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

Knf Neuberger U.k. Limited WITNEY


Founded in 1978, Knf Neuberger U.k, classified under reg no. 01388157 is an active company. Currently registered at Industrial Estate OX28 4FA, Witney the company has been in the business for fourty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Reto F. and Simon B.. In addition one secretary - Sally P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Knf Neuberger U.k. Limited Address / Contact

Office Address Industrial Estate
Office Address2 Station Lane
Town Witney
Post code OX28 4FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01388157
Date of Incorporation Mon, 11th Sep 1978
Industry Manufacture of pumps
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Reto F.

Position: Director

Appointed: 23 March 2023

Sally P.

Position: Secretary

Appointed: 01 July 2014

Simon B.

Position: Director

Appointed: 01 January 2009

Thomas K.

Position: Director

Appointed: 17 March 2021

Resigned: 23 March 2023

Erwin H.

Position: Director

Appointed: 14 November 2017

Resigned: 31 March 2021

Erwin B.

Position: Director

Appointed: 21 March 2013

Resigned: 31 October 2018

Alexander H.

Position: Secretary

Appointed: 20 March 2013

Resigned: 01 July 2014

Robert K.

Position: Secretary

Appointed: 28 September 2000

Resigned: 21 July 2012

Martin S.

Position: Director

Appointed: 28 September 2000

Resigned: 11 October 2018

Michael J.

Position: Director

Appointed: 28 September 2000

Resigned: 06 January 2009

Hartmut L.

Position: Secretary

Appointed: 20 October 1999

Resigned: 28 September 2000

Martin B.

Position: Director

Appointed: 22 September 1999

Resigned: 21 March 2013

Eric G.

Position: Director

Appointed: 03 April 1991

Resigned: 26 July 2000

Erich B.

Position: Director

Appointed: 03 April 1991

Resigned: 06 April 2000

Susan G.

Position: Secretary

Appointed: 03 April 1991

Resigned: 20 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 049 1171 393 484658 046576 9781 304 4931 176 118457 419127 301
Current Assets2 352 4232 331 7351 622 1571 720 1522 437 8622 162 9952 119 7851 514 289
Debtors879 478616 405583 219755 674774 852596 4651 189 427778 170
Net Assets Liabilities 2 734 3633 453 5213 471 8954 070 9223 504 6123 233 0652 907 975
Other Debtors61 93054 96451 00838 18062 86854 20799 68679 053
Property Plant Equipment171 633828 7762 171 2312 151 7142 090 3561 969 7311 904 3831 877 304
Total Inventories423 828321 846380 892387 500358 517390 412472 939608 818
Other
Accumulated Depreciation Impairment Property Plant Equipment341 814273 138119 082167 038199 412261 965325 517380 513
Average Number Employees During Period1313131312111113
Creditors390 245426 148311 991304 010356 435525 517688 174339 742
Disposals Decrease In Depreciation Impairment Property Plant Equipment 85 117216 00617 41734 7684 7751 79616 405
Disposals Property Plant Equipment 93 178262 33621 70534 76858 6721 79616 627
Future Minimum Lease Payments Under Non-cancellable Operating Leases 36 6358 51010 63916 96713 65720 10617 727
Increase From Depreciation Charge For Year Property Plant Equipment 16 44161 95065 37367 14267 32865 34871 401
Net Current Assets Liabilities1 962 1781 905 5871 310 1661 416 1422 081 4271 637 4781 431 6111 174 547
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 00010 000
Other Creditors82 636101 327120 042142 859155 67085 63984 10063 392
Other Taxation Social Security Payable198 96768 347103 431127 453143 434330 162366 005180 914
Par Value Share 1111111
Property Plant Equipment Gross Cost513 4471 101 9142 290 3132 318 7522 289 7682 231 6962 229 9002 257 817
Provisions For Liabilities Balance Sheet Subtotal  27 87695 961100 861102 597102 929143 876
Total Additions Including From Business Combinations Property Plant Equipment 681 6451 450 73550 1445 784600 44 544
Total Assets Less Current Liabilities2 133 8112 734 3633 481 3973 567 8564 171 7833 607 2093 335 9943 051 851
Trade Creditors Trade Payables108 642256 47488 51833 69857 331109 716238 06995 436
Trade Debtors Trade Receivables817 548561 441532 211717 494711 984542 2581 089 741699 117

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 30th, March 2023
Free Download (9 pages)

Company search

Advertisements