17 Kenwyn started in year 2008 as Private Limited Company with registration number 06656331. The 17 Kenwyn company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Swansea at Manor Oaks 48 Mumbles Road. Postal code: SA3 5AU.
The company has 2 directors, namely Rory S., Benjamin S.. Of them, Benjamin S. has been with the company the longest, being appointed on 13 August 2021 and Rory S. has been with the company for the least time - from 17 September 2021. As of 5 June 2024, there were 9 ex directors - Andrew H., Edward F. and others listed below. There were no ex secretaries.
Office Address | Manor Oaks 48 Mumbles Road |
Office Address2 | Blackpill |
Town | Swansea |
Post code | SA3 5AU |
Country of origin | United Kingdom |
Registration Number | 06656331 |
Date of Incorporation | Fri, 25th Jul 2008 |
Industry | Residents property management |
End of financial Year | 31st July |
Company age | 16 years old |
Account next due date | Tue, 30th Apr 2024 (36 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Fri, 5th Jul 2024 (2024-07-05) |
Last confirmation statement dated | Wed, 21st Jun 2023 |
The register of persons with significant control that own or have control over the company includes 9 names. As BizStats established, there is Rory S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Benjamin S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Duen L., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Rory S.
Notified on | 17 September 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Benjamin S.
Notified on | 13 August 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Duen L.
Notified on | 29 January 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Elaine C.
Notified on | 29 January 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Mark William R.
Notified on | 6 April 2016 |
Ceased on | 17 September 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Neera R.
Notified on | 6 April 2016 |
Ceased on | 17 September 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Andrew H.
Notified on | 12 June 2018 |
Ceased on | 13 August 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Edward F.
Notified on | 6 April 2016 |
Ceased on | 29 January 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Julie W.
Notified on | 6 April 2016 |
Ceased on | 12 June 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 1 118 | 209 | 544 | |||
Property Plant Equipment | 1 601 | 1 561 | 1 521 | |||
Current Assets | 544 | 112 | 310 | 304 | ||
Net Assets Liabilities | 3 | 3 | 3 | 3 | ||
Other | ||||||
Accumulated Depreciation Impairment Property Plant Equipment | 391 | 431 | 471 | |||
Creditors | 2 716 | 1 767 | 2 062 | 1 590 | 1 748 | 1 702 |
Increase From Depreciation Charge For Year Property Plant Equipment | 40 | 40 | ||||
Net Current Assets Liabilities | -1 598 | -1 558 | 1 518 | 1 478 | 1 438 | 1 398 |
Number Shares Issued Fully Paid | 3 | |||||
Other Creditors | 2 716 | 1 767 | 2 062 | |||
Par Value Share | 1 | |||||
Property Plant Equipment Gross Cost | 1 992 | 1 992 | ||||
Total Assets Less Current Liabilities | 3 | 3 | 3 | 3 | 3 | 3 |
Fixed Assets | 1 521 | 1 481 | 1 441 | 1 401 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 2023-07-31 filed on: 9th, March 2024 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy