Kiln Flame Systems Enterprises Limited HIGH WYCOMBE


Kiln Flame Systems Enterprises Limited was officially closed on 2023-04-25. Kiln Flame Systems Enterprises was a private limited company that was situated at Unit C Brow Business Centre, Copyground Lane, High Wycombe, HP12 3HE, Buckinghamshire. Its full net worth was estimated to be 203929 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 2012-08-22) was run by 3 directors and 1 secretary.
Director Yavuz D. who was appointed on 30 September 2020.
Director Mathias N. who was appointed on 30 September 2020.
Director Minna H. who was appointed on 30 September 2020.
Among the secretaries, we can name: Reshma G. appointed on 23 November 2021.

The company was officially classified as "activities of head offices" (70100). As stated in the CH records, there was a name change on 2012-11-22 and their previous name was Crossco (1293). The latest confirmation statement was sent on 2022-07-25 and last time the accounts were sent was on 31 December 2020. 2015-08-22 was the date of the latest annual return.

Kiln Flame Systems Enterprises Limited Address / Contact

Office Address Unit C Brow Business Centre
Office Address2 Copyground Lane
Town High Wycombe
Post code HP12 3HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08187728
Date of Incorporation Wed, 22nd Aug 2012
Date of Dissolution Tue, 25th Apr 2023
Industry Activities of head offices
End of financial Year 31st December
Company age 11 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 8th Aug 2023
Last confirmation statement dated Mon, 25th Jul 2022

Company staff

Reshma G.

Position: Secretary

Appointed: 23 November 2021

Yavuz D.

Position: Director

Appointed: 30 September 2020

Mathias N.

Position: Director

Appointed: 30 September 2020

Minna H.

Position: Director

Appointed: 30 September 2020

Paul C.

Position: Secretary

Appointed: 23 August 2021

Resigned: 23 November 2021

Elisa E.

Position: Director

Appointed: 03 December 2018

Resigned: 30 September 2020

Derek B.

Position: Director

Appointed: 03 December 2018

Resigned: 30 September 2020

Derek B.

Position: Secretary

Appointed: 03 December 2018

Resigned: 13 November 2020

Eeva-Liisa V.

Position: Director

Appointed: 03 December 2018

Resigned: 30 September 2020

Paul R.

Position: Director

Appointed: 11 December 2012

Resigned: 03 December 2018

Ian S.

Position: Director

Appointed: 22 November 2012

Resigned: 03 December 2018

Richard M.

Position: Director

Appointed: 22 November 2012

Resigned: 03 December 2018

Clifford R.

Position: Director

Appointed: 22 November 2012

Resigned: 03 December 2018

Sean N.

Position: Director

Appointed: 22 August 2012

Resigned: 22 November 2012

People with significant control

Metso Outotec Finland Oy

3 Lokomonkatu, Tampere, 33900, Finland

Legal authority Finland
Legal form Private Limited Company
Notified on 3 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard M.

Notified on 15 August 2016
Ceased on 3 December 2018
Nature of control: 25-50% shares

Cliff R.

Notified on 15 August 2016
Ceased on 3 December 2018
Nature of control: 25-50% shares

Paul R.

Notified on 15 August 2016
Ceased on 3 December 2018
Nature of control: significiant influence or control

Ian S.

Notified on 15 August 2016
Ceased on 3 December 2018
Nature of control: significiant influence or control

Company previous names

Crossco (1293) November 22, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-31
Net Worth203 929  
Balance Sheet
Net Assets Liabilities203 929203 929203 929
Reserves/Capital
Called Up Share Capital85  
Profit Loss Account Reserve16  
Shareholder Funds203 929  
Other
Amounts Owed To Group Undertakings33 95426 203101 061
Average Number Employees During Period   
Creditors66 59073 249102 261
Dividends Paid  179 199
Investments Fixed Assets306 190306 190306 190
Investments In Group Undertakings Participating Interests  306 190
Issue Equity Instruments   
Net Current Assets Liabilities-35 671-29 012-102 261
Number Shares Issued Fully Paid 8 5008 500
Other Creditors66 59073 2491 200
Par Value Share111
Profit Loss  179 199
Total Assets Less Current Liabilities270 519277 178203 929
Creditors Due After One Year66 590  
Creditors Due Within One Year35 671  
Number Shares Allotted8 500  
Percentage Subsidiary Held100  
Share Capital Allotted Called Up Paid85  
Share Premium Account203 828  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
Free Download (1 page)

Company search

Advertisements