Kinetico Uk Holdings Limited PARK GATE CHANDLERS WAY


Founded in 2001, Kinetico Uk Holdings, classified under reg no. 04135157 is an active company. Currently registered at Bridge House SO31 1FQ, Park Gate Chandlers Way the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2001/09/14 Kinetico Uk Holdings Limited is no longer carrying the name Kinetico Uk.

Currently there are 2 directors in the the firm, namely Lee B. and Bernhard S.. In addition one secretary - Lee B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kinetico Uk Holdings Limited Address / Contact

Office Address Bridge House
Office Address2 Park Gate Business Centre
Town Park Gate Chandlers Way
Post code SO31 1FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04135157
Date of Incorporation Wed, 3rd Jan 2001
Industry Water collection, treatment and supply
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Lee B.

Position: Secretary

Appointed: 28 July 2023

Lee B.

Position: Director

Appointed: 15 May 2012

Bernhard S.

Position: Director

Appointed: 31 July 2009

Joshua A.

Position: Director

Appointed: 13 October 2021

Resigned: 28 July 2023

Joshua A.

Position: Secretary

Appointed: 13 October 2021

Resigned: 28 July 2023

Lee B.

Position: Secretary

Appointed: 01 July 2013

Resigned: 13 October 2021

Tobias T.

Position: Director

Appointed: 15 May 2012

Resigned: 13 October 2023

Darlene G.

Position: Director

Appointed: 29 September 2010

Resigned: 27 April 2012

David L.

Position: Secretary

Appointed: 30 June 2008

Resigned: 30 June 2013

David L.

Position: Director

Appointed: 04 February 2008

Resigned: 30 June 2013

Stig S.

Position: Director

Appointed: 01 October 2007

Resigned: 31 July 2009

Shamus H.

Position: Director

Appointed: 15 August 2007

Resigned: 15 May 2012

Michael M.

Position: Director

Appointed: 28 June 2006

Resigned: 18 January 2018

Gary M.

Position: Director

Appointed: 23 October 2001

Resigned: 31 July 2009

Grant A.

Position: Director

Appointed: 30 April 2001

Resigned: 31 July 2009

Trevor W.

Position: Director

Appointed: 28 March 2001

Resigned: 03 February 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 January 2001

Resigned: 03 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 2001

Resigned: 03 January 2001

William P.

Position: Director

Appointed: 03 January 2001

Resigned: 28 June 2006

George S.

Position: Director

Appointed: 03 January 2001

Resigned: 11 January 2008

Keith T.

Position: Director

Appointed: 03 January 2001

Resigned: 15 August 2007

Michael Y.

Position: Secretary

Appointed: 03 January 2001

Resigned: 30 June 2008

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is Kinetico Incorporated from Newbury, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kinetico Incorporated

Kinetico Incorporated 10845 Kinsman Road, Newbury, Ohio, 44065, PO Box 193, United States

Legal authority Delaware Usa
Legal form Corporation
Country registered Delaware Usa
Place registered N/A
Registration number 4273921
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kinetico Uk September 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand251 85276 78690 28129 952
Current Assets397 436108 610130 10829 952
Debtors145 58431 82439 827 
Net Assets Liabilities35 690 83935 943 66950 691 95255 538 050
Other
Audit Fees Expenses6 663   
Accrued Liabilities Deferred Income9 99413 64913 229524 693
Administrative Expenses20 33768 15114 384-44 090
Amounts Owed By Group Undertakings145 58431 8246 711 
Amounts Owed To Group Undertakings816 3384 153 671515 101557 608
Cash Cash Equivalents Cash Flow Value251 85276 786  
Creditors816 3384 153 671528 330524 693
Current Tax For Period-19 697-28 539-15 627 
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit 1 -7 926
Dividend Income From Group Undertakings142 229372 13554 209359 796
Dividends Received Classified As Investing Activities-142 229-372 135  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -113 760  
Income Taxes Paid Refund Classified As Operating Activities18 10928 539  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-144 460175 066  
Increase Decrease In Current Tax From Adjustment For Prior Periods1 588  -9 912
Interest Paid To Group Undertakings95 28979 69315 4472 377
Interest Payable Similar Charges Finance Costs95 28979 69315 4472 377
Interest Received Classified As Investing Activities-1 180   
Investments40 228 97440 228 974  
Investments Fixed Assets40 228 97440 228 97451 090 17456 605 964
Investments In Associates33 145 93733 145 937  
Investments In Subsidiaries7 083 03740 228 97451 090 17456 605 964
Issue Equity Instruments  14 708 2784 434 677
Net Cash Flows From Used In Financing Activities 434 865  
Net Cash Flows From Used In Investing Activities6 591-372 135  
Net Cash Flows From Used In Operating Activities-151 051112 336  
Net Current Assets Liabilities-3 721 797-131 634-398 222-543 221
Net Finance Income Costs143 409372 135  
Net Interest Paid Received Classified As Operating Activities-95 289-79 693  
Other Interest Income1 180   
Other Interest Receivable Similar Income Finance Income143 409372 13554 209359 796
Prepayments Accrued Income  33 116 
Profit Loss45 892252 83040 005411 421
Profit Loss On Ordinary Activities Before Tax27 783224 29124 378401 509
Tax Decrease Increase From Effect Revenue Exempt From Taxation27 02471 15520 25968 361
Tax Expense Credit Applicable Tax Rate5 27942 6154 63276 287
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 048   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-18 109-28 539-15 627-9 912
Total Assets Less Current Liabilities36 507 17740 097 34050 691 95256 062 743
Total Current Tax Expense Credit-18 109-28 539-15 627-9 912

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, August 2023
Free Download (23 pages)

Company search

Advertisements