Check the

KAYGEE ENGINEERING LIMITED

Company
KAYGEE ENGINEERING LIMITED (01641848)

KAYGEE ENGINEERING

Phone: 01482 326 281
A⁺ rating

ABOUT KAYGEE ENGINEERING LIMITED

is well situated within easy access to the A63 and M62. It occupies large freehold industrial buildings and offices. Total covered factory working area being in excess of 19,000 square feet with an additional 8,000 square feet potentially to be added, providing ample working, storage and access space. The Company currently employs 31 personnel, of this total 10 people are involved in QA-inspection, Design and Management, the balance being direct production engineers, where a full multi-skilled agreement is in operation between the trades.

All productive personnel are time served Engineers and highly qualified. The Design function is managed by the Technical Director & fabrication director, who in turn manages a team of five highly experienced Design Engineers, utilising AutoCAD 2002, allied to an integrated computer management system.

having been successfully audited and has attained quality approval recognition by its award of certification in accordance with BS EN ISO9002: 1994. It is now seeking approval of its design capability in accordance with BS EN ISO9001:1994, which is targeted for the first quarter 2007. The Company also employs a full time Quality Manager/Inspector whom is fully equipped to undertake all appropriate inspection and testing activities.

KayGee Engineering Limited was established in Hull in 1982.

KEY FINANCES

Year
2017
Assets
£451.24k ▲ £30.97k (7.37 %)
Cash
£88.37k ▲ £79.7k (919.49 %)
Liabilities
£221.84k ▲ £42.31k (23.57 %)
Net Worth
£229.41k ▼ £-11.34k (-4.71 %)

REGISTRATION INFO

Company name
KAYGEE ENGINEERING LIMITED
Company number
01641848
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Jun 1982
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
www.kaygee.co.uk
Phones
01482 326 281
01482 219 240
Registered Address
4-6 SWABY'S YARD,
WALKERGATE,
BEVERLEY,
EAST YORKSHIRE,
HU17 9BZ

ECONOMIC ACTIVITIES

25620
Machining

LAST EVENTS

03 Jan 2017
Statement of capital following an allotment of shares on 8 June 2016 GBP 102
03 Jan 2017
Total exemption full accounts made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates

CHARGES

23 September 2011
Status
Satisfied on 30 June 2012
Delivered
28 September 2011
Persons entitled
Skipton Business Finance Limited
Description
Fixed and floating charge over the undertaking and all…

19 February 1988
Status
Outstanding
Delivered
20 February 1988
Persons entitled
Lloyds Bank PLC
Description
Including heritable property and assets in scotland. Fixed…

See Also


Last update 2018

KAYGEE ENGINEERING LIMITED DIRECTORS

Mark Robson Jackson

  Acting
Appointed
18 November 2005
Role
Secretary
Address
43 Hornscroft Park, Kingswood Parks, Hull, United Kingdom, HU7 3GS
Name
JACKSON, Mark Robson

Craig Keith Adams

  Acting
Appointed
05 May 2016
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Maritime House, 30 Omega Business Park, Neptune Street, Hull, England, HU3 2BP
Country Of Residence
United Kingdom
Name
ADAMS, Craig Keith

Mark Robson Jackson

  Acting
Appointed
20 September 2004
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
43 Hornscroft Park, Kingswood Parks, Hull, United Kingdom, HU7 3GS
Country Of Residence
United Kingdom
Name
JACKSON, Mark Robson

Paul Scott Jackson

  Acting PSC
Appointed
29 October 1998
Occupation
Technical Director
Role
Director
Age
54
Nationality
British
Address
52 Weston Gailes Way, Turnberry Heights Saltshouse Road, Hull, HU8 9EQ
Country Of Residence
England
Name
JACKSON, Paul Scott
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Dennis Robson Jackson

  Resigned
Appointed
01 October 1998
Resigned
18 November 2005
Role
Secretary
Address
56 Mill Beck Lane, Cottingham, North Humberside, HU16 4EU
Name
JACKSON, Dennis Robson

Kevin George Scott

  Resigned
Resigned
01 October 1998
Role
Secretary
Address
119 Castle Road, Cottingham, North Humberside, HU16 5JF
Name
SCOTT, Kevin George

Craig Keith Adams

  Resigned PSC
Appointed
01 January 2008
Resigned
18 July 2008
Occupation
Design Engineer
Role
Director
Age
50
Nationality
British
Address
35 Glencoe Street, Anlaby Road, Hull, HU3 6HR
Country Of Residence
United Kingdom
Name
ADAMS, Craig Keith
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Dennis Robson Jackson

  Resigned
Resigned
18 November 2005
Occupation
Chairman
Role
Director
Age
82
Nationality
British
Address
56 Mill Beck Lane, Cottingham, North Humberside, HU16 4EU
Name
JACKSON, Dennis Robson

Mark Robson Jackson

  Resigned PSC
Appointed
01 June 1996
Resigned
27 April 2004
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
9 Sleightholme Close, Kingsbury Kingswood, Hull, HU7 3EZ
Name
JACKSON, Mark Robson
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew Jarvis

  Resigned
Appointed
21 October 2002
Resigned
18 July 2008
Occupation
Fabrication Director
Role
Director
Age
59
Nationality
British
Address
Alpine, Station Road, Burstwick, Hull, East Yorkshire, HU12 9JG
Country Of Residence
United Kingdom
Name
JARVIS, Andrew

Kevin George Scott

  Resigned
Resigned
01 October 1998
Occupation
Manager
Role
Director
Age
80
Nationality
British
Address
119 Castle Road, Cottingham, North Humberside, HU16 5JF
Name
SCOTT, Kevin George

REVIEWS


Check The Company
Excellent according to the company’s financial health.