Operating Leases83 18236 558313 104230 915149 589
Increase From Depreciation Charge For Year Property Plant Equipment 29 38222 07917 12317 255
Intangible Assets Gross Cost100 000100 000100 000100 000 
Net Current Assets Liabilities-1 312 736-1 512 691-1 661 292-1 349 005-1 449 906
Other Creditors352 254431 652246 981834 2421 031 645
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 42571 572 3 356
Other Disposals Property Plant Equipment 5 425122 856 3 356
Other Taxation Social Security Payable20 78114 2278 1037 7739 795
Property Plant Equipment Gross Cost272 368310 914197 914210 007193 877
Provisions For Liabilities Balance Sheet Subtotal17 10820 48415 60518 80716 017
Total Assets Less Current Liabilities-1 203 321-1 388 687-1 579 159-1 271 902-1 384 582
Trade Creditors Trade Payables222 443176 152142 281180 808232 751
Trade Debtors Trade Receivables351 575271 607269 790394 684152 552
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  31 386 25 598
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment  21 636 18 250

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on 2023-12-15
filed on: 19th, December 2023
Free Download (1 page)

Company search