Koppen & Lethem Limited NOTTS


Founded in 1977, Koppen & Lethem, classified under reg no. 01340895 is an active company. Currently registered at 3 Glenholm Park, Brunel Drive NG24 2EG, Notts the company has been in the business for 47 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Wouter V. and Steven V.. In addition one secretary - Sarah W. - is with the firm. At the moment 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.

Koppen & Lethem Limited Address / Contact

Office Address 3 Glenholm Park, Brunel Drive
Office Address2 Newark
Town Notts
Post code NG24 2EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01340895
Date of Incorporation Mon, 28th Nov 1977
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Wouter V.

Position: Director

Appointed: 29 March 2023

Steven V.

Position: Director

Appointed: 29 March 2023

Sarah W.

Position: Secretary

Appointed: 10 August 2022

Julius I.

Position: Director

Appointed: 24 May 2006

Resigned: 10 February 2015

Thomas V.

Position: Director

Appointed: 24 May 2006

Resigned: 01 October 2010

Gerald B.

Position: Director

Appointed: 09 November 1999

Resigned: 01 May 2023

Helen P.

Position: Secretary

Appointed: 01 December 1998

Resigned: 10 August 2022

Gerard V.

Position: Director

Appointed: 01 December 1998

Resigned: 24 May 2006

David D.

Position: Director

Appointed: 28 January 1998

Resigned: 01 December 1998

David D.

Position: Secretary

Appointed: 13 September 1994

Resigned: 01 December 1998

Pieter K.

Position: Secretary

Appointed: 31 March 1991

Resigned: 13 September 1994

David H.

Position: Director

Appointed: 31 March 1991

Resigned: 31 March 2000

Nicolaas K.

Position: Director

Appointed: 31 March 1991

Resigned: 13 September 1994

Leendert D.

Position: Director

Appointed: 31 March 1991

Resigned: 28 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand649741463 589
Current Assets1 5161 6941 515 776
Debtors584658644 529
Other Debtors292729 065
Property Plant Equipment282520 697
Total Inventories283295407 658
Other
Accumulated Depreciation Impairment Property Plant Equipment333843 843
Amounts Owed By Group Undertakings 2 
Amounts Owed To Group Undertakings1378 892
Average Number Employees During Period111214
Creditors534666758 254
Dividends Paid 300700 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases333440 154
Increase From Depreciation Charge For Year Property Plant Equipment 55 584
Net Current Assets Liabilities9821 028757 522
Number Shares Issued Fully Paid 110110
Other Creditors636284 764
Other Taxation Social Security Payable182222263 463
Par Value Share 11
Payments Received On Account132114179 838
Profit Loss 343425 156
Property Plant Equipment Gross Cost616364 540
Total Additions Including From Business Combinations Property Plant Equipment 21 580
Total Assets Less Current Liabilities1 0101 053778 219
Trade Creditors Trade Payables144261221 297
Trade Debtors Trade Receivables555629615 464

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 30th, March 2023
Free Download (8 pages)

Company search

Advertisements