Kiln Flame Systems Limited HIGH WYCOMBE


Kiln Flame Systems Limited was officially closed on 2023-04-25. Kiln Flame Systems was a private limited company that was located at Unit C Brow Business Centre, Copyground Lane, High Wycombe, HP12 3HE, Buckinghamshire. Its total net worth was estimated to be approximately 1166314 pounds, while the fixed assets the company owned totalled up to 24975 pounds. This company (formed on 1999-07-21) 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.
Moving on to the secretaries, we can name: Reshma G. appointed on 23 November 2021.

The company was classified as "manufacture of ovens, furnaces and furnace burners" (28210). According to the CH database, there was a name change on 1999-08-12 and their previous name was Grantraft. The latest confirmation statement was filed on 2022-07-21 and last time the accounts were filed was on 31 December 2020. 2015-07-21 was the date of the last annual return.

Kiln Flame Systems 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 03811008
Date of Incorporation Wed, 21st Jul 1999
Date of Dissolution Tue, 25th Apr 2023
Industry Manufacture of ovens, furnaces and furnace burners
End of financial Year 31st December
Company age 24 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 4th Aug 2023
Last confirmation statement dated Thu, 21st 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

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

Elisa E.

Position: Director

Appointed: 03 December 2018

Resigned: 30 September 2020

Martin B.

Position: Director

Appointed: 19 September 2017

Resigned: 03 December 2018

Ian S.

Position: Director

Appointed: 11 December 2012

Resigned: 03 December 2018

Paul R.

Position: Director

Appointed: 11 December 2012

Resigned: 03 December 2018

Tammy M.

Position: Secretary

Appointed: 06 April 2007

Resigned: 17 April 2013

Clifford R.

Position: Director

Appointed: 05 August 1999

Resigned: 03 December 2018

Richard M.

Position: Director

Appointed: 05 August 1999

Resigned: 03 December 2018

Clifford R.

Position: Secretary

Appointed: 05 August 1999

Resigned: 03 December 2018

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 21 July 1999

Resigned: 05 August 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1999

Resigned: 05 August 1999

People with significant control

Kiln Flame Systems Enterprises Limited

Unit C Brow Business Centre Copyground Lane, High Wycombe, Buckinghamshire, HP12 3HE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08187728
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 21 July 2016
Ceased on 3 December 2018
Nature of control: 25-50% shares

Clifford R.

Notified on 21 July 2016
Ceased on 3 December 2018
Nature of control: 25-50% shares

Company previous names

Grantraft August 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-12-312020-12-31
Net Worth1 177 1541 009 795672 700    
Balance Sheet
Cash Bank On Hand  608 291952 584285 71530 87330 873
Current Assets1 987 2841 280 7221 229 7211 409 8021 611 657980 579860 192
Debtors1 071 351803 889549 323402 1131 277 455949 706829 319
Net Assets Liabilities  672 700875 508981 609860 192 
Other Debtors  76 894124 129310 223  
Property Plant Equipment  32 65440 45028 825  
Total Inventories  72 10755 10548 487  
Cash Bank In Hand877 353406 553608 291    
Intangible Fixed Assets10 84010 84010 840    
Stocks Inventory38 58070 28072 107    
Tangible Fixed Assets14 13520 03732 654    
Reserves/Capital
Called Up Share Capital7 5867 5867 586    
Profit Loss Account Reserve1 161 870994 511657 416    
Shareholder Funds1 177 1541 009 795672 700    
Other
Accumulated Amortisation Impairment Intangible Assets    170  
Accumulated Depreciation Impairment Property Plant Equipment  53 32865 44978 860  
Additions Other Than Through Business Combinations Intangible Assets    6 124  
Additions Other Than Through Business Combinations Property Plant Equipment   19 9181 785  
Amounts Owed By Related Parties     949 706829 319
Average Number Employees During Period    121414
Corporation Tax Payable  22 10753 45716 494120 387 
Creditors  598 206577 898669 059120 387 
Dividends Paid On Shares    16 794  
Fixed Assets24 97530 87743 494 45 619  
Increase From Amortisation Charge For Year Intangible Assets    170  
Increase From Depreciation Charge For Year Property Plant Equipment   12 12213 41112 650 
Intangible Assets  10 84010 84016 794  
Intangible Assets Gross Cost  10 84010 84016 964  
Net Current Assets Liabilities1 175 811981 227631 515831 904942 597860 192860 192
Other Creditors  462 961420 379378 001  
Other Disposals Intangible Assets     10 840 
Other Taxation Social Security Payable  45 35119 96323 693  
Property Plant Equipment Gross Cost  85 982105 900107 685  
Provisions For Liabilities Balance Sheet Subtotal  2 3097 6866 608  
Total Assets Less Current Liabilities1 200 7861 012 104675 009883 194988 216860 192 
Trade Creditors Trade Payables  67 78784 099250 872  
Trade Debtors Trade Receivables  472 429277 984967 232  
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets     6 124 
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment     107 685 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets     170 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment     91 510 
Creditors Due Within One Year811 473299 495598 206    
Intangible Fixed Assets Cost Or Valuation10 84010 84010 840    
Provisions For Liabilities Charges23 6322 3092 309    
Share Premium Account7 6987 6987 698    
Tangible Fixed Assets Additions 12 06624 708    
Tangible Fixed Assets Cost Or Valuation53 90365 96985 982    
Tangible Fixed Assets Depreciation39 76845 93253 328    
Tangible Fixed Assets Depreciation Charged In Period 6 16412 091    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 695    
Tangible Fixed Assets Disposals  4 695    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, April 2021
Free Download (9 pages)

Company search

Advertisements