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

3 K'S MACHINE TOOL LIMITED

MORFA WORKS, EMBANKMENT ROAD, MACHYNYS LLANELLI, CARMARTHENSHIRE, SA15 2DN,
Company Registration Number
01821837
Private Limited Company
Active

Company Overview

About 3 K's Machine Tool Ltd
3 K'S MACHINE TOOL LIMITED was founded on 1984-06-05 and has its registered office in Machynys Llanelli. The organisation's status is listed as "Active". 3 K's Machine Tool Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3 K'S MACHINE TOOL LIMITED
 
Legal Registered Office
MORFA WORKS
EMBANKMENT ROAD
MACHYNYS LLANELLI
CARMARTHENSHIRE
SA15 2DN
Other companies in SA15
 
Filing Information
Company Number 01821837
Company ID Number 01821837
Date formed 1984-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB900678628  
Last Datalog update: 2023-11-06 16:04:40
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 MACHINE TOOL LIMITED

Current Directors
Officer Role Date Appointed
DAVID KARL HANBURY
Company Secretary 2001-04-30
DAVID KARL HANBURY
Director 1991-07-30
RICHARD KEVIN HANBURY
Director 2001-04-30
KAREN HANBURY-CHARLES
Director 2001-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RONALD HANBURY
Company Secretary 1991-07-30 2001-04-30
DAVID RONALD HANBURY
Director 1991-07-30 2001-04-30
KAREN WILLIAMS
Director 1991-07-30 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KARL HANBURY 3 K'S ENGINEERING COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1975-08-04 Active
DAVID KARL HANBURY 3 K'S ENGINEERING COMPANY LIMITED Director 1997-04-30 CURRENT 1975-08-04 Active
RICHARD KEVIN HANBURY 3 K'S ENGINEERING COMPANY LIMITED Director 1997-04-30 CURRENT 1975-08-04 Active
KAREN HANBURY-CHARLES 3 K'S ENGINEERING COMPANY LIMITED Director 1997-04-30 CURRENT 1975-08-04 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
2023-10-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2022-11-26AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2020-11-10AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-11-06SH08Change of share class name or designation
2019-11-06SH10Particulars of variation of rights attached to shares
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-11-07AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-11-11AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-03AR0130/07/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-30AR0130/07/14 ANNUAL RETURN FULL LIST
2013-11-19CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID KARL HANBURY on 2013-11-19
2013-11-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0130/07/13 ANNUAL RETURN FULL LIST
2012-10-08AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0130/07/12 ANNUAL RETURN FULL LIST
2012-07-25AA01Previous accounting period extended from 31/10/11 TO 31/01/12
2011-09-26AR0130/07/11 ANNUAL RETURN FULL LIST
2011-08-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31MG01Particulars of a mortgage or charge/co extend / charge no: 9
2011-01-12MG01Particulars of a mortgage or charge / charge no: 8
2010-12-22MG01Particulars of a mortgage or charge / charge no: 7
2010-10-04CH01Director's details changed for Mr David Karl Hanbury on 2010-10-01
2010-10-01CH01Director's details changed for Karen Hanbury on 2010-10-01
2010-09-23AR0130/07/10 ANNUAL RETURN FULL LIST
2010-07-26AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-13AR0130/07/09 FULL LIST
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-15363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-05363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/04
2004-11-11363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-08-09287REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 2 HAWTHORN CLOSE SWISS VALLEY FELINFOEL LLANELLI CARMARTHENSHIRE SOUTH WALES SA14 8ED
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-07-24363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/02
2002-10-27363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-02-23395PARTICULARS OF MORTGAGE/CHARGE
2001-08-15287REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 2 HAWTHORN CLOSE SWISS VALLEY FELINFOEL LLANELLI CARMARTHENSHIRE SA14 2BE
2001-08-15363(287)REGISTERED OFFICE CHANGED ON 15/08/01
2001-08-15363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-25288aNEW SECRETARY APPOINTED
2001-04-1888(2)RAD 26/03/01--------- £ SI 4@1=4 £ IC 2/6
2001-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-08-18363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-08-24AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-08-03363sRETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-08-11363sRETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS
1998-08-03AUDAUDITOR'S RESIGNATION
1998-02-18363sRETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS
1997-12-02AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-02-25363sRETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS
1996-09-04AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-09-05AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-07363sRETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS
1994-11-07363sRETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS
1994-01-19AAFULL ACCOUNTS MADE UP TO 31/10/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 3 K'S MACHINE TOOL 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 MACHINE TOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2011-03-31 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-01-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-12-22 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-02-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-11-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-02-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 1989-12-14 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1989-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of 3 K'S MACHINE TOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3 K'S MACHINE TOOL LIMITED
Trademarks
We have not found any records of 3 K'S MACHINE TOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 K'S MACHINE TOOL 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 (68209 - Other letting and operating of own or leased real estate) as 3 K'S MACHINE TOOL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 3 K'S MACHINE TOOL 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 MACHINE TOOL 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 MACHINE TOOL 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.