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

Kme Yorkshire Limited WORCESTER


Founded in 1986, Kme Yorkshire, classified under reg no. 02045485 is an active company. Currently registered at Severn House Prescott Drive WR4 9NE, Worcester the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 15th Dec 2004 Kme Yorkshire Limited is no longer carrying the name Kme Uk.

At present there are 3 directors in the the firm, namely Christopher M., John D. and Marco M.. In addition one secretary - John D. - 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.

Kme Yorkshire Limited Address / Contact

Office Address Severn House Prescott Drive
Office Address2 Wardon Business Park
Town Worcester
Post code WR4 9NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02045485
Date of Incorporation Mon, 11th Aug 1986
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Christopher M.

Position: Director

Appointed: 01 April 2019

John D.

Position: Director

Appointed: 01 October 2012

Marco M.

Position: Director

Appointed: 13 June 2006

John D.

Position: Secretary

Appointed: 16 December 2005

Smith P.

Position: Director

Appointed: 01 October 2012

Resigned: 23 December 2015

Franz T.

Position: Director

Appointed: 03 September 2012

Resigned: 31 March 2019

Roelf R.

Position: Director

Appointed: 13 June 2006

Resigned: 03 September 2012

Andres B.

Position: Director

Appointed: 18 November 2004

Resigned: 03 September 2012

Ronald M.

Position: Director

Appointed: 22 February 2001

Resigned: 01 October 2012

Christoph G.

Position: Director

Appointed: 12 January 2001

Resigned: 13 June 2006

Paul S.

Position: Secretary

Appointed: 01 January 2001

Resigned: 16 December 2005

Oliver C.

Position: Secretary

Appointed: 01 February 1999

Resigned: 31 December 2000

Domenico C.

Position: Director

Appointed: 27 July 1998

Resigned: 20 January 2000

Terence S.

Position: Director

Appointed: 10 July 1995

Resigned: 12 January 2001

John H.

Position: Secretary

Appointed: 15 February 1992

Resigned: 31 January 1999

Norbert B.

Position: Director

Appointed: 15 February 1992

Resigned: 18 November 2004

George G.

Position: Director

Appointed: 15 February 1992

Resigned: 31 December 1995

George S.

Position: Director

Appointed: 15 February 1992

Resigned: 31 December 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Kme Se from Osnabruck, Germany. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kme Se

29 Klosterstrasse, Osnabruck, 49074, PO Box 49074, Germany

Legal authority German Law
Legal form Private Company Limited By Shares
Country registered Germany
Place registered Nicag
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kme Uk December 15, 2004
Km-kabelmetal U.k October 23, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand628 444341 705169 240233 745255 977963 617947 555
Current Assets11 831 20311 302 3289 444 6804 718 512799 6761 231 9091 256 734
Debtors11 202 75910 960 6239 275 4404 484 767543 699268 292309 179
Net Assets Liabilities     796 9251 093 060
Other Debtors284 29138 910144 788150 979174 856137 725105 953
Property Plant Equipment2 1443 8252 6589 66716 96513 1329 738
Other
Audit Fees Expenses     8 0008 500
Other Non-audit Services Fees     3 0851 835
Accumulated Depreciation Impairment Property Plant Equipment109 981110 46015 87513 30311 79914 05917 453
Amounts Owed By Related Parties     42 783199 193
Amounts Owed To Related Parties     353 64435 794
Average Number Employees During Period14121111977
Creditors274 078164 067195 229143 5611 189 305448 225173 521
Depreciation Expense Property Plant Equipment     3 7683 393
Fixed Assets2 2533 9342 7679 77617 07413 2419 847
Increase From Depreciation Charge For Year Property Plant Equipment 1 8791 5141 7853 7113 7673 394
Investments Fixed Assets109109109109109109109
Investments In Subsidiaries     109109
Net Current Assets Liabilities11 557 12511 138 2619 249 4514 574 951-389 629783 6841 083 213
Number Shares Issued Fully Paid     10 014 60310 014 603
Other Creditors27 00030 5238 50065 627160 71254 14164 209
Par Value Share      1
Percentage Class Share Held In Subsidiary 100100100100100100
Property Plant Equipment Gross Cost112 125114 28518 53322 96928 76427 19127 191
Taxation Social Security Payable     12 51139 916
Trade Creditors Trade Payables217 54099 970152 75740 20748 93927 92933 602
Trade Debtors Trade Receivables10 4834 7684 79011 0944 59187 7844 033
Amounts Owed By Group Undertakings10 907 98510 916 9459 125 8624 322 694364 25242 783 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 40096 0994 3575 2151 507 
Disposals Property Plant Equipment 1 40096 0994 3575 2141 573 
Other Investments Other Than Loans109109109109109109 
Other Taxation Social Security Payable29 53833 57433 97237 72741 26512 511 
Total Additions Including From Business Combinations Property Plant Equipment 3 5603478 79411 009  
Total Assets Less Current Liabilities11 559 37811 142 1959 252 2184 584 727-372 555796 925 
Amounts Owed To Group Undertakings    938 389353 644 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 30th, September 2023
Free Download (13 pages)

Company search