Klm Engineering Limited EARITH


Klm Engineering started in year 1996 as Private Limited Company with registration number 03166446. The Klm Engineering company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Earith at Earith Business Park. Postal code: PE28 3QF. Since Thu, 1st May 1997 Klm Engineering Limited is no longer carrying the name K.l.m. Investments.

The firm has one director. Andrew W., appointed on 29 February 1996. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kenneth M. who worked with the the firm until 23 May 2008.

Klm Engineering Limited Address / Contact

Office Address Earith Business Park
Office Address2 Meadow Drove
Town Earith
Post code PE28 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03166446
Date of Incorporation Thu, 29th Feb 1996
Industry Machining
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Andrew W.

Position: Director

Appointed: 29 February 1996

Thomas R.

Position: Director

Appointed: 23 May 2008

Resigned: 19 February 2016

Kenneth M.

Position: Director

Appointed: 29 February 1996

Resigned: 23 May 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 February 1996

Resigned: 29 February 1996

Edward M.

Position: Director

Appointed: 29 February 1996

Resigned: 05 September 2003

Kenneth M.

Position: Secretary

Appointed: 29 February 1996

Resigned: 23 May 2008

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 29 February 1996

Resigned: 29 February 1996

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Andrew W. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Klm Engineering Uk Ltd that put Huntingdon, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Klm Engineering Uk Ltd

Earith Business Park Earith, Huntingdon, Cambridgeshire, PE28 3QF, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Uk And Wales
Registration number 06302748
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

K.l.m. Investments May 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 201 6241 309 4761 045 2151 184 810       
Balance Sheet
Cash Bank In Hand102 969177 165136 37185 518       
Cash Bank On Hand   85 51841 96275 612129 289292 972954 1171 165 0401 423 387
Current Assets2 085 2592 464 3261 921 1551 760 6231 714 8501 831 4362 013 9641 583 2212 820 2402 523 5582 346 389
Debtors1 591 3081 921 6751 438 6951 391 6631 388 3871 501 6441 643 2801 058 1341 532 6891 101 452714 476
Net Assets Liabilities   1 168 3661 180 1201 211 4311 356 6881 409 3632 409 3612 637 0762 641 387
Net Assets Liabilities Including Pension Asset Liability1 201 6241 309 4761 045 2151 184 810       
Other Debtors   120 270165 143122 030103 27766 18083 810190 545167 690
Property Plant Equipment   994 3941 416 1521 264 5661 127 3621 080 564921 726934 423 
Stocks Inventory390 982365 486346 089283 442       
Tangible Fixed Assets975 492880 462827 530994 394       
Total Inventories   283 442284 501254 180241 395232 115333 434257 066208 526
Reserves/Capital
Called Up Share Capital360 000360 000360 000360 000       
Profit Loss Account Reserve841 624949 476685 215824 810       
Shareholder Funds1 201 6241 309 4761 045 2151 184 810       
Other
Accumulated Amortisation Impairment Intangible Assets   100 000       
Accumulated Depreciation Impairment Property Plant Equipment   1 667 5141 482 3211 594 7311 733 2101 837 7742 008 9642 148 79448 895
Additional Provisions Increase From New Provisions Recognised         -6 481984
Amounts Owed By Group Undertakings   590 386540 386540 386540 386    
Average Number Employees During Period    46484444424033
Bank Borrowings   504 153406 846591 094679 050118 902151 602  
Bank Borrowings Overdrafts   504 153406 846591 094679 050118 902151 602  
Creditors   218 657619 604506 122305 558252 043113 14666 489178 506
Creditors Due After One Year630 226407 900289 526360 657       
Creditors Due Within One Year1 144 6751 585 7121 376 0271 142 929       
Debtors Due After One Year-973 654-930 118-477 054-590 386       
Disposals Decrease In Amortisation Impairment Intangible Assets    100 000      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    355 43656 244   37 560218 708
Disposals Intangible Assets    100 000      
Disposals Property Plant Equipment    435 926116 482   63 61638 596
Finance Lease Liabilities Present Value Total   218 657619 604463 122305 558252 043115 278128 941178 506
Fixed Assets975 492880 462827 530994 3941 416 152      
Future Minimum Lease Payments Under Non-cancellable Operating Leases        102 000102 000102 000
Increase Decrease In Property Plant Equipment    561 00028 163   125 68057 847
Increase From Depreciation Charge For Year Property Plant Equipment    170 243168 654138 479 171 190177 39023 759
Intangible Assets Gross Cost   100 000       
Intangible Fixed Assets Aggregate Amortisation Impairment100 000100 000100 000        
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000        
Net Current Assets Liabilities940 584878 614545 128459 250450 193532 040612 338611 7061 718 1731 880 0531 878 002
Number Shares Allotted 360 000360 000360 000       
Number Shares Issued Fully Paid     360 000360 000 360 000360 000360 000
Other Creditors   230 106242 37143 000104 280125 085114 50395 57792 888
Other Taxation Social Security Payable   107 078114 980108 073118 529322 492278 311125 75595 255
Par Value Share 111 11 111
Property Plant Equipment Gross Cost   2 661 9082 898 4732 859 2972 860 5722 918 3382 930 6903 083 217986 878
Provisions       30 864117 392110 911111 895
Provisions For Liabilities Balance Sheet Subtotal   66 62166 62179 05377 45430 864117 392110 911111 895
Provisions For Liabilities Charges84 22641 70037 91766 621       
Secured Debts836 7621 175 050955 414907 775       
Share Capital Allotted Called Up Paid360 000360 000360 000360 000       
Tangible Fixed Assets Additions 53 214101 457386 017       
Tangible Fixed Assets Cost Or Valuation2 566 8212 574 0002 595 8382 661 908       
Tangible Fixed Assets Depreciation1 591 3291 693 5381 768 3081 667 514       
Tangible Fixed Assets Depreciation Charged In Period 122 506120 876165 257       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 29746 106266 051       
Tangible Fixed Assets Disposals 46 03579 619319 947       
Total Additions Including From Business Combinations Property Plant Equipment    672 49177 3061 275 12 352216 143253 839
Total Assets Less Current Liabilities1 916 0761 759 0761 372 6581 612 0881 866 3451 796 6061 739 7001 692 2702 639 8992 814 4762 931 788
Total Borrowings   907 7751 171 2141 205 8431 140 260477 497380 026195 430 
Trade Creditors Trade Payables   275 071355 696312 259344 115298 484442 373293 232200 363
Trade Debtors Trade Receivables   681 007682 858839 228999 617991 9541 448 879910 907546 786
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        86 528  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 22nd, June 2023
Free Download (13 pages)

Company search

Advertisements