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

K.w. Engineering (poole) Limited BOURNEMOUTH


K.w. Engineering (poole) started in year 1983 as Private Limited Company with registration number 01750240. The K.w. Engineering (poole) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Bournemouth at Ebenezer House. Postal code: BH2 5QJ.

Currently there are 3 directors in the the firm, namely Anthony W., Caroline W. and Keith W.. In addition one secretary - Keith W. - is with the company. 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.

K.w. Engineering (poole) Limited Address / Contact

Office Address Ebenezer House
Office Address2 5a Poole Road
Town Bournemouth
Post code BH2 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01750240
Date of Incorporation Mon, 5th Sep 1983
Industry Machining
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th November
Company age 41 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Anthony W.

Position: Director

Appointed: 17 May 2021

Caroline W.

Position: Director

Appointed: 23 January 2020

Keith W.

Position: Secretary

Appointed: 26 April 2013

Keith W.

Position: Director

Appointed: 07 August 1991

Martin J.

Position: Director

Appointed: 01 October 2018

Resigned: 17 May 2021

William M.

Position: Secretary

Appointed: 01 December 2009

Resigned: 26 April 2013

William M.

Position: Director

Appointed: 01 December 2009

Resigned: 26 April 2013

William M.

Position: Director

Appointed: 01 December 2009

Resigned: 26 April 2013

William M.

Position: Secretary

Appointed: 01 October 2009

Resigned: 26 April 2013

Graham D.

Position: Director

Appointed: 01 December 2004

Resigned: 06 November 2017

Susan S.

Position: Secretary

Appointed: 25 July 2003

Resigned: 01 December 2009

Mark M.

Position: Director

Appointed: 09 July 2002

Resigned: 21 October 2005

Mary W.

Position: Director

Appointed: 07 August 1991

Resigned: 25 July 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Keith W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Keith W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand  21 19016 59960768364338 51550 384
Current Assets1 145 8761 277 3151 125 4701 094 0741 174 5001 296 094894 7581 316 0231 752 896
Debtors778 858861 719631 942646 203733 965786 745371 126706 567996 267
Net Assets Liabilities  661 426722 662720 298799 995675 382665 942929 172
Other Debtors  66 510133 06164 31356 53924 93425 9088 841
Property Plant Equipment  695 637559 604762 5151 022 417880 1801 224 5721 221 748
Total Inventories  472 338431 272439 928508 666522 989570 941706 245
Cash Bank In Hand2102 31821 190      
Net Assets Liabilities Including Pension Asset Liability472 139640 097661 426      
Stocks Inventory366 808413 278472 338      
Tangible Fixed Assets713 679755 206695 637      
Reserves/Capital
Called Up Share Capital5 0005 0005 000      
Profit Loss Account Reserve467 139635 097656 426      
Other
Accrued Liabilities Deferred Income     44 07131 75237 64636 044
Accumulated Depreciation Impairment Property Plant Equipment  1 527 7251 567 9781 627 5241 754 3681 740 173 1 958 140
Additions Other Than Through Business Combinations Property Plant Equipment   59 983311 102    
Amounts Owed By Directors       13 8439 564
Average Number Employees During Period  44404044384143
Bank Borrowings Overdrafts    413 887458 31189 223159 918563 981
Bank Overdrafts  539 086353 417411 910    
Corporation Tax Payable  13 6381 457    18 182
Creditors  910 900742 132903 8241 095 808626 565912 9771 353 431
Deferred Tax Liabilities     146 082160 550225 086232 132
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -4 179-156 107 -11 786
Disposals Property Plant Equipment     -15 000-201 738 -31 765
Dividends Paid On Shares    31 00065 00013 0002 00014 000
Finance Lease Liabilities Present Value Total  117 14782 398139 210204 876154 567219 478183 963
Finished Goods Goods For Resale    439 928508 666522 989570 941706 245
Fixed Assets    762 5151 022 417880 1801 224 5721 221 748
Future Minimum Lease Payments Under Non-cancellable Operating Leases       248 062311 828
Increase Decrease In Depreciation Impairment Property Plant Equipment     127 331136 438 165 575
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss     20 50114 468 7 046
Increase From Depreciation Charge For Year Property Plant Equipment   102 85397 494131 023141 912 184 172
Loans From Directors    91246484  
Net Current Assets Liabilities49 167221 782214 570351 942270 676200 286268 193403 046399 465
Other Creditors  15 48028 50412 098    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   62 60037 948    
Other Disposals Property Plant Equipment   155 76348 645    
Other Taxation Social Security Payable  126 965124 01497 634130 046158 67572 752132 224
Prepayments Accrued Income     27 87036 84329 47226 861
Property Plant Equipment Gross Cost  2 223 3622 127 5822 390 0392 776 7852 620 353 3 179 888
Provisions For Liabilities Balance Sheet Subtotal  111 594100 169125 581    
Taxation Including Deferred Taxation Balance Sheet Subtotal    -125 581-146 082-160 550-225 086-232 132
Total Additions Including From Business Combinations Property Plant Equipment     401 74645 306 201 327
Total Assets Less Current Liabilities762 846976 988910 207911 5461 033 1911 222 7031 148 3731 627 6181 621 213
Total Borrowings       555 026213 540
Trade Creditors Trade Payables  98 113151 871240 904258 258191 864423 183419 037
Trade Debtors Trade Receivables  545 535439 647669 652730 206309 349637 344951 001
Advances Credits Directors29 83833 93519 897     9 564
Advances Credits Made In Period Directors 34 09735 962     7 721
Advances Credits Repaid In Period Directors 30 00050 000     -12 000
Amount Specific Advance Or Credit Directors29 83833 93519 89773 495     
Amount Specific Advance Or Credit Made In Period Directors   73 598     
Amount Specific Advance Or Credit Repaid In Period Directors   20 000     
Capital Employed472 139640 097661 426      
Creditors Due After One Year199 073211 131137 187      
Creditors Due Within One Year1 096 7091 055 533910 900      
Number Shares Allotted 5 0005 000      
Par Value Share 11      
Provisions For Liabilities Charges91 634125 760111 594      
Share Capital Allotted Called Up Paid5 0005 0005 000      
Tangible Fixed Assets Additions 197 82663 614      
Tangible Fixed Assets Cost Or Valuation1 994 5022 159 7482 223 362      
Tangible Fixed Assets Depreciation1 280 8231 404 5421 527 725      
Tangible Fixed Assets Depreciation Charged In Period 131 291123 183      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 572       
Tangible Fixed Assets Disposals 32 580       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 24th, May 2023
Free Download (10 pages)

Company search

Advertisements