Kinetrol Limited SURREY


Kinetrol started in year 1958 as Private Limited Company with registration number 00598619. The Kinetrol company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Surrey at Trading Estate,. Postal code: GU9 9NU.

At the moment there are 5 directors in the the company, namely George N., Michael G. and Caroline R. and others. In addition one secretary - Peter C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kinetrol Limited Address / Contact

Office Address Trading Estate,
Office Address2 Farnham,
Town Surrey
Post code GU9 9NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00598619
Date of Incorporation Mon, 10th Feb 1958
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 30th September
Company age 66 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Peter C.

Position: Secretary

Appointed: 25 March 2019

George N.

Position: Director

Appointed: 28 March 2018

Michael G.

Position: Director

Appointed: 01 March 2002

Caroline R.

Position: Director

Appointed: 01 February 1997

William N.

Position: Director

Appointed: 12 July 1991

John N.

Position: Director

Appointed: 12 July 1991

John N.

Position: Secretary

Appointed: 30 May 2018

Resigned: 25 March 2019

Brian M.

Position: Secretary

Appointed: 07 April 2000

Resigned: 09 April 2018

Richard B.

Position: Secretary

Appointed: 12 July 1991

Resigned: 30 April 2000

Alan N.

Position: Director

Appointed: 12 July 1991

Resigned: 31 October 2004

William R.

Position: Director

Appointed: 12 July 1991

Resigned: 22 February 1993

Richard N.

Position: Director

Appointed: 12 July 1991

Resigned: 31 October 1996

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Caroline R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Caroline R.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand8 072 9507 162 72710 172 450
Current Assets14 502 22714 911 39519 227 618
Debtors4 319 0095 595 3346 228 467
Net Assets Liabilities25 277 56825 398 67229 444 592
Other Debtors20 1553 69316 090
Property Plant Equipment8 957 4208 705 0478 645 408
Total Inventories2 110 2682 153 3342 826 701
Other
Accrued Liabilities632 524636 011710 684
Accumulated Depreciation Impairment Property Plant Equipment11 231 63012 295 22413 057 095
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 30 8859 331
Amounts Owed By Group Undertakings2 313 2653 788 5743 577 665
Average Number Employees During Period272268263
Comprehensive Income Expense3 709 1441 521 1045 545 920
Corporation Tax Payable  25 162
Corporation Tax Recoverable40 00040 000 
Creditors1 365 5421 370 3481 657 200
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 859323 492
Disposals Property Plant Equipment 9 859327 320
Dividends Paid1 100 0001 400 0001 500 000
Finished Goods303 238290 434426 741
Fixed Assets12 198 21911 945 84611 971 726
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 91019 91025 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 073 4531 085 363
Investments Fixed Assets3 240 7993 240 7993 326 318
Investments In Group Undertakings3 240 7993 240 7993 326 318
Net Current Assets Liabilities13 136 68513 541 04717 570 418
Number Shares Issued Fully Paid 500500
Other Creditors35 54536 35520 236
Percentage Class Share Held In Subsidiary 100100
Prepayments481 960317 848957 570
Profit Loss3 205 8411 521 1045 545 920
Property Plant Equipment Gross Cost20 189 05021 000 27121 702 503
Provisions57 33688 22197 552
Provisions For Liabilities Balance Sheet Subtotal57 33688 22197 552
Raw Materials855 723999 6281 234 602
Recoverable Value-added Tax144 186111 833260 804
Total Additions Including From Business Combinations Property Plant Equipment 821 0801 029 552
Total Assets Less Current Liabilities25 334 90425 486 89329 542 144
Trade Creditors Trade Payables395 440385 968385 106
Trade Debtors Trade Receivables1 404 6681 327 9561 411 555
Work In Progress951 307863 2721 165 358

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Group of companies' accounts made up to 2022-09-30
filed on: 6th, April 2023
Free Download (33 pages)

Company search

Advertisements