King & Mcgaw Limited NEWHAVEN


Founded in 1999, King & Mcgaw, classified under reg no. 03850720 is an active company. Currently registered at Unit 12-13, E Plan Estate BN9 0EX, Newhaven the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2012/07/09 King & Mcgaw Limited is no longer carrying the name Easyart.

The firm has 3 directors, namely Tyron K., Gyr K. and Marc L.. Of them, Marc L. has been with the company the longest, being appointed on 4 July 2008 and Tyron K. has been with the company for the least time - from 10 January 2024. 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.

King & Mcgaw Limited Address / Contact

Office Address Unit 12-13, E Plan Estate
Office Address2 New Road
Town Newhaven
Post code BN9 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03850720
Date of Incorporation Thu, 30th Sep 1999
Industry Retail sale via mail order houses or via Internet
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Tyron K.

Position: Director

Appointed: 10 January 2024

Gyr K.

Position: Director

Appointed: 14 September 2012

Marc L.

Position: Director

Appointed: 04 July 2008

Acuity Professional (uckfield) Llp

Position: Corporate Secretary

Appointed: 01 September 2016

Resigned: 30 June 2017

James B.

Position: Director

Appointed: 13 March 2014

Resigned: 06 June 2014

Armida Limited

Position: Corporate Secretary

Appointed: 04 July 2008

Resigned: 01 September 2016

Ian B.

Position: Director

Appointed: 15 March 2001

Resigned: 10 January 2024

Simon M.

Position: Secretary

Appointed: 15 March 2001

Resigned: 04 July 2008

Jasper J.

Position: Secretary

Appointed: 20 October 2000

Resigned: 15 March 2001

Julian H.

Position: Director

Appointed: 22 October 1999

Resigned: 04 August 2005

Jasper J.

Position: Director

Appointed: 22 October 1999

Resigned: 15 March 2001

Anne-Marie B.

Position: Director

Appointed: 01 October 1999

Resigned: 29 October 1999

Anne-Marie B.

Position: Secretary

Appointed: 30 September 1999

Resigned: 20 October 2000

Patrick D.

Position: Director

Appointed: 30 September 1999

Resigned: 29 October 1999

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1999

Resigned: 30 September 1999

Simon M.

Position: Director

Appointed: 30 September 1999

Resigned: 04 July 2008

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is King & Mcgaw Holdings Limited from Newhaven, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

King & Mcgaw Holdings Limited

Unit 12-13 E Plan Estate, New Road, Newhaven, East Sussex, BN9 0EX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 03878512
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Easyart July 9, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand620 661718 028923 3042 287 5652 656 767
Current Assets1 810 4251 769 8492 210 3203 224 6673 635 300
Debtors915 340786 965958 613572 421628 993
Net Assets Liabilities2 622 5392 291 1922 065 3262 202 6992 849 315
Other Debtors146 49836 28944 13647 301105 911
Property Plant Equipment194 074289 681386 840527 347649 914
Total Inventories274 424264 856328 403364 681349 540
Other
Accumulated Amortisation Impairment Intangible Assets896 6141 189 0141 481 4441 773 8742 066 304
Accumulated Depreciation Impairment Property Plant Equipment385 239214 906346 355469 655605 598
Amounts Owed To Group Undertakings51 69686 44382 94379 44375 943
Average Number Employees During Period  867877
Bank Borrowings Overdrafts   229 167 
Creditors40 90258 854113 272334 65563 812
Deferred Tax Asset Debtors226 093245 506245 506170 549 
Dividends Paid On Shares 1 675 6251 383 195  
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -40 438   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 145 882980 264841 856676 239
Increase From Amortisation Charge For Year Intangible Assets 292 400292 430292 430292 430
Increase From Depreciation Charge For Year Property Plant Equipment 79 271131 449142 704155 943
Intangible Assets1 968 0551 675 6251 383 1951 090 765798 335
Intangible Assets Gross Cost2 864 6392 864 6392 864 6392 864 639 
Net Current Assets Liabilities501 312384 740408 563919 2421 516 092
Number Shares Issued Fully Paid 4 624 4004 624 400  
Other Creditors40 90258 854113 272105 48863 812
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 249 606 19 40420 000
Other Disposals Property Plant Equipment 249 7831 41739 36330 000
Other Taxation Social Security Payable249 026206 450243 393331 942354 479
Par Value Share 11  
Property Plant Equipment Gross Cost579 310504 589733 195997 0021 255 512
Provisions For Liabilities Balance Sheet Subtotal    51 214
Total Additions Including From Business Combinations Property Plant Equipment 175 058230 023303 170288 510
Total Assets Less Current Liabilities2 663 4412 350 0462 178 5982 537 3542 964 341
Trade Creditors Trade Payables677 036778 745955 905969 4661 019 671
Trade Debtors Trade Receivables542 749505 170668 971354 571523 082

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 21st, September 2023
Free Download (13 pages)

Company search

Advertisements