Kemppi (u.k.) Limited BEDFORD


Founded in 1967, Kemppi (u.k.), classified under reg no. 00916454 is an active company. Currently registered at Martti Kemppi Building MK44 3WH, Bedford the company has been in the business for fifty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Heidi H., Michael S. and Terhi L.. Of them, Terhi L. has been with the company the longest, being appointed on 8 April 2021 and Heidi H. has been with the company for the least time - from 10 November 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anssi R. who worked with the the firm until 17 February 2017.

Kemppi (u.k.) Limited Address / Contact

Office Address Martti Kemppi Building
Office Address2 Fraser Road Priory Business Park
Town Bedford
Post code MK44 3WH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00916454
Date of Incorporation Wed, 27th Sep 1967
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Heidi H.

Position: Director

Appointed: 10 November 2023

Michael S.

Position: Director

Appointed: 19 October 2022

Terhi L.

Position: Director

Appointed: 08 April 2021

Ville V.

Position: Director

Appointed: 01 December 2022

Resigned: 10 November 2023

Gerrit V.

Position: Director

Appointed: 08 April 2021

Resigned: 30 November 2022

Hannu J.

Position: Director

Appointed: 28 March 2018

Resigned: 29 July 2022

Ville V.

Position: Director

Appointed: 24 January 2018

Resigned: 08 April 2021

Maria K.

Position: Director

Appointed: 17 February 2017

Resigned: 24 January 2018

Mika L.

Position: Director

Appointed: 11 April 2011

Resigned: 14 August 2014

Juhana Y.

Position: Director

Appointed: 11 April 2011

Resigned: 28 September 2012

Kent E.

Position: Director

Appointed: 03 June 2004

Resigned: 03 October 2005

John F.

Position: Director

Appointed: 01 April 2002

Resigned: 29 March 2018

Anssi R.

Position: Secretary

Appointed: 01 April 2002

Resigned: 17 February 2017

Anssi R.

Position: Director

Appointed: 01 April 2002

Resigned: 17 February 2017

Michael P.

Position: Director

Appointed: 27 July 1999

Resigned: 31 December 2015

Juoko K.

Position: Director

Appointed: 12 March 1991

Resigned: 10 April 2009

Hannu K.

Position: Director

Appointed: 12 March 1991

Resigned: 02 April 2002

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Kemppi Oy from Lahti, Finland. This PSC is categorised as "a company incorporated in finland", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Kemppi Oy

1 Kempinkatu, 15810, Lahti, Finland

Legal authority Limited Liability Companies Act Finland
Legal form A Company Incorporated In Finland
Country registered Finland
Place registered Finnish Companies Registry
Registration number 2051826-1
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand368 460272 202294 86983 357559 844181 579306 474
Current Assets1 753 4721 595 8601 377 7181 521 3432 188 6982 067 9602 045 532
Debtors1 277 6391 218 479969 8601 283 2941 408 4441 729 1151 472 545
Net Assets Liabilities1 327 9181 284 6761 334 1931 401 1871 471 9721 560 5101 626 187
Property Plant Equipment745 365690 669614 348617 115596 988568 022529 868
Total Inventories107 373105 179112 989154 692220 410157 266266 513
Other
Accrued Liabilities Deferred Income52 23634 06237 82761 09637 66944 71865 682
Accumulated Depreciation Impairment Property Plant Equipment676 989730 620725 657763 478797 596834 172898 403
Average Number Employees During Period11101010101010
Capital Commitments  32 240    
Corporation Tax Payable48 735 14 4332 39318 26021 99024 192
Corporation Tax Recoverable 9 152     
Creditors32 91016 357653 999729 7631 298 0281 057 203927 516
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 32565 45222 96828 17930 295 
Disposals Property Plant Equipment 14 91582 28628 92730 18530 295 
Finance Lease Liabilities Present Value Total32 91016 357     
Future Minimum Lease Payments Under Non-cancellable Operating Leases24412441241231031818 714
Increase From Depreciation Charge For Year Property Plant Equipment 67 95660 48960 78962 29766 87164 231
Net Current Assets Liabilities624 193616 820723 719791 580890 6701 010 7571 118 016
Number Shares Issued Fully Paid 5 0005 0005 0005 0005 000 
Other Remaining Borrowings779 269678 659417 831459 342818 055738 916585 025
Other Taxation Social Security Payable13 93513 83414 86014 82916 00217 20216 165
Par Value Share 11111 
Prepayments Accrued Income39 42231 42711 27535 73724 39225 45130 910
Property Plant Equipment Gross Cost1 422 3541 421 2891 340 0051 380 5931 394 5841 402 1941 428 271
Provisions8 7306 4563 8747 50815 68618 26921 697
Provisions For Liabilities Balance Sheet Subtotal8 7306 4563 8747 50815 68618 26921 697
Total Additions Including From Business Combinations Property Plant Equipment 13 8501 00269 51544 17637 90526 077
Total Assets Less Current Liabilities1 369 5581 307 4891 338 0671 408 6951 487 6581 578 7791 647 884
Trade Creditors Trade Payables28 75527 46218 65525 73522 37626 01028 358
Trade Debtors Trade Receivables1 238 2171 177 900958 5851 247 5571 384 0521 703 6641 441 635
Additional Provisions Increase From New Provisions Recognised      3 428

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers
Small company accounts made up to 31st December 2022
filed on: 23rd, May 2023
Free Download (9 pages)

Company search

Advertisements