Kirkpace Limited ROMSEY


Founded in 1981, Kirkpace, classified under reg no. 01553793 is an active company. Currently registered at Unit 1 Belbins Business Park SO51 7JF, Romsey the company has been in the business for 43 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Kevin S., David B. and Andrew F. and others. Of them, Andrew F., Malcolm W. have been with the company the longest, being appointed on 8 August 1991 and Kevin S. has been with the company for the least time - from 1 April 2018. As of 25 April 2024, there were 4 ex directors - Peter D., Carole B. and others listed below. There were no ex secretaries.

Kirkpace Limited Address / Contact

Office Address Unit 1 Belbins Business Park
Office Address2 Cupernham Lane
Town Romsey
Post code SO51 7JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01553793
Date of Incorporation Mon, 30th Mar 1981
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Kevin S.

Position: Director

Appointed: 01 April 2018

David B.

Position: Director

Appointed: 01 February 2011

Andrew F.

Position: Director

Appointed: 08 August 1991

Malcolm W.

Position: Director

Appointed: 08 August 1991

Peter D.

Position: Director

Resigned: 23 August 2023

Carole B.

Position: Director

Resigned: 09 April 2019

Carole B.

Position: Secretary

Resigned: 30 November 2018

Paul E.

Position: Director

Appointed: 11 February 2000

Resigned: 15 February 2008

Christopher M.

Position: Director

Appointed: 01 February 1997

Resigned: 15 February 2008

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is Malcolm W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrew F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Peter D., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand702 605487 778360 170204 482181 3521 172 337775 381973 412
Current Assets1 987 2291 913 7262 094 2361 781 1281 467 3982 194 4662 362 6732 969 477
Debtors730 951792 8691 033 597878 195507 151453 965757 5771 104 579
Net Assets Liabilities1 931 3031 966 2401 929 531 2 022 2942 495 9272 685 4293 053 562
Other Debtors33 846200 942189 63439 47722 09444 42111 12620 729
Property Plant Equipment641 943629 339607 929600 518584 422572 995584 699576 605
Total Inventories553 673633 079700 469698 451778 895568 164829 715891 486
Other
Accumulated Depreciation Impairment Property Plant Equipment484 255506 040404 437423 445429 579431 773449 645472 243
Amounts Owed By Group Undertakings249 029110 959162 920198 88056 17361 78359 808368 110
Amounts Owed To Group Undertakings7 5017 5017 5017 5017 5017 5017 5017 501
Average Number Employees During Period3632343735292830
Creditors1 379 1241 258 0191 456 442998 310713 334386 363295 455204 546
Disposals Decrease In Depreciation Impairment Property Plant Equipment  123 0132 31411 72213 633  
Disposals Property Plant Equipment  123 0132 35911 72213 633  
Fixed Assets1 325 7511 313 1471 291 7371 284 3261 268 2301 256 8061 268 5101 260 416
Increase From Depreciation Charge For Year Property Plant Equipment 21 78521 41021 32217 85615 82717 87222 598
Investments Fixed Assets683 808683 808683 808683 808683 808683 811683 811683 811
Investments In Group Undertakings683 808683 808683 808683 808683 808683 811683 811683 811
Net Current Assets Liabilities608 105655 707637 794782 818754 0641 627 9421 718 7142 006 048
Number Shares Issued Fully Paid 11 50011 50011 50011 50011 50011 50011 500
Other Creditors1 035 469895 599798 981501 372230 29799 686197 617307 953
Other Taxation Social Security Payable44 34816 88153 75128 49122 38432 15982 303139 039
Par Value Share 1111111
Property Plant Equipment Gross Cost1 126 1981 135 3791 012 3661 023 9631 014 0011 004 7681 034 3441 048 848
Provisions For Liabilities Balance Sheet Subtotal2 5532 614   2 4586 3408 356
Total Additions Including From Business Combinations Property Plant Equipment 9 181 13 9561 7604 40029 57614 504
Total Assets Less Current Liabilities1 933 8561 968 8541 929 5312 067 1442 022 2942 884 7482 987 2243 266 464
Trade Creditors Trade Payables291 806338 038596 209460 946453 152336 269265 629418 028
Trade Debtors Trade Receivables448 076480 968681 043639 838428 884347 761686 643715 740
Bank Borrowings     477 272386 364295 454
Bank Borrowings Overdrafts     386 363295 455204 546

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements