Sevenoaks Joinery Ltd SEVENOAKS


Sevenoaks Joinery started in year 2011 as Private Limited Company with registration number 07847030. The Sevenoaks Joinery company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Sevenoaks at 7 Pilgrims Way Cottages Pilgrims Way. Postal code: TN15 6TA. Since August 30, 2017 Sevenoaks Joinery Ltd is no longer carrying the name Lateralus Joinery.

The company has 2 directors, namely Samantha D., Carl D.. Of them, Carl D. has been with the company the longest, being appointed on 14 November 2011 and Samantha D. has been with the company for the least time - from 10 August 2023. As of 28 March 2024, there was 1 ex director - Laurence A.. There were no ex secretaries.

Sevenoaks Joinery Ltd Address / Contact

Office Address 7 Pilgrims Way Cottages Pilgrims Way
Office Address2 Kemsing
Town Sevenoaks
Post code TN15 6TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07847030
Date of Incorporation Mon, 14th Nov 2011
Industry Other building completion and finishing
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Samantha D.

Position: Director

Appointed: 10 August 2023

Carl D.

Position: Director

Appointed: 14 November 2011

Laurence A.

Position: Director

Appointed: 14 November 2011

Resigned: 14 November 2011

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Samantha D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Carl D. This PSC owns 25-50% shares and has 25-50% voting rights.

Samantha D.

Notified on 10 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Carl D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Lateralus Joinery August 30, 2017
C.j. Property (services) April 13, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand   3 4249 392 
Current Assets2 449439 13 24133 89260 474
Debtors800   9 50045 474
Net Assets Liabilities   11 37621 068-4 244
Other Debtors    9 50042 804
Property Plant Equipment   17 97819 87056 231
Total Inventories   9 81715 00015 000
Cash Bank In Hand1 6494391 648   
Net Assets Liabilities Including Pension Asset Liability-7 320-3 02311   
Tangible Fixed Assets11 0878 6126 156   
Reserves/Capital
Called Up Share Capital112   
Profit Loss Account Reserve-7 321-3 0249   
Other
Accumulated Depreciation Impairment Property Plant Equipment   5 35612 31431 724
Additions Other Than Through Business Combinations Property Plant Equipment    8 85055 771
Average Number Employees During Period   235
Bank Borrowings   22 00020 51354 401
Bank Overdrafts     25 136
Creditors   20 97012 18137 145
Finance Lease Liabilities Present Value Total   2 6251 45929 403
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   12 951  
Income Tax Expense Credit On Components Other Comprehensive Income   2 4611 9931 614
Increase From Depreciation Charge For Year Property Plant Equipment    6 95819 410
Net Current Assets Liabilities-16 072-11 635-6 145-7 72921 71123 329
Other Creditors   1 4002 646325
Property Plant Equipment Gross Cost   23 33432 18487 955
Provisions For Liabilities Balance Sheet Subtotal   2 461  
Taxation Social Security Payable   16 9458 07611 684
Total Assets Less Current Liabilities-4 985-3 023 10 24941 58179 560
Trade Debtors Trade Receivables     2 670
Capital Employed-7 320-3 02311   
Creditors Due After One Year2 335     
Creditors Due Within One Year18 52112 0747 793   
Number Shares Allotted  2   
Par Value Share 11   
Share Capital Allotted Called Up Paid112   
Tangible Fixed Assets Additions 371488   
Tangible Fixed Assets Cost Or Valuation13 85914 23014 718   
Tangible Fixed Assets Depreciation2 7725 6188 562   
Tangible Fixed Assets Depreciation Charged In Period 2 8462 944   
Value Shares Allotted Increase Decrease During Period  1   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Change to a person with significant control November 8, 2023
filed on: 8th, November 2023
Free Download (2 pages)

Company search