Kite Glass Ltd GAINSBOROUGH


Founded in 2012, Kite Glass, classified under reg no. 08252961 is an active company. Currently registered at 22 Market Place DN21 2BZ, Gainsborough the company has been in the business for twelve years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 20th August 2013 Kite Glass Ltd is no longer carrying the name Felix Architectural Products.

The company has 3 directors, namely Jana Z., John S. and Alexander P.. Of them, Alexander P. has been with the company the longest, being appointed on 14 August 2013 and Jana Z. has been with the company for the least time - from 26 April 2022. As of 17 May 2024, there were 4 ex directors - Nicholas B., Ian E. and others listed below. There were no ex secretaries.

This company operates within the KT13 0YZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1123953 . It is located at 29 Avro Way, Brooklands Business Park, Weybridge with a total of 7 carsand 1 trailers.

Kite Glass Ltd Address / Contact

Office Address 22 Market Place
Town Gainsborough
Post code DN21 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08252961
Date of Incorporation Mon, 15th Oct 2012
Industry Shaping and processing of flat glass
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Jana Z.

Position: Director

Appointed: 26 April 2022

John S.

Position: Director

Appointed: 30 October 2020

Alexander P.

Position: Director

Appointed: 14 August 2013

Nicholas B.

Position: Director

Appointed: 14 August 2013

Resigned: 20 January 2024

Ian E.

Position: Director

Appointed: 14 August 2013

Resigned: 09 June 2016

Mark S.

Position: Director

Appointed: 14 August 2013

Resigned: 30 October 2020

Leroy R.

Position: Director

Appointed: 15 October 2012

Resigned: 31 March 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Mark S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Alexander P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nicholas B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark S.

Notified on 21 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Alexander P.

Notified on 21 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicholas B.

Notified on 21 September 2021
Ceased on 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Felix Architectural Products August 20, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 070 7151 447 3521 462 7631 650 7391 738 132
Debtors1 582 1011 192 4481 101 1671 267 8901 283 271
Net Assets Liabilities1 639 0121 055 627872 727789 259804 439
Other Debtors174 284164 195149 920310 709186 430
Property Plant Equipment1 098 0141 073 870875 089729 287859 070
Total Inventories425 212254 904269 702382 849454 861
Cash Bank On Hand63 402 91 894  
Other
Accumulated Amortisation Impairment Intangible Assets10 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment1 080 9061 309 7431 532 3531 713 8331 879 782
Amounts Recoverable On Contracts204 412204 412204 412204 412204 412
Average Number Employees During Period7471656260
Bank Borrowings  100 00090 00070 000
Bank Borrowings Overdrafts 83 64489 99469 99450 000
Creditors311 055213 460233 021136 799156 512
Finance Lease Liabilities Present Value Total311 055213 460172 30694 477106 512
Fixed Assets1 098 0141 073 870875 089729 287859 070
Future Minimum Lease Payments Under Non-cancellable Operating Leases335 000395 000401 435401 435395 000
Increase From Depreciation Charge For Year Property Plant Equipment 254 887222 610181 480165 949
Intangible Assets Gross Cost10 00010 00010 00010 000 
Net Current Assets Liabilities1 182 162461 125377 075368 515254 296
Nominal Value Shares Issued Specific Share Issue    0
Number Shares Issued But Not Fully Paid    240 202
Number Shares Issued Fully Paid 400 000300 000300 0005 000
Other Creditors145 36079 94084 291128 07935 269
Other Taxation Social Security Payable194 348135 636260 53472 21972 879
Par Value Share 1110
Property Plant Equipment Gross Cost2 178 9202 383 6132 407 4422 443 1202 738 852
Provisions For Liabilities Balance Sheet Subtotal330 109265 908146 416171 744152 415
Total Additions Including From Business Combinations Property Plant Equipment 230 74323 82935 678295 732
Total Assets Less Current Liabilities2 280 1761 534 9951 252 1641 097 8021 113 366
Total Borrowings 355 452415 333251 282613 066
Trade Creditors Trade Payables388 194545 015539 308782 200845 329
Trade Debtors Trade Receivables1 203 405823 841746 835752 769892 429
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 050   
Disposals Property Plant Equipment 26 050   

Transport Operator Data

29 Avro Way
Address Brooklands Business Park , Surrey
City Weybridge
Post code KT13 0YZ
Vehicles 7
Trailers 1

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: Saturday 20th January 2024
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements