Kingsland Engineering Company Limited(the) NORFOLK


Founded in 1983, Kingsland Engineering Company (the), classified under reg no. 01772496 is an active company. Currently registered at Weybourne Road NR26 8HE, Norfolk the company has been in the business for 41 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Kurt H., Rogier H.. Of them, Rogier H. has been with the company the longest, being appointed on 1 October 1991 and Kurt H. has been with the company for the least time - from 5 September 2020. At present 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.

Kingsland Engineering Company Limited(the) Address / Contact

Office Address Weybourne Road
Office Address2 Sheringham
Town Norfolk
Post code NR26 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01772496
Date of Incorporation Thu, 24th Nov 1983
Industry Manufacture of metal forming machinery
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Kurt H.

Position: Director

Appointed: 05 September 2020

Rogier H.

Position: Director

Appointed: 01 October 1991

Bernard D.

Position: Director

Appointed: 01 June 2012

Resigned: 05 September 2020

Peter L.

Position: Secretary

Appointed: 27 June 2000

Resigned: 31 May 2012

Peter L.

Position: Director

Appointed: 05 July 1999

Resigned: 31 May 2012

Daniel V.

Position: Secretary

Appointed: 13 August 1993

Resigned: 27 June 2000

Zenda C.

Position: Secretary

Appointed: 31 March 1993

Resigned: 13 August 1993

Johan M.

Position: Director

Appointed: 01 October 1991

Resigned: 20 June 2012

Daniel V.

Position: Director

Appointed: 01 October 1991

Resigned: 22 February 2007

Roger D.

Position: Director

Appointed: 01 October 1991

Resigned: 31 July 2022

Adrian M.

Position: Director

Appointed: 12 July 1991

Resigned: 31 March 1993

Malcolm M.

Position: Director

Appointed: 12 July 1991

Resigned: 16 November 1993

Alix L.

Position: Director

Appointed: 12 July 1991

Resigned: 01 October 1991

John L.

Position: Director

Appointed: 12 July 1991

Resigned: 30 April 1992

John L.

Position: Director

Appointed: 12 July 1991

Resigned: 01 October 1991

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Roger D. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Roger H. This PSC has significiant influence or control over the company,.

Roger D.

Notified on 30 June 2016
Nature of control: significiant influence or control

Roger H.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand813 142399 989221 061148 332373 745195 276
Current Assets4 237 7543 432 0622 448 5862 408 9871 828 9831 841 123
Debtors1 427 1841 200 475951 259925 372301 331319 229
Net Assets Liabilities3 634 9352 833 1952 140 1361 835 3571 927 0942 039 975
Other Debtors473 687175 87771 475152 051100 603144 108
Property Plant Equipment903 4281 032 062966 981900 919849 043823 761
Total Inventories1 997 4281 831 5981 276 2661 335 2831 153 9071 326 618
Other
Accumulated Amortisation Impairment Intangible Assets235 653 263 896292 139320 383348 627
Accumulated Depreciation Impairment Property Plant Equipment1 780 3301 864 5461 934 9572 001 0192 055 7842 097 277
Average Number Employees During Period282926231817
Creditors20 475125 37285 03744 73715 049768 151
Finance Lease Liabilities Present Value Total20 475125 37285 03744 73715 0496 667
Fixed Assets1 018 4281 288 2781 194 9541 100 6491 020 529967 003
Increase Decrease In Property Plant Equipment 202 230    
Increase From Depreciation Charge For Year Property Plant Equipment 84 216 66 06254 76541 493
Intangible Assets 141 216112 97384 73056 48628 242
Intangible Assets Gross Cost235 653376 869376 869376 869376 869 
Investments Fixed Assets115 000115 000115 000115 000115 000115 000
Investments In Joint Ventures115 000115 000115 000115 000115 000115 000
Net Current Assets Liabilities2 636 9821 670 2891 030 219779 445921 6141 072 972
Other Creditors103 034119 47690 823201 27994 16395 744
Other Taxation Social Security Payable13 48215 29429 74012 66614 5157 809
Payments Received On Account734 061750 138152 354134 717123 587156 652
Property Plant Equipment Gross Cost2 683 7582 896 6082 901 9382 901 9382 904 8272 921 038
Total Additions Including From Business Combinations Intangible Assets 141 216    
Total Additions Including From Business Combinations Property Plant Equipment 212 850  2 88916 211
Total Assets Less Current Liabilities3 655 4102 958 5672 225 1731 880 0941 942 1432 039 975
Trade Creditors Trade Payables733 815825 842319 962190 286208 259216 147
Trade Debtors Trade Receivables584 182690 428181 119142 918197 503171 119
Amounts Owed By Group Undertakings  192 849196 0743 2254 002
Amounts Owed To Group Undertakings  785 2441 052 971427 690285 132
Increase From Amortisation Charge For Year Intangible Assets   28 24328 24428 244

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Thu, 31st Mar 2022
filed on: 10th, November 2022
Free Download (13 pages)

Company search

Advertisements