Kemlows Die Casting Products Limited ROYDON


Kemlows Die Casting Products started in year 1977 as Private Limited Company with registration number 01327424. The Kemlows Die Casting Products company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Roydon at 1 High Street. Postal code: CM19 5HJ.

There is a single director in the company at the moment - Mario T., appointed on 20 November 2014. In addition, a secretary was appointed - Mario T., appointed on 26 February 2013. At the moment 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.

This company operates within the EN11 0HB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0214246 . It is located at Charlton Mead Lane, Hoddesdon with a total of 2 cars.

Kemlows Die Casting Products Limited Address / Contact

Office Address 1 High Street
Town Roydon
Post code CM19 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01327424
Date of Incorporation Tue, 30th Aug 1977
Industry Casting of light metals
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Mario T.

Position: Director

Appointed: 20 November 2014

Mario T.

Position: Secretary

Appointed: 26 February 2013

Gerry B.

Position: Director

Appointed: 05 January 2015

Resigned: 29 December 2017

Geoff E.

Position: Director

Appointed: 20 November 2014

Resigned: 02 December 2022

Rosemary B.

Position: Secretary

Appointed: 23 December 2004

Resigned: 26 February 2013

Carmine T.

Position: Secretary

Appointed: 20 September 2001

Resigned: 23 December 2004

Carmine T.

Position: Director

Appointed: 08 March 2001

Resigned: 20 November 2014

David L.

Position: Secretary

Appointed: 15 February 1999

Resigned: 20 September 2001

Christopher L.

Position: Director

Appointed: 01 April 1997

Resigned: 23 December 2004

David L.

Position: Director

Appointed: 24 January 1992

Resigned: 08 March 2001

Lilian L.

Position: Director

Appointed: 24 January 1992

Resigned: 15 March 1999

Stephen L.

Position: Director

Appointed: 24 January 1992

Resigned: 08 March 2001

Dennis R.

Position: Director

Appointed: 24 January 1992

Resigned: 31 January 1997

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Kdp Investments Limited from Hertford, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kemlows Holdings Limited that put Hertford, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kdp Investments Limited

5 Yeomans Court Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

Legal authority Company Law
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08613149
Notified on 14 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kemlows Holdings Limited

5 Yeomans Court Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

Legal authority Company Law
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04111683
Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 313 9691 476 6571 770 663828 2261 071 649899 843
Current Assets2 580 9962 799 2602 705 1791 660 2291 786 9372 078 980
Debtors749 7061 120 472704 014658 157577 497979 234
Net Assets Liabilities1 803 2432 472 1203 032 8072 256 4552 449 8232 478 909
Other Debtors11 263276 93619 07290 336  
Property Plant Equipment850 178705 5261 538 1731 394 9161 099 5231 055 189
Total Inventories517 321202 131230 502183 951153 085199 903
Other
Audit Fees Expenses   4 2453 248 
Accrued Liabilities   101 63018 607 
Accrued Liabilities Not Expressed Within Creditors Subtotal    -18 607-89 864
Accumulated Depreciation Impairment Property Plant Equipment3 768 7233 932 4364 180 2484 535 8233 966 9314 162 167
Additions Other Than Through Business Combinations Property Plant Equipment    237 701245 922
Administrative Expenses   1 473 2781 365 879 
Average Number Employees During Period505049473532
Comprehensive Income Expense   223 650195 368 
Corporation Tax Payable 23 223    
Cost Sales   1 828 8992 047 038 
Creditors97 28132 65069 98141 20921 4281 648
Deferred Tax Asset Debtors  29 97790 336  
Depreciation Expense Property Plant Equipment   370 494334 733 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 84 684  -903 625-91 570
Disposals Property Plant Equipment 131 190  -1 101 986-95 020
Distribution Costs   22 57428 754 
Dividend Per Share Interim    1 
Dividends Paid   -1 000 000-2 000 
Dividends Paid On Shares Interim   1 000 0002 000 
Finance Lease Liabilities Present Value Total97 28132 650 41 20921 428 
Finance Lease Payments Owing Minimum Gross 97 282113 41828 773  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  20 8738 951  
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income   -887 051-199 831 
Gross Profit Loss   1 392 4791 635 696 
Increase From Depreciation Charge For Year Property Plant Equipment 248 397259 212370 493334 733286 806
Interest Payable Similar Charges Finance Costs   4 0383 581 
Net Current Assets Liabilities1 196 1771 910 9121 763 0191 137 9341 390 3351 515 232
Number Shares Issued Fully Paid   6 0006 0006 000
Other Comprehensive Income Expense Net Tax   -887 051-199 831 
Other Creditors741 304286 21269 98141 2099 919 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 40014 918  
Other Disposals Property Plant Equipment  11 40014 919  
Other Interest Receivable Similar Income Finance Income   1 65168 
Other Operating Income Format1   282 48612 799 
Other Taxation Social Security Payable173 432160 327143 083123 351  
Par Value Share    11
Prepayments   28 35915 294 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    15 2949 941
Profit Loss   223 650395 199 
Profit Loss On Ordinary Activities Before Tax   176 726250 349 
Property Plant Equipment Gross Cost4 618 9014 637 9625 718 4215 930 7395 066 4545 217 356
Provisions For Liabilities Balance Sheet Subtotal145 831111 668198 404235 186  
Raw Materials Consumables   52 86435 89665 928
Taxation Including Deferred Taxation Balance Sheet Subtotal  198 404235 186  
Taxation Social Security Payable   123 35197 153 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -46 924-144 850 
Total Additions Including From Business Combinations Property Plant Equipment 150 2511 091 859227 237  
Total Assets Less Current Liabilities2 046 3552 616 4383 301 1922 532 8502 471 2512 570 421
Total Borrowings   41 20921 428 
Trade Creditors Trade Payables403 961377 177384 052268 541277 488 
Trade Debtors Trade Receivables738 443843 536654 965539 462562 203 
Turnover Revenue   3 221 3783 682 734 
Work In Progress   120 983117 189133 975
Company Contributions To Money Purchase Plans Directors   17 26416 596 
Director Remuneration   117 167137 500 
Provisions145 831111 668    

Transport Operator Data

Charlton Mead Lane
City Hoddesdon
Post code EN11 0HB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Amended accounts made up to 2021-12-31
filed on: 1st, April 2022
Free Download (10 pages)

Company search