Kingkraft Limited SHEFFIELD


Kingkraft started in year 1984 as Private Limited Company with registration number 01811672. The Kingkraft company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Sheffield at 26d Orgreave Crescent. Postal code: S13 9NQ.

The company has 2 directors, namely Rosalind P., Thomas H.. Of them, Thomas H. has been with the company the longest, being appointed on 21 November 2014 and Rosalind P. has been with the company for the least time - from 30 January 2017. 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.

Kingkraft Limited Address / Contact

Office Address 26d Orgreave Crescent
Office Address2 Dore House Industrial Estate
Town Sheffield
Post code S13 9NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01811672
Date of Incorporation Thu, 26th Apr 1984
Industry Physical well-being activities
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st May
Company age 40 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Rosalind P.

Position: Director

Appointed: 30 January 2017

Thomas H.

Position: Director

Appointed: 21 November 2014

James R.

Position: Director

Appointed: 01 December 2005

Resigned: 28 February 2007

Marcus C.

Position: Director

Appointed: 01 October 2005

Resigned: 31 October 2013

Richard P.

Position: Secretary

Appointed: 31 October 1996

Resigned: 31 October 1996

Peter K.

Position: Director

Appointed: 31 October 1996

Resigned: 17 October 2007

Nigel H.

Position: Secretary

Appointed: 31 October 1996

Resigned: 10 March 2009

Nigel H.

Position: Director

Appointed: 31 October 1996

Resigned: 03 July 2018

Maralyn K.

Position: Director

Appointed: 31 December 1990

Resigned: 31 October 1996

Christopher K.

Position: Director

Appointed: 31 December 1990

Resigned: 31 October 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Thomas H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Rosalind P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Overeager Ltd, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Thomas H.

Notified on 3 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Rosalind P.

Notified on 3 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Overeager Ltd

6 Broadfield Court Broadfield Way, Sheffield, South Yorkshire, S1 1XB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 06844318
Notified on 30 June 2016
Ceased on 3 July 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand252 852225 789205 956174 891
Current Assets727 329581 045636 617639 131
Debtors274 223139 913290 798262 425
Net Assets Liabilities195 853194 220297 224356 983
Other Debtors40 15833 22378 54531 256
Property Plant Equipment186 318167 047542 681602 213
Total Inventories200 254215 343139 863201 815
Other
Accumulated Amortisation Impairment Intangible Assets56 94663 83468 886 
Accumulated Depreciation Impairment Property Plant Equipment273 701260 468307 628216 102
Additions Other Than Through Business Combinations Property Plant Equipment 66 746449 793167 784
Amounts Owed By Related Parties10 611   
Average Number Employees During Period21212116
Bank Borrowings Overdrafts73 40474 422263 484252 805
Corporation Tax Payable28 06817 58439 8411 015
Creditors48 84627 101289 937323 953
Dividends Paid On Shares11 9405 052  
Fixed Assets198 258172 099542 681 
Future Minimum Lease Payments Under Non-cancellable Operating Leases104 16754 1674 166 
Increase From Amortisation Charge For Year Intangible Assets 6 8885 052 
Increase From Depreciation Charge For Year Property Plant Equipment 54 20860 66054 988
Intangible Assets11 9405 052  
Intangible Assets Gross Cost68 88668 88668 886 
Net Current Assets Liabilities56 84155 42242 23095 723
Other Creditors48 84627 10126 45371 148
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 67 44013 500146 514
Other Disposals Property Plant Equipment 99 24927 000199 778
Other Taxation Social Security Payable9 56313 78210 68111 105
Property Plant Equipment Gross Cost460 019427 516850 309818 315
Provisions For Liabilities Balance Sheet Subtotal10 4006 200-2 25017 000
Total Assets Less Current Liabilities255 099227 521584 911697 936
Trade Creditors Trade Payables181 42379 086193 749177 370
Trade Debtors Trade Receivables223 454106 690212 253231 169

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, February 2024
Free Download (9 pages)

Company search

Advertisements