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 FINANCE
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
-
Check the company
-
UK
-
East Riding of Yorkshire
- Company name
- KAYGEE ENGINEERING LIMITED
- Company number
- 01641848
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Jun 1982
Age - 43 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
- 51
- 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
- 62
- 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
- 55
- 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
- 51
- 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
- 83
- 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
- 62
- 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
- 60
- 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
- 81
- 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.