Nicotra Gebhardt Ltd. ROTHERHAM


Nicotra Gebhardt started in year 1958 as Private Limited Company with registration number 00611342. The Nicotra Gebhardt company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Rotherham at Unit D Parkgate Business Park, Rail Mill Way. Postal code: S62 6JQ. Since 23rd December 2010 Nicotra Gebhardt Ltd. is no longer carrying the name Kiloheat.

The firm has 3 directors, namely Jason L., Gregory L. and Stefano V.. Of them, Stefano V. has been with the company the longest, being appointed on 8 November 2010 and Jason L. has been with the company for the least time - from 1 April 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John B. who worked with the the firm until 25 June 2015.

Nicotra Gebhardt Ltd. Address / Contact

Office Address Unit D Parkgate Business Park, Rail Mill Way
Office Address2 Parkgate
Town Rotherham
Post code S62 6JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00611342
Date of Incorporation Tue, 16th Sep 1958
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Jason L.

Position: Director

Appointed: 01 April 2019

Gregory L.

Position: Director

Appointed: 15 October 2015

Hs Secretaries Limited

Position: Corporate Secretary

Appointed: 25 June 2015

Stefano V.

Position: Director

Appointed: 08 November 2010

Paul B.

Position: Director

Appointed: 01 April 2019

Resigned: 11 September 2019

Markus E.

Position: Director

Appointed: 23 July 2014

Resigned: 30 September 2015

Stefano S.

Position: Director

Appointed: 01 January 2012

Resigned: 30 June 2014

Ronald G.

Position: Director

Appointed: 08 November 2010

Resigned: 09 October 2012

Lorenzo P.

Position: Director

Appointed: 19 December 2006

Resigned: 04 February 2008

Winfried B.

Position: Director

Appointed: 04 October 2005

Resigned: 30 November 2006

Giancarlo R.

Position: Director

Appointed: 04 October 2005

Resigned: 31 December 2011

Romano T.

Position: Director

Appointed: 03 February 2005

Resigned: 04 October 2005

Herbert D.

Position: Director

Appointed: 01 January 1998

Resigned: 04 October 2005

Wolfgang D.

Position: Director

Appointed: 30 September 1996

Resigned: 31 December 1997

John S.

Position: Director

Appointed: 01 January 1996

Resigned: 31 August 1999

Graham B.

Position: Director

Appointed: 27 November 1995

Resigned: 03 February 2005

Gordon B.

Position: Director

Appointed: 28 July 1995

Resigned: 29 November 1996

John B.

Position: Secretary

Appointed: 22 May 1991

Resigned: 25 June 2015

Erwin B.

Position: Director

Appointed: 22 May 1991

Resigned: 30 November 1993

Reginald S.

Position: Director

Appointed: 22 May 1991

Resigned: 30 November 1995

Gordon B.

Position: Director

Appointed: 22 May 1991

Resigned: 30 November 1993

Hans S.

Position: Director

Appointed: 22 May 1991

Resigned: 30 September 1996

Company previous names

Kiloheat December 23, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand122 223448 698509 867531 638741 096752 121855 6721 348 805
Current Assets1 585 1271 613 7652 077 7541 922 1322 250 5512 979 1493 813 5304 616 132
Debtors1 083 491851 9381 211 0361 041 2791 054 9551 735 0711 466 0822 261 867
Property Plant Equipment260 789251 419242 452233 816225 361216 905208 449200 382
Total Inventories379 413313 129356 851349 215454 500491 9571 491 776 
Other
Accrued Liabilities Deferred Income9 35510 65447 62541 98019 75530 39838 92831 496
Accumulated Depreciation Impairment Property Plant Equipment285 646295 016303 983312 619321 074329 530337 986346 053
Amounts Owed To Group Undertakings113 22248 253340 500141 842191 112587 658763 231374 743
Average Number Employees During Period   1010101111
Corporation Tax Payable5 50021 7817 65912 81029 15542 48318 916104 048
Creditors309 587246 066588 890252 058406 666755 359902 533613 069
Increase From Depreciation Charge For Year Property Plant Equipment 9 3708 9678 6368 4558 4568 4568 067
Net Current Assets Liabilities1 275 5401 367 6991 488 8641 670 0741 843 8852 223 7902 910 9974 003 063
Number Shares Issued Fully Paid 2 000 0002 000 0002 000 000    
Other Taxation Social Security Payable152 969154 942173 17350 629151 22188 81679 941102 289
Par Value Share 111    
Prepayments Accrued Income7 1517 2117 5267 6597 9427 8737 95824 193
Property Plant Equipment Gross Cost546 435546 435546 435546 435546 435546 435546 435 
Total Assets Less Current Liabilities1 536 3291 619 1181 731 3161 903 8902 069 2462 440 6953 119 4464 203 445
Trade Creditors Trade Payables28 54110 43619 9334 79715 4236 0041 517493
Trade Debtors Trade Receivables1 076 340844 7271 203 5101 033 6201 047 0131 727 1981 458 1242 237 674

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 20th, March 2023
Free Download (9 pages)

Company search

Advertisements