Kranzle (UK) Limited SOUTHEND-ON-SEA


Kranzle (UK) started in year 1986 as Private Limited Company with registration number 02083463. The Kranzle (UK) company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Southend-on-sea at Unit 6 Cedar Park. Postal code: SS2 5FZ. Since 2002/01/23 Kranzle (UK) Limited is no longer carrying the name Axo.

There is a single director in the firm at the moment - Graham W., appointed on 1 July 1995. In addition, a secretary was appointed - Benjamin W., appointed on 1 January 2008. Currently 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.

Kranzle (UK) Limited Address / Contact

Office Address Unit 6 Cedar Park
Office Address2 Stock Road
Town Southend-on-sea
Post code SS2 5FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02083463
Date of Incorporation Fri, 12th Dec 1986
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Benjamin W.

Position: Secretary

Appointed: 01 January 2008

Graham W.

Position: Director

Appointed: 01 July 1995

Malcolm B.

Position: Secretary

Appointed: 15 January 2001

Resigned: 01 January 2008

Michael M.

Position: Director

Appointed: 15 March 1999

Resigned: 01 February 2001

Mark P.

Position: Secretary

Appointed: 01 July 1995

Resigned: 10 January 2002

Mark P.

Position: Director

Appointed: 01 July 1995

Resigned: 10 January 2002

Michelle M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 December 1996

Michael M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Graham W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graham W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Axo January 23, 2002
Morpak Chemicals June 28, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-108 246-27 8038 46058 951        
Balance Sheet
Cash Bank On Hand   24 9099 96220 36143 26033 74050 245221 943275 434346 724
Current Assets454 114319 264263 162324 807337 331369 924374 828402 865351 620828 850905 8351 060 937
Debtors137 361116 79988 405122 68598 50895 64871 69398 218113 927151 292103 30496 652
Net Assets Liabilities    71 43872 81379 05881 38275 418354 905671 592921 426
Other Debtors   25 04416 0989921 0001 000    
Property Plant Equipment   9 2608 1137 27310 06618 37116 77452 59765 61236 140
Total Inventories   177 213228 861253 915259 875270 907187 448455 615527 097617 561
Cash Bank In Hand22 11929 8141 58624 909        
Net Assets Liabilities Including Pension Asset Liability-108 246-27 8038 460         
Stocks Inventory294 634172 651173 171177 213        
Tangible Fixed Assets12 59910 8699 6339 260        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve-108 346-27 9038 36058 851        
Shareholder Funds-108 246-27 8038 46058 951        
Other
Accrued Liabilities    3 2502 0001 000     
Accumulated Depreciation Impairment Property Plant Equipment   19 75421 50123 02224 97629 52334 43639 21351 42954 769
Additions Other Than Through Business Combinations Property Plant Equipment     6814 74712 852    
Average Number Employees During Period    8778881010
Bank Borrowings       68 492    
Bank Borrowings Overdrafts       5 615    
Creditors   275 116274 006303 128303 923267 87162 442190 83949 480168 785
Finished Goods Goods For Resale    228 861253 915259 875270 907    
Increase From Depreciation Charge For Year Property Plant Equipment    1 7471 5211 9544 5474 9134 77719 51110 153
Net Current Assets Liabilities-63 321-13 288-1 17349 69163 32566 79670 905134 994124 273503 140663 059892 152
Nominal Value Allotted Share Capital    100100100100    
Number Shares Allotted 100100100 100100100    
Other Creditors   6 1203 2503 9994 0024 000    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          7 2956 813
Other Disposals Property Plant Equipment          7 77527 250
Par Value Share 111 111    
Prepayments Accrued Income    9 1593 3493 0067 891    
Property Plant Equipment Gross Cost   29 01429 61430 29535 04247 89451 21091 810117 04190 909
Provisions For Liabilities Balance Sheet Subtotal       3 4913 1879 9937 5996 866
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 2561 9133 491    
Taxation Social Security Payable    61 55459 50669 30567 246    
Total Additions Including From Business Combinations Property Plant Equipment    600   3 31640 60033 0061 118
Total Assets Less Current Liabilities-50 722-2 4198 46058 95171 43874 06980 971153 365141 047555 737728 671928 292
Trade Creditors Trade Payables   179 544208 814237 623229 616191 010    
Trade Debtors Trade Receivables   97 64182 41091 30767 68789 327    
Advances Credits Directors 41417 9711 552-8      
Advances Credits Made In Period Directors     24 940      
Advances Credits Repaid In Period Directors     26 500      
Amount Specific Advance Or Credit Directors  417 9711 551-8      
Amount Specific Advance Or Credit Made In Period Directors   12 012 24 940      
Amount Specific Advance Or Credit Repaid In Period Directors   4 0006 42026 500      
Creditors Due After One Year57 52425 384          
Creditors Due Within One Year517 435332 552264 335275 116        
Finance Lease Liabilities Present Value Total   4 140        
Other Taxation Social Security Payable   85 31261 942       
Secured Debts34 25260 91726 719         
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 8293131 684        
Tangible Fixed Assets Cost Or Valuation26 18827 01727 33029 014        
Tangible Fixed Assets Depreciation13 58916 14817 69719 754        
Tangible Fixed Assets Depreciation Charged In Period 2 5591 5492 057        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, September 2023
Free Download (10 pages)

Company search