Kimax (timber Supplies) Limited GATESHEAD


Kimax (timber Supplies) started in year 2002 as Private Limited Company with registration number 04563089. The Kimax (timber Supplies) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Gateshead at C11 Marquis Court. Postal code: NE11 0RU.

At the moment there are 2 directors in the the firm, namely Dale R. and Jason R.. In addition one secretary - Dale R. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Kimax (timber Supplies) Limited Address / Contact

Office Address C11 Marquis Court
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04563089
Date of Incorporation Tue, 15th Oct 2002
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Dale R.

Position: Director

Appointed: 15 October 2002

Dale R.

Position: Secretary

Appointed: 15 October 2002

Jason R.

Position: Director

Appointed: 15 October 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2002

Resigned: 15 October 2002

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats researched, there is Dale R. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Jason R. This PSC owns 25-50% shares. Then there is Jason R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Dale R.

Notified on 15 October 2016
Nature of control: 25-50% shares

Jason R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jason R.

Notified on 15 October 2016
Ceased on 4 December 2022
Nature of control: 25-50% shares

Dale R.

Notified on 6 April 2016
Ceased on 4 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth3 30134 182-14 605-23 04825 67748 566      
Balance Sheet
Cash Bank On Hand     28 04994 65629 19617 968124 239153 423161 544
Current Assets108 51076 98411 47111 25622 31832 749101 156102 70571 303179 735205 563216 644
Debtors2 4462 4462 4462 4462 446 1 80021 5091 3353 49610 140 
Net Assets Liabilities     48 56657 34970 09775 114258 873281 664280 171
Property Plant Equipment     101 29674 836190 338177 604255 303233 273216 419
Total Inventories     4 7004 70052 00052 00052 00042 00055 100
Cash Bank In Hand26 06436 5381 0253 4104 87228 049      
Net Assets Liabilities Including Pension Asset Liability3 30134 182-14 605 25 67748 566      
Stocks Inventory80 00038 0008 0005 40015 0004 700      
Tangible Fixed Assets141 501145 8452 509160 373101 296      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve3 299-21 035-14 607-23 05025 67548 564      
Shareholder Funds3 30134 182-14 605-23 04825 67748 566      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -8 440-8 440-8 440-8 440-8 440-8 440-7 869
Accumulated Depreciation Impairment Property Plant Equipment     204 402239 078275 498338 590419 360510 620595 075
Additions Other Than Through Business Combinations Property Plant Equipment      9 666167 50050 358158 46995 31967 601
Average Number Employees During Period     2222222
Comprehensive Income Expense       16 74810 017   
Creditors     59 53795 14431 94431 944115 035102 023104 765
Depreciation Expense Property Plant Equipment     19 02335 763     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -1 087-11 683    
Disposals Property Plant Equipment      -1 450-15 578  -26 089 
Dividends Paid       -4 000-5 000   
Increase From Depreciation Charge For Year Property Plant Equipment      35 76348 10363 09280 77091 26084 455
Net Current Assets Liabilities-138 200-96 363-17 114-23 049-34 696-35 2286 012-41 770-26 56664 700103 540111 879
Number Shares Issued Fully Paid      22    
Other Inventories     4 7004 70052 000    
Par Value Share  1111 1    
Profit Loss       16 74810 017   
Property Plant Equipment Gross Cost     305 698313 914465 836516 194674 663743 893811 494
Provisions For Liabilities Balance Sheet Subtotal     17 50215 05938 08735 54052 69046 70940 258
Total Assets Less Current Liabilities3 30149 482-14 605-23 04825 67766 06880 848148 568151 038320 003336 813328 298
Creditors Due After One Year 15 300          
Creditors Due Within One Year246 710173 34728 58534 30557 01467 977      
Number Shares Allotted  2222      
Revaluation Reserve 55 215          
Share Capital Allotted Called Up Paid 22222      
Tangible Fixed Assets Additions    80 42063 020      
Tangible Fixed Assets Cost Or Valuation327 689318 358168 358168 358246 778305 698      
Tangible Fixed Assets Depreciation186 188172 513165 849168 357186 405204 402      
Tangible Fixed Assets Depreciation Charged In Period 16 4628362 50820 04819 022      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 30 1377 500 2 0001 025      
Tangible Fixed Assets Disposals 64 546150 000 2 0004 100      
Fixed Assets141 501145 845  60 373101 296      
Provisions For Liabilities Charges     17 502      
Tangible Fixed Assets Increase Decrease From Revaluations 55 215          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 17th November 2023
filed on: 17th, November 2023
Free Download (3 pages)

Company search

Advertisements