Kinyo Uk Limited LEEDS


Founded in 1996, Kinyo Uk, classified under reg no. 03290576 is an active company. Currently registered at Kinyo House LS10 1JD, Leeds the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2001-03-22 Kinyo Uk Limited is no longer carrying the name D.i.c. Graphics.

The company has 2 directors, namely Masami Y., Takuo H.. Of them, Takuo H. has been with the company the longest, being appointed on 19 January 2016 and Masami Y. has been with the company for the least time - from 23 June 2021. 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.

Kinyo Uk Limited Address / Contact

Office Address Kinyo House
Office Address2 Scala Court Leathley Road
Town Leeds
Post code LS10 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03290576
Date of Incorporation Wed, 11th Dec 1996
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Masami Y.

Position: Director

Appointed: 23 June 2021

Takuo H.

Position: Director

Appointed: 19 January 2016

Takuo H.

Position: Secretary

Appointed: 01 July 2016

Resigned: 02 August 2021

Hidetoshi Y.

Position: Secretary

Appointed: 11 June 2009

Resigned: 01 July 2016

Hidetoshi Y.

Position: Director

Appointed: 11 June 2009

Resigned: 01 July 2016

Yohsuke N.

Position: Secretary

Appointed: 04 January 2006

Resigned: 11 June 2009

Yohsuke N.

Position: Director

Appointed: 04 January 2006

Resigned: 11 June 2009

Koichi S.

Position: Secretary

Appointed: 01 July 2003

Resigned: 04 January 2006

Koichi S.

Position: Director

Appointed: 01 July 2003

Resigned: 04 January 2006

Yoshio A.

Position: Director

Appointed: 05 April 2001

Resigned: 30 June 2003

Yoshio A.

Position: Secretary

Appointed: 05 April 2001

Resigned: 30 June 2003

Kazuo N.

Position: Director

Appointed: 01 April 2001

Resigned: 23 June 2021

Masaya I.

Position: Director

Appointed: 26 November 1999

Resigned: 05 April 2001

Masanobu S.

Position: Director

Appointed: 01 September 1999

Resigned: 01 April 2001

Eric A.

Position: Secretary

Appointed: 01 September 1999

Resigned: 05 April 2001

Takeshi K.

Position: Director

Appointed: 13 June 1997

Resigned: 01 September 1999

John M.

Position: Secretary

Appointed: 07 April 1997

Resigned: 01 September 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1996

Resigned: 11 December 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 11 December 1996

Resigned: 11 December 1996

Takeshi K.

Position: Director

Appointed: 11 December 1996

Resigned: 13 June 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 11 December 1996

Resigned: 11 December 1996

Yasuyoshi I.

Position: Director

Appointed: 11 December 1996

Resigned: 07 April 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Kazuo N. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Tahuo H. This PSC has significiant influence or control over the company,. The third one is Kazuo N., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Kazuo N.

Notified on 9 August 2021
Ceased on 8 March 2024
Nature of control: significiant influence or control

Tahuo H.

Notified on 23 June 2021
Ceased on 8 March 2024
Nature of control: significiant influence or control

Kazuo N.

Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control: significiant influence or control

Company previous names

D.i.c. Graphics March 22, 2001

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 Hand37 403115 34296 25361 53537 007
Current Assets1 986 6142 056 6652 196 4212 175 2721 942 835
Debtors1 130 8571 107 8251 021 881955 051958 460
Net Assets Liabilities  726 628720 463779 853
Other Debtors87 75148 01660 68980 93465 244
Property Plant Equipment11 6639 88417 087131 96496 655
Total Inventories818 354833 4981 078 2871 158 686947 368
Other
Accumulated Depreciation Impairment Property Plant Equipment450 507380 151381 215302 915338 170
Amounts Owed By Related Parties  4 799  
Amounts Owed To Group Undertakings904 648987 8241 132 6261 043 188986 426
Average Number Employees During Period 19181716
Bank Borrowings Overdrafts112 415    
Creditors1 476 0581 446 0071 486 8801 564 2731 237 637
Deferred Tax Asset Debtors7 0008 0006 50014 00021 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases 269 592202 559151 24696 556
Increase From Depreciation Charge For Year Property Plant Equipment 12 97612 10031 46041 756
Net Current Assets Liabilities510 556610 658709 541610 999705 198
Other Creditors157 365153 49057 96777 416103 618
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 83 33211 036109 7606 501
Other Disposals Property Plant Equipment 83 33211 036109 7606 501
Other Taxation Social Security Payable252 725235 611217 467372 15834 322
Property Plant Equipment Gross Cost462 170390 035398 302434 879434 825
Provisions For Liabilities Balance Sheet Subtotal   22 50022 000
Total Additions Including From Business Combinations Property Plant Equipment 11 19719 303146 3376 447
Total Assets Less Current Liabilities522 219620 542726 628742 963801 853
Trade Creditors Trade Payables48 90569 08278 82071 511113 271
Trade Debtors Trade Receivables1 036 1061 051 809949 893860 117871 716

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 15th, July 2023
Free Download (11 pages)

Company search

Advertisements