Kinsetsu Limited BELFAST


Founded in 2016, Kinsetsu, classified under reg no. NI640485 is an active company. Currently registered at Unit A4 Harbour Court BT3 9HB, Belfast the company has been in the business for 8 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 2 directors, namely Jacqueline C., Elizabeth O.. Of them, Elizabeth O. has been with the company the longest, being appointed on 27 October 2016 and Jacqueline C. has been with the company for the least time - from 14 February 2019. As of 28 April 2024, there was 1 ex director - David G.. There were no ex secretaries.

Kinsetsu Limited Address / Contact

Office Address Unit A4 Harbour Court
Office Address2 5 Heron Road
Town Belfast
Post code BT3 9HB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI640485
Date of Incorporation Tue, 30th Aug 2016
Industry Information technology consultancy activities
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Jacqueline C.

Position: Director

Appointed: 14 February 2019

Elizabeth O.

Position: Director

Appointed: 27 October 2016

David G.

Position: Director

Appointed: 30 August 2016

Resigned: 27 October 2016

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Elizabeth O. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jacqueline C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Elizabeth O.

Notified on 27 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jacqueline C.

Notified on 14 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David G.

Notified on 30 August 2016
Ceased on 27 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand790 253141 526243 811202 590
Current Assets797 840239 574526 949545 532
Debtors7 58798 04877 538190 762
Net Assets Liabilities141 390188 595285 654192 550
Other Debtors7 58738 53413 882176 859
Property Plant Equipment20 48224 38774 50852 229
Total Inventories  205 600152 180
Other
Accrued Liabilities559 4062 500124 27031 500
Accumulated Amortisation Impairment Intangible Assets   66 667
Accumulated Depreciation Impairment Property Plant Equipment1 3655 66918 81819 800
Additions Other Than Through Business Combinations Property Plant Equipment21 8478 20963 27011 648
Average Number Employees During Period 1917
Bank Borrowings   249 000
Carrying Amount Material Intangible Asset   133 333
Creditors676 93270 732301 646519 230
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -8 234
Disposals Property Plant Equipment   -32 945
Dividend Per Share Final  28 00062 000
Dividends Paid On Shares Final  56 000124 000
Fixed Assets  74 508185 562
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets   200 000
Increase From Amortisation Charge For Year Intangible Assets   66 667
Increase From Depreciation Charge For Year Property Plant Equipment1 3654 30413 1499 216
Intangible Assets   133 333
Intangible Assets Gross Cost   200 000
Net Current Assets Liabilities120 908168 841225 30326 302
Number Shares Issued Fully Paid2222
Other Creditors13 43815 16211 5365 393
Other Inventories  144 600126 010
Par Value Share1111
Property Plant Equipment Gross Cost21 84730 05693 32672 029
Provisions For Liabilities Balance Sheet Subtotal 4 63414 15719 314
Research Development Expense Recognised In Profit Or Loss  178 189548 066
Taxation Social Security Payable99 93439069 70769 745
Total Assets Less Current Liabilities141 390193 229299 811211 864
Total Borrowings   249 000
Trade Creditors Trade Payables4 15452 68096 133163 592
Trade Debtors Trade Receivables 59 51463 65613 903
Work In Progress  61 00026 170
Amount Specific Advance Or Credit Directors6 6693 794566-4 432
Amount Specific Advance Or Credit Made In Period Directors -27-32 000-76 000
Amount Specific Advance Or Credit Repaid In Period Directors6 669-2 87532 56671 003
Director Remuneration  9 37518 333
Advances Credits Directors   141

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Tue, 29th Aug 2023: 3.73 GBP
filed on: 30th, August 2023
Free Download (3 pages)

Company search