Kombimatec Machines Ltd LEIGHTON BUZZARD


Founded in 1984, Kombimatec Machines, classified under reg no. 01849846 is an active company. Currently registered at Unit 6a LU7 4RW, Leighton Buzzard the company has been in the business for 40 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 17th August 2006 Kombimatec Machines Ltd is no longer carrying the name Gti-kombimatec Machines.

At the moment there are 3 directors in the the firm, namely Sean M., Adam J. and David P.. In addition one secretary - David P. - is with the company. As of 26 April 2024, there were 4 ex directors - Derek P., Ian W. and others listed below. There were no ex secretaries.

Kombimatec Machines Ltd Address / Contact

Office Address Unit 6a
Office Address2 Commerce Way
Town Leighton Buzzard
Post code LU7 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01849846
Date of Incorporation Thu, 20th Sep 1984
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Sean M.

Position: Director

Appointed: 18 May 2017

Adam J.

Position: Director

Appointed: 18 May 2017

David P.

Position: Director

Appointed: 17 June 2002

David P.

Position: Secretary

Appointed: 16 April 2002

Derek P.

Position: Director

Resigned: 18 May 2017

Paul J.

Position: Secretary

Resigned: 16 April 2002

Ian W.

Position: Director

Appointed: 17 June 2002

Resigned: 26 July 2006

Ian F.

Position: Director

Appointed: 01 October 1992

Resigned: 30 September 1993

Paul J.

Position: Director

Appointed: 02 November 1991

Resigned: 31 December 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is David P. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is J Tools Limited that entered Coventry, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Derek P., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

David P.

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

J Tools Limited

70 Bayton Road, Exhall, Coventry, CV7 9EJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03734136
Notified on 18 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Derek P.

Notified on 6 April 2016
Ceased on 18 May 2017
Nature of control: 25-50% shares

Company previous names

Gti-kombimatec Machines August 17, 2006
Kombimatec Machines December 18, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth51 24833 24081 098123 688      
Balance Sheet
Cash Bank In Hand34 181113 206160 468327 936      
Cash Bank On Hand   327 936199 106136 758276 775359 792314 195336 118
Current Assets116 992187 327239 771422 330395 309365 634685 972555 931720 559723 225
Debtors11 27514 33514 56813 64968 790126 626231 42776 639251 364153 107
Net Assets Liabilities   123 688152 020229 201281 549348 798352 918374 813
Net Assets Liabilities Including Pension Asset Liability  81 098123 688      
Other Debtors   6 21419 93920 56620 81020 94621 01635 713
Property Plant Equipment   2 9012 0436 0034 1673 1872 45215 489
Stocks Inventory71 53659 78664 73580 745      
Tangible Fixed Assets3 6542 2201 7762 901      
Total Inventories   80 745127 413102 250177 770119 500155 000234 000
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000      
Profit Loss Account Reserve41 24823 24071 098113 688      
Shareholder Funds51 24833 24081 098123 688      
Other
Accumulated Depreciation Impairment Property Plant Equipment   56 85557 71355 38057 21558 19558 93060 389
Average Number Employees During Period    776665
Bank Borrowings Overdrafts    24 893     
Creditors   301 19424 893141 431407 798209 714369 627362 400
Creditors Due Within One Year69 398156 307160 449301 194      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 826    
Disposals Property Plant Equipment     3 826    
Increase From Depreciation Charge For Year Property Plant Equipment    8581 4921 8359807351 459
Net Current Assets Liabilities47 59431 02079 322121 136175 092224 203278 174346 217350 932360 825
Number Shares Allotted 10 00010 00010 000      
Other Creditors   2 9269 85117 45710 1039 649158 747191 929
Other Taxation Social Security Payable   56 74340 30733 97126 23532 93051 94554 101
Par Value Share 111   111
Property Plant Equipment Gross Cost   59 75659 75661 38261 38261 38261 38275 878
Provisions For Liabilities Balance Sheet Subtotal   3492221 0057926064661 501
Provisions For Liabilities Charges   349      
Share Capital Allotted Called Up Paid10 00010 00010 00010 000      
Tangible Fixed Assets Additions   1 720      
Tangible Fixed Assets Cost Or Valuation58 91558 03658 03659 756      
Tangible Fixed Assets Depreciation55 26155 81656 26056 855      
Tangible Fixed Assets Depreciation Charged In Period 555444595      
Tangible Fixed Assets Disposals 879        
Total Additions Including From Business Combinations Property Plant Equipment     5 452   14 496
Total Assets Less Current Liabilities51 24833 24081 098124 037177 135230 205282 341349 404353 384376 314
Trade Creditors Trade Payables   241 525163 68190 003371 460167 135158 935116 370
Trade Debtors Trade Receivables   7 43548 851106 060210 61755 693230 348117 394
Future Minimum Lease Payments Under Non-cancellable Operating Leases         49 920
Number Shares Issued But Not Fully Paid       10 00010 00010 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search