You are here: bizstats.co.uk > a-z index > K list > KL list

Klg Amazing Glazing Limited PRIDE PARK


Klg Amazing Glazing started in year 1993 as Private Limited Company with registration number 02783462. The Klg Amazing Glazing company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Pride Park at 10 Stadium Business Court. Postal code: DE24 8HP. Since 2004-02-11 Klg Amazing Glazing Limited is no longer carrying the name Klg Glass.

At the moment there are 6 directors in the the company, namely Simone G., Cameron G. and Terence H. and others. In addition one secretary - Susan R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jayne G. who worked with the the company until 27 July 1994.

Klg Amazing Glazing Limited Address / Contact

Office Address 10 Stadium Business Court
Office Address2 Millennium Way
Town Pride Park
Post code DE24 8HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02783462
Date of Incorporation Mon, 25th Jan 1993
Industry Glazing
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Simone G.

Position: Director

Appointed: 01 July 2023

Cameron G.

Position: Director

Appointed: 01 September 2022

Terence H.

Position: Director

Appointed: 01 July 2019

Gary H.

Position: Director

Appointed: 27 July 1994

Susan R.

Position: Director

Appointed: 27 July 1994

Susan R.

Position: Secretary

Appointed: 27 July 1994

Kevin G.

Position: Director

Appointed: 15 July 1993

Daniel D.

Position: Director

Appointed: 01 July 2019

Resigned: 31 August 2022

John H.

Position: Director

Appointed: 27 July 1994

Resigned: 31 March 2011

Gary B.

Position: Director

Appointed: 27 July 1994

Resigned: 01 May 2021

Jayne G.

Position: Director

Appointed: 27 July 1994

Resigned: 30 July 1997

Jayne G.

Position: Secretary

Appointed: 15 July 1993

Resigned: 27 July 1994

Willoughby Corporate Secretarial Limited

Position: Corporate Secretary

Appointed: 25 January 1993

Resigned: 15 July 1993

Willoughby Corporate Registrars Limited

Position: Corporate Director

Appointed: 25 January 1993

Resigned: 15 July 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Kevin G. The abovementioned PSC and has 50,01-75% shares.

Kevin G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Klg Glass February 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand390 385523 262787 084325 570730 368934 961
Current Assets830 0981 049 2471 119 4391 706 4021 552 4241 506 389
Debtors295 619365 359185 907304 771279 602161 740
Net Assets Liabilities554 105646 315599 217716 293766 4781 013 460
Other Debtors12 3255 3302 50323 2442 2262 436
Property Plant Equipment104 441118 33399 789291 084234 780439 677
Total Inventories144 094160 626146 4481 076 061542 454409 688
Other
Accrued Liabilities Deferred Income48 182144 004104 508136 333184 366109 825
Accumulated Depreciation Impairment Property Plant Equipment724 153761 974792 187783 044835 995688 817
Amounts Owed By Directors81 052109 202    
Average Number Employees During Period262523302826
Corporation Tax Payable36 52950 90064 38735 06477 41774 620
Creditors724517 870616 962544 459207 900169 456
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 67022 29574 02051 591296 602
Disposals Property Plant Equipment 18 52024 49674 02053 380307 743
Finance Lease Liabilities Present Value Total724724 17 32817 32855 728
Fixed Assets105 442119 334100 790292 085235 781440 678
Future Minimum Lease Payments Under Non-cancellable Operating Leases98 50099 50099 50099 500119 50099 500
Increase From Depreciation Charge For Year Property Plant Equipment 52 49152 50864 877104 542149 424
Investments Fixed Assets1 0011 0011 0011 0011 0011 001
Investments In Group Undertakings1 0011 0011 0011 0011 0011 001
Net Current Assets Liabilities452 139531 377502 4771 013 138772 175829 546
Other Creditors51 38051 42018 43034 58854 52227 364
Other Taxation Social Security Payable14 79720 28124 35335 66025 76331 987
Prepayments Accrued Income47 54951 60333 54535 87046 44938 686
Property Plant Equipment Gross Cost828 594880 307891 9761 074 1281 070 7751 128 494
Provisions For Liabilities Balance Sheet Subtotal2 7524 3964 05044 47133 57887 308
Total Additions Including From Business Combinations Property Plant Equipment 70 23336 165256 17250 027365 462
Total Assets Less Current Liabilities557 581650 711603 2671 305 2231 007 9561 270 224
Trade Creditors Trade Payables142 864158 301226 096276 220256 259258 645
Trade Debtors Trade Receivables154 693199 224149 859245 657230 927120 618
Value-added Tax Payable79 86592 240176 717124 439143 063106 949
Bank Borrowings Overdrafts   400 00094 0679 701
Loans From Directors  2 4711 7602 1002 024
Other Remaining Borrowings   400 000  
Total Borrowings   477 199202 585202 520

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 25th, October 2022
Free Download (10 pages)

Company search

Advertisements