Km Products Europe Limited ESHER


Km Products Europe started in year 1992 as Private Limited Company with registration number 02768670. The Km Products Europe company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Esher at Aissela. Postal code: KT10 9QY. Since Mon, 22nd Sep 1997 Km Products Europe Limited is no longer carrying the name K. M. Products Europe.

At present there are 8 directors in the the firm, namely Malo M., Brandon T. and Robert M. and others. In addition one secretary - Robert M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the KT16 9JX postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1111519 . It is located at Unit 18, Woking Business Park, Woking with a total of 1 cars.

Km Products Europe Limited Address / Contact

Office Address Aissela
Office Address2 46 High Street
Town Esher
Post code KT10 9QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02768670
Date of Incorporation Fri, 27th Nov 1992
Industry Wholesale of agricultural machinery, equipment and supplies
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st December
Company age 32 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Malo M.

Position: Director

Appointed: 26 February 2024

Brandon T.

Position: Director

Appointed: 26 February 2024

Robert M.

Position: Director

Appointed: 01 April 2023

Robert M.

Position: Secretary

Appointed: 05 September 2022

John M.

Position: Director

Appointed: 01 April 2022

Anthony S.

Position: Director

Appointed: 31 December 2021

Craig B.

Position: Director

Appointed: 31 December 2021

Paul W.

Position: Director

Appointed: 21 November 2019

David S.

Position: Director

Appointed: 01 January 2007

John B.

Position: Director

Appointed: 14 May 2021

Resigned: 01 May 2023

Maurizio P.

Position: Director

Appointed: 11 February 2019

Resigned: 31 December 2021

Bhaskar B.

Position: Secretary

Appointed: 27 April 2017

Resigned: 05 September 2022

Bhaskar B.

Position: Director

Appointed: 02 January 2017

Resigned: 05 September 2022

Khaled A.

Position: Director

Appointed: 16 April 2012

Resigned: 05 February 2019

Virendra M.

Position: Director

Appointed: 01 January 2007

Resigned: 05 May 2020

Nigel S.

Position: Secretary

Appointed: 30 September 2003

Resigned: 27 April 2017

Michael L.

Position: Director

Appointed: 01 September 2003

Resigned: 31 July 2023

Dennis L.

Position: Secretary

Appointed: 08 July 1999

Resigned: 30 September 2003

Mahendra R.

Position: Secretary

Appointed: 21 April 1999

Resigned: 24 May 1999

Dennis L.

Position: Director

Appointed: 01 October 1998

Resigned: 30 September 2003

Tony L.

Position: Director

Appointed: 01 October 1998

Resigned: 30 August 2002

Thim T.

Position: Director

Appointed: 11 September 1997

Resigned: 10 December 2008

Fritz O.

Position: Director

Appointed: 01 November 1995

Resigned: 29 December 2008

Farida F.

Position: Secretary

Appointed: 01 September 1995

Resigned: 21 April 1999

Nigel S.

Position: Director

Appointed: 01 November 1993

Resigned: 27 April 2017

Thim T.

Position: Director

Appointed: 01 November 1993

Resigned: 15 August 1995

Chin C.

Position: Director

Appointed: 30 January 1993

Resigned: 15 August 1995

Andrea B.

Position: Director

Appointed: 18 December 1992

Resigned: 17 February 1995

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1992

Resigned: 27 November 1992

Ettore R.

Position: Secretary

Appointed: 27 November 1992

Resigned: 01 September 1995

Joseph E.

Position: Director

Appointed: 27 November 1992

Resigned: 31 December 2021

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 November 1992

Resigned: 27 November 1992

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Kmp Holdings Limited from Esher, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kmp Holdings Limited

Aissela 46 High Street, Esher, Surrey, KT10 9QY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05532942
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

K. M. Products Europe September 22, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand748 814439 163
Current Assets11 839 25510 969 490
Debtors4 177 4903 843 593
Net Assets Liabilities8 328 4968 659 566
Other Debtors6 0327 401
Property Plant Equipment190 036307 594
Total Inventories6 912 9516 686 734
Other
Company Contributions To Money Purchase Plans Directors14 20728 721
Director Remuneration655 926649 832
Number Directors Accruing Benefits Under Money Purchase Scheme44
Accrued Liabilities Deferred Income279 576156 730
Accumulated Depreciation Impairment Property Plant Equipment1 236 3381 302 500
Administrative Expenses4 647 9354 865 822
Amounts Owed By Group Undertakings315 716186 253
Applicable Tax Rate1919
Average Number Employees During Period6162
Bank Borrowings Overdrafts2 411 5661 472 463
Bank Overdrafts2 411 5661 472 463
Comprehensive Income Expense888 112331 070
Corporation Tax Payable-16 684-29 655
Cost Sales10 360 41010 456 393
Creditors5 266 56965 580
Current Tax For Period168 48028 660
Deferred Tax Liabilities22 23437 203
Depreciation Expense Property Plant Equipment56 73866 162
Finance Lease Liabilities Present Value Total 65 580
Finished Goods6 912 9516 686 734
Fixed Assets1 778 0441 895 602
Further Operating Expense Item Component Total Operating Expenses473 5478 665 024
Future Minimum Lease Payments Under Non-cancellable Operating Leases463 262461 099
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-19 335-67 032
Gross Profit Loss5 717 0415 364 943
Income From Other Fixed Asset Investments80 193 
Increase Decrease In Current Tax From Adjustment For Prior Periods-70 665338
Increase From Depreciation Charge For Year Property Plant Equipment 66 162
Interest Expense On Bank Overdrafts71 21586 841
Interest Payable Similar Charges Finance Costs71 21586 841
Investments Fixed Assets1 588 0081 588 008
Investments In Group Undertakings1 588 0081 588 008
Net Current Assets Liabilities6 572 6866 866 747
Number Shares Issued Fully Paid 857 500
Operating Profit Loss1 069 106499 121
Other Creditors16 86857 074
Other Deferred Tax Expense Credit-4 90414 969
Other Interest Receivable Similar Income Finance Income 2 196
Other Taxation Social Security Payable96 359108 801
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs59 073107 675
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income260 327217 381
Profit Loss888 112331 070
Profit Loss On Ordinary Activities Before Tax1 078 084414 476
Property Plant Equipment Gross Cost1 426 3741 610 094
Provisions22 23437 203
Provisions For Liabilities Balance Sheet Subtotal22 23437 203
Recoverable Value-added Tax96 355133 626
Social Security Costs255 836264 962
Staff Costs Employee Benefits Expense2 979 5993 172 238
Tax Expense Credit Applicable Tax Rate204 83678 750
Tax Increase Decrease From Effect Foreign Tax Rates97 06139 439
Tax Tax Credit On Profit Or Loss On Ordinary Activities189 97283 406
Total Additions Including From Business Combinations Property Plant Equipment 183 720
Total Assets Less Current Liabilities8 350 7308 762 349
Total Borrowings2 411 5661 570 833
Total Current Tax Expense Credit194 87668 437
Trade Creditors Trade Payables2 478 8842 304 540
Trade Debtors Trade Receivables3 499 0603 298 932
Turnover Revenue16 077 45115 821 336
Wages Salaries2 664 6902 799 601

Transport Operator Data

Unit 18
Address Woking Business Park , Albert Drive
City Woking
Post code GU21 5JY
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 9th, February 2024
Free Download (22 pages)

Company search

Advertisements