Kirkminster Engineering Limited YORK


Founded in 2005, Kirkminster Engineering, classified under reg no. 05362394 is an active company. Currently registered at Rievaulx House 1 St Marys Court YO24 1AH, York the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 6th April 2005 Kirkminster Engineering Limited is no longer carrying the name Kirkminster Developments.

There is a single director in the firm at the moment - John C., appointed on 11 February 2005. In addition, a secretary was appointed - Clare C., appointed on 11 February 2005. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Kirkminster Engineering Limited Address / Contact

Office Address Rievaulx House 1 St Marys Court
Office Address2 Blossom Street
Town York
Post code YO24 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05362394
Date of Incorporation Fri, 11th Feb 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

John C.

Position: Director

Appointed: 11 February 2005

Clare C.

Position: Secretary

Appointed: 11 February 2005

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2005

Resigned: 11 February 2005

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 11 February 2005

Resigned: 11 February 2005

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is John C. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Clare C. This PSC owns 25-50% shares.

John C.

Notified on 8 February 2017
Nature of control: 25-50% shares

Clare C.

Notified on 2 March 2022
Nature of control: 25-50% shares

Company previous names

Kirkminster Developments April 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand435 025425 122392 641161 368237 508271 564108 931
Current Assets523 538523 726538 372493 611592 925585 548419 931
Debtors88 51398 604145 731332 243355 417313 984311 000
Net Assets Liabilities308 213353 055564 439629 099754 590888 615940 100
Other Debtors88 51398 604135 340242 003229 177223 984221 000
Property Plant Equipment3 721 2353 737 582     
Other
Accumulated Depreciation Impairment Property Plant Equipment4 9927 948     
Additions Other Than Through Business Combinations Property Plant Equipment 19 303     
Average Number Employees During Period     11
Bank Borrowings Overdrafts89 44292 283966 141863 490798 349632 18725 000
Corporation Tax Payable28 89029 707     
Creditors168 3532 728 197994 925863 490798 349632 18725 000
Depreciation Rate Used For Property Plant Equipment 25     
Disposals Investment Property Fair Value Model      2 741 497
Fixed Assets3 754 8353 771 1823 743 6633 732 6633 732 6633 732 663984 043
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      -140 167
Increase From Depreciation Charge For Year Property Plant Equipment 2 956     
Investment Property  3 731 6633 731 6633 731 6633 731 663983 043
Investment Property Fair Value Model  3 731 6633 731 6633 731 6633 731 663983 043
Investments 33 600     
Investments Fixed Assets33 60033 60012 0001 0001 0001 0001 000
Net Current Assets Liabilities355 185-2 204 471-2 184 299-2 240 074-2 179 724-2 211 861-18 943
Other Creditors48 5002 606 20728 7842 615 0532 603 5532 599 553393 586
Other Investments Other Than Loans 33 600 1 0001 0001 0001 000
Other Taxation Social Security Payable  30 35720 69154 11236 29534 678
Property Plant Equipment Gross Cost3 726 2273 745 530     
Total Assets Less Current Liabilities4 110 0201 566 7111 559 3641 492 5891 552 9391 520 802965 100
Trade Creditors Trade Payables1 521 1 387375 5451610
Trade Debtors Trade Receivables  10 39124036 240  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, September 2023
Free Download (10 pages)

Company search

Advertisements