Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3 K'S ENGINEERING COMPANY LIMITED
Company Information for

3 K'S ENGINEERING COMPANY LIMITED

MORFA WORKS, ENBANKMENT ROAD, MACHYNYS, LLANELLI, SA15 2DN,
Company Registration Number
01221727
Private Limited Company
Active

Company Overview

About 3 K's Engineering Company Ltd
3 K'S ENGINEERING COMPANY LIMITED was founded on 1975-08-04 and has its registered office in Machynys. The organisation's status is listed as "Active". 3 K's Engineering Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
3 K'S ENGINEERING COMPANY LIMITED
 
Legal Registered Office
MORFA WORKS
ENBANKMENT ROAD
MACHYNYS
LLANELLI
SA15 2DN
Other companies in SA15
 
Filing Information
Company Number 01221727
Company ID Number 01221727
Date formed 1975-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 05:07:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 3 K'S ENGINEERING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID KARL HANBURY
Company Secretary 2001-12-31
DAVID KARL HANBURY
Director 1997-04-30
RICHARD KEVIN HANBURY
Director 1997-04-30
KAREN HANBURY-CHARLES
Director 1997-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RONALD HANBURY
Company Secretary 1992-01-28 2002-02-15
DAVID RONALD HANBURY
Director 1992-01-28 2001-12-31
JUNE HANBURY
Director 1992-01-28 1997-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KARL HANBURY 3 K'S MACHINE TOOL LIMITED Company Secretary 2001-04-30 CURRENT 1984-06-05 Active
DAVID KARL HANBURY 3 K'S MACHINE TOOL LIMITED Director 1991-07-30 CURRENT 1984-06-05 Active
RICHARD KEVIN HANBURY 3 K'S MACHINE TOOL LIMITED Director 2001-04-30 CURRENT 1984-06-05 Active
KAREN HANBURY-CHARLES 3 K'S MACHINE TOOL LIMITED Director 2001-04-30 CURRENT 1984-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08APPOINTMENT TERMINATED, DIRECTOR DIRECTOR SERVICES GLOBAL LLC
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 012217270009
2024-02-26CESSATION OF MBH CORPORATION PLC AS A PERSON OF SIGNIFICANT CONTROL
2024-02-26Notification of Steelwoodgroup Ltd as a person with significant control on 2024-02-21
2024-02-26CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-08-11APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL SEABRIDGE
2023-08-11Appointment of Director Services Global Llc as director on 2023-08-11
2023-05-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-29AA01Previous accounting period shortened from 31/01/21 TO 31/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-02-18AP01DIRECTOR APPOINTED MR NIGEL PAUL SEABRIDGE
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HANBURY-CHARLES
2021-02-16PSC07CESSATION OF DAVID KARL HANBURY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-16PSC02Notification of Mbh Corporation Plc as a person with significant control on 2021-01-26
2020-06-22AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-06-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-11-05AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 012217270008
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-11-07AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 4500
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 4500
2016-02-04AR0128/01/16 ANNUAL RETURN FULL LIST
2015-10-16AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 4500
2015-02-02AR0128/01/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 4500
2014-01-31AR0128/01/14 ANNUAL RETURN FULL LIST
2013-11-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0128/01/13 ANNUAL RETURN FULL LIST
2012-10-08AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0128/01/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0128/01/11 ANNUAL RETURN FULL LIST
2010-12-22MG01Particulars of a mortgage or charge / charge no: 7
2010-10-01CH01Director's details changed for Karen Hanbury on 2010-10-01
2010-07-26AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-16AR0128/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEVIN HANBURY / 28/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN HANBURY / 28/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KARL HANBURY / 28/01/2010
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KARL HANBURY / 28/01/2010
2009-06-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-04-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HANBURY / 28/01/2009
2008-11-26AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-08225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07
2007-05-25363sRETURN MADE UP TO 28/01/07; NO CHANGE OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-25363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 28/01/05; NO CHANGE OF MEMBERS
2004-03-26AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-03-22363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-27RES12VARYING SHARE RIGHTS AND NAMES
2003-01-17363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-10-30AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-03-14288aNEW SECRETARY APPOINTED
2002-03-14288bSECRETARY RESIGNED
2002-03-04363(288)DIRECTOR RESIGNED
2002-03-04363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-19363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-24363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-01-25363sRETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS
1998-08-03AUDAUDITOR'S RESIGNATION
1998-05-31AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-02-20363sRETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS
1997-05-28288aNEW DIRECTOR APPOINTED
1997-05-28288aNEW DIRECTOR APPOINTED
1997-05-28169£ IC 10000/4500 30/04/97 £ SR 5500@1=5500
1997-05-28288bDIRECTOR RESIGNED
1997-05-28288aNEW DIRECTOR APPOINTED
1997-04-21AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-02-18363sRETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS
1996-03-11395PARTICULARS OF MORTGAGE/CHARGE
1996-02-27AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-02-05363sRETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS
1995-01-16363sRETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS
1994-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to 3 K'S ENGINEERING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3 K'S ENGINEERING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-22 Outstanding LLOYDS TSB BANK PLC
CHATTELS MORTGAGE 1996-03-11 Outstanding FORWARD TRUST LIMITED
LEGAL CHARGE 1992-07-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 1989-10-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 1988-08-01 Outstanding BARCLAYS BANK PLC
LOAN AGREEMENT AND MORTGAGE 1983-04-07 Satisfied DYFED COUNTY COUNCIL
LEGAL MORTGAGE 1981-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2016-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3 K'S ENGINEERING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 3 K'S ENGINEERING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3 K'S ENGINEERING COMPANY LIMITED
Trademarks
We have not found any records of 3 K'S ENGINEERING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 K'S ENGINEERING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as 3 K'S ENGINEERING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 3 K'S ENGINEERING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3 K'S ENGINEERING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3 K'S ENGINEERING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.