Makeen Gas Equipment Uk Limited GORSEINON SWANSEA


Founded in 1990, Makeen Gas Equipment Uk, classified under reg no. 02536725 is an active company. Currently registered at Phoenix Way SA4 9WF, Gorseinon Swansea the company has been in the business for 34 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 6, 2022 Makeen Gas Equipment Uk Limited is no longer carrying the name Kc Prosupply Uk.

The company has 3 directors, namely Michael O., Soren M. and Terry D.. Of them, Terry D. has been with the company the longest, being appointed on 13 March 2015 and Michael O. has been with the company for the least time - from 16 February 2018. As of 29 April 2024, there were 9 ex directors - Bjarne L., Christian F. and others listed below. There were no ex secretaries.

Makeen Gas Equipment Uk Limited Address / Contact

Office Address Phoenix Way
Office Address2 Garngoch Industrial Estate
Town Gorseinon Swansea
Post code SA4 9WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02536725
Date of Incorporation Tue, 4th Sep 1990
Industry Repair of other equipment
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 34 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 Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Michael O.

Position: Director

Appointed: 16 February 2018

Soren M.

Position: Director

Appointed: 26 May 2016

Terry D.

Position: Director

Appointed: 13 March 2015

Bjarne L.

Position: Director

Appointed: 14 May 2014

Resigned: 12 June 2015

Christian F.

Position: Director

Appointed: 21 February 2014

Resigned: 16 February 2018

Erling L.

Position: Director

Appointed: 21 February 2014

Resigned: 14 May 2014

Lars K.

Position: Director

Appointed: 21 February 2014

Resigned: 26 May 2016

Timothy W.

Position: Director

Appointed: 08 May 2009

Resigned: 21 February 2014

Brian W.

Position: Director

Appointed: 04 September 1991

Resigned: 21 February 2014

Terrence T.

Position: Director

Appointed: 04 September 1991

Resigned: 28 June 1996

Brinley A.

Position: Director

Appointed: 04 September 1991

Resigned: 22 April 2005

Peter R.

Position: Director

Appointed: 04 September 1991

Resigned: 21 February 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Kosan Crisplant A/S from Aarhus N, Denmark. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kosan Crisplant A/S

P. O. Pedersons Vej 22 Dk-8200, Aarhus N, Denmark

Legal authority Danish Law
Legal form Limited Company
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kc Prosupply Uk June 6, 2022
Rms Gas Engineering January 11, 2016
Kc Prosupply Uk January 8, 2016
Rms Gas Engineering January 8, 2016
Re-manufacturing Services March 28, 2012

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 Hand288 504171 046717 6941 112 2791 011 998737 515531 642531 168
Current Assets2 285 4782 598 0262 464 5372 800 4312 400 2302 435 7722 380 1062 357 400
Debtors1 226 7231 505 441936 773920 068616 551893 565993 357940 292
Net Assets Liabilities1 849 2022 009 9992 059 9572 258 5421 968 1331 943 2551 588 1181 594 366
Other Debtors115 98953 09137 80437 70850 02553 76452 37078 161
Property Plant Equipment218 448149 596195 277141 902104 89674 76881 92898 449
Total Inventories770 251921 539810 070768 084771 681804 692855 107885 940
Other
Fees For Non-audit Services5 3504 4456 2255 4254 6304 7253 465465
Accumulated Amortisation Impairment Intangible Assets76 000152 000228 000291 333    
Accumulated Depreciation Impairment Property Plant Equipment389 399458 251484 959523 366530 677542 477525 014476 855
Amounts Owed By Group Undertakings106 199278 17137 32443 793    
Average Number Employees During Period2628292929283031
Creditors865 507879 656651 790677 391535 893569 385867 516853 583
Disposals Decrease In Depreciation Impairment Property Plant Equipment  41 19819 02041 32527 313 59 315
Disposals Property Plant Equipment  41 19819 02041 32527 312 59 315
Fixed Assets438 981294 129263 810147 102110 09679 868  
Increase From Amortisation Charge For Year Intangible Assets 76 00076 00063 333    
Increase From Depreciation Charge For Year Property Plant Equipment 68 85267 90657 42748 63639 113 11 156
Intangible Assets215 333139 33363 333     
Intangible Assets Gross Cost291 333291 333291 333291 333    
Investments Fixed Assets5 2005 2005 2005 2005 2005 100  
Investments In Group Undertakings5 2005 2005 2005 2005 2005 100  
Net Current Assets Liabilities1 419 9711 718 3701 812 7472 123 0401 864 3371 866 3871 512 5901 503 817
Other Creditors320 380147 388144 512247 413150 933128 770190 350203 555
Other Taxation Social Security Payable206 272206 865160 374191 555156 740168 933179 330259 625
Property Plant Equipment Gross Cost607 847607 847680 236665 268635 573617 245606 942575 304
Provisions For Liabilities Balance Sheet Subtotal9 7502 50016 60011 6006 3003 0006 4007 900
Total Additions Including From Business Combinations Property Plant Equipment  113 5874 05211 6308 984 27 677
Total Assets Less Current Liabilities1 858 9522 012 4992 076 5572 270 1421 974 4331 946 2551 594 5181 602 266
Trade Creditors Trade Payables338 855525 403346 904238 423223 120266 582497 836390 403
Trade Debtors Trade Receivables1 004 5351 174 179861 645838 567566 526839 801940 987862 131
Amounts Owed To Group Undertakings    5 1005 100  
Disposals Decrease In Amortisation Impairment Intangible Assets    291 333   
Disposals Intangible Assets    291 333   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements