You are here: bizstats.co.uk > a-z index > K list > KI list

Kigtek Solutions Limited BELLSHILL


Founded in 2008, Kigtek Solutions, classified under reg no. SC349224 is an active company. Currently registered at Douglas House Pochard Way ML4 3HB, Bellshill the company has been in the business for sixteen years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

At the moment there are 2 directors in the the company, namely Ayyub D. and Scott V.. In addition one secretary - Rachael B. - is with the firm. As of 6 May 2024, there were 4 ex directors - Rochdi Z., Kenneth W. and others listed below. There were no ex secretaries.

Kigtek Solutions Limited Address / Contact

Office Address Douglas House Pochard Way
Office Address2 Strathclyde Business Park
Town Bellshill
Post code ML4 3HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC349224
Date of Incorporation Mon, 29th Sep 2008
Industry Engineering design activities for industrial process and production
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Ayyub D.

Position: Director

Appointed: 31 March 2022

Scott V.

Position: Director

Appointed: 02 March 2022

Rachael B.

Position: Secretary

Appointed: 02 March 2022

Rochdi Z.

Position: Director

Appointed: 02 March 2022

Resigned: 31 March 2022

Kenneth W.

Position: Director

Appointed: 29 September 2008

Resigned: 02 March 2022

Gordon F.

Position: Director

Appointed: 29 September 2008

Resigned: 02 March 2022

Iain M.

Position: Director

Appointed: 29 September 2008

Resigned: 02 March 2022

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we researched, there is Vinci Energies Uk Holding Limited from Birmingham, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Gordon F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Iain M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Vinci Energies Uk Holding Limited

Unit 2050 The Crescent, Birmingham Business Park, Birmingham, B37 7YE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08804424
Notified on 2 March 2022
Nature of control: 75,01-100% shares

Gordon F.

Notified on 6 April 2016
Ceased on 2 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Iain M.

Notified on 6 April 2016
Ceased on 2 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Kenneth W.

Notified on 6 April 2016
Ceased on 2 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth102 00361 128255 188310 936440 583     
Balance Sheet
Cash Bank In Hand503 642475 660183 784401 115390 691     
Cash Bank On Hand    390 691394 128489 989421 126986 439957 691
Current Assets652 283841 623371 100947 758683 303689 4381 087 0741 079 3911 797 0671 502 636
Debtors142 641270 386187 316473 143285 612295 310597 085658 265810 628544 945
Net Assets Liabilities      698 800710 1731 025 466 
Other Debtors    571 3886 3834 37211 29612 174
Property Plant Equipment    34 62421 07610 86113 43623 78819 621
Stocks Inventory6 00095 577 73 5007 000     
Tangible Fixed Assets9 94515 63036 14036 83634 624     
Total Inventories    7 000     
Reserves/Capital
Called Up Share Capital1012121212     
Profit Loss Account Reserve101 99361 116255 176310 924440 571     
Shareholder Funds102 00361 128255 188310 936440 583     
Other
Accrued Liabilities Deferred Income    79 60046 100    
Accumulated Depreciation Impairment Property Plant Equipment    74 18089 929101 68581 93678 98287 571
Amounts Owed By Group Undertakings    10 77612 03712 21724 03724 03724 058
Amounts Recoverable On Contracts       63 334  
Average Number Employees During Period     2019202424
Corporation Tax Payable    -26 025-36 713    
Creditors    277 344239 025399 1353 575795 389495 857
Creditors Due Within One Year560 225796 125152 052673 658277 344     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       26 65110 988 
Disposals Property Plant Equipment       32 49110 988 
Dividends Paid     210 000    
Finance Lease Liabilities Present Value Total    8 6232 502 3 5753 575275
Increase From Depreciation Charge For Year Property Plant Equipment     15 74911 7566 9028 0348 589
Net Current Assets Liabilities92 05845 498219 048274 100405 959450 413687 939700 3121 001 6781 006 779
Number Shares Allotted 101 2001 2001 200     
Number Shares Issued Fully Paid     1 200    
Other Creditors     51 4809 402100 613156 635258 842
Other Taxation Social Security Payable    29 60920 869100 61444 665114 54368 765
Par Value Share 11111    
Prepayments    3 3073 327    
Present Value Finance Lease Receivables       1 056-302420
Profit Loss     240 906    
Property Plant Equipment Gross Cost    108 804111 005112 54695 372102 770107 192
Share Capital Allotted Called Up Paid1012121212     
Tangible Fixed Assets Additions 15 51235 40617 22116 866     
Tangible Fixed Assets Cost Or Valuation23 79939 31174 71791 938108 804     
Tangible Fixed Assets Depreciation13 85423 68138 57755 10274 180     
Tangible Fixed Assets Depreciation Charged In Period 9 82714 89616 52519 078     
Total Additions Including From Business Combinations Property Plant Equipment     2 2011 54115 31718 3864 422
Total Assets Less Current Liabilities102 00361 128255 188310 936440 583471 489698 800713 7481 025 4661 026 400
Trade Creditors Trade Payables    161 236165 479289 119230 501520 636167 975
Trade Debtors Trade Receivables    271 472278 558578 485565 466775 597508 293
Work In Progress    7 000     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to 2022-11-30
filed on: 5th, September 2023
Free Download (15 pages)

Company search