Kubach & Sambrook (metals) Limited EDGWARE


Founded in 1973, Kubach & Sambrook (metals), classified under reg no. 01099379 is an active company. Currently registered at 57 Manor Park Crescent HA8 7LY, Edgware the company has been in the business for 51 years. Its financial year was closed on December 30 and its latest financial statement was filed on Fri, 31st Dec 2021.

There is a single director in the firm at the moment - Sanjay D., appointed on 1 October 2021. In addition, a secretary was appointed - Pareshkumar P., appointed on 1 December 2015. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kashmiradevi D. who worked with the the firm until 30 November 2015.

Kubach & Sambrook (metals) Limited Address / Contact

Office Address 57 Manor Park Crescent
Town Edgware
Post code HA8 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01099379
Date of Incorporation Wed, 28th Feb 1973
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 30th December
Company age 51 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Sanjay D.

Position: Director

Appointed: 01 October 2021

Pareshkumar P.

Position: Secretary

Appointed: 01 December 2015

Ajay D.

Position: Director

Appointed: 17 December 2012

Resigned: 30 December 2022

Nilesh D.

Position: Director

Appointed: 02 September 1996

Resigned: 01 March 2013

Ashwinkumar D.

Position: Director

Appointed: 01 April 1994

Resigned: 31 August 1998

Eugene D.

Position: Director

Appointed: 01 April 1994

Resigned: 31 July 2009

Kashmiradevi D.

Position: Secretary

Appointed: 01 April 1994

Resigned: 30 November 2015

Priyavanda D.

Position: Director

Appointed: 13 December 1991

Resigned: 01 April 1994

Harold S.

Position: Director

Appointed: 13 December 1991

Resigned: 01 April 1994

Arunkant D.

Position: Director

Appointed: 13 December 1991

Resigned: 01 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand760 935418 1101 365 8911 920 159
Current Assets6 195 8495 556 9676 035 6766 196 555
Debtors5 434 9145 138 8574 669 7854 276 396
Other Debtors18 96746 865632 973447 533
Property Plant Equipment8 5927 46925 39819 981
Other
Accrued Liabilities Deferred Income 46 03613 60218 202
Accumulated Depreciation Impairment Property Plant Equipment305 438309 574312 081317 498
Additions Other Than Through Business Combinations Property Plant Equipment  20 436 
Amounts Owed By Group Undertakings 318 77933 934 
Amounts Owed By Related Parties299 607318 779  
Amounts Owed To Group Undertakings3 200 0003 200 0003 200 0003 200 000
Average Number Employees During Period6566
Corporation Tax Recoverable1 8131 813  
Creditors4 007 4653 342 7423 629 1193 438 359
Fixed Assets208 6027 47925 40819 991
Future Minimum Lease Payments Under Non-cancellable Operating Leases56 37531 32575 15050 100
Increase From Depreciation Charge For Year Property Plant Equipment 4 1362 5075 417
Investments Fixed Assets200 010101010
Investments In Group Undertakings Participating Interests200 01010  
Investments In Subsidiaries 101010
Key Management Personnel Compensation Total256 875246 953147 275337 870
Net Current Assets Liabilities2 188 3842 214 2252 406 5572 758 196
Other Creditors173 81346 03632 09111 399
Other Taxation Social Security Payable29 77625 25232 99538 626
Percentage Class Share Held In Subsidiary  100 
Prepayments Accrued Income 18 31220 8635 592
Property Plant Equipment Gross Cost314 030317 043337 479 
Total Additions Including From Business Combinations Property Plant Equipment 3 013  
Total Assets Less Current Liabilities2 396 9862 221 7042 431 9652 778 187
Trade Creditors Trade Payables603 87639 363350 431170 132
Trade Debtors Trade Receivables5 114 5274 771 4003 982 0153 823 271

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 1st, December 2023
Free Download (11 pages)

Company search

Advertisements