East Kent Timber Limited CANTERBURY


East Kent Timber started in year 1993 as Private Limited Company with registration number 02782545. The East Kent Timber company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Canterbury at Howfield Lane. Postal code: CT4 7HQ.

At present there are 2 directors in the the company, namely Terrance P. and Gary M.. In addition one secretary - Gary M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CT4 7HQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0222903 . It is located at Howfield Farm, Howfield Lane, Canterbury with a total of 2 cars.

East Kent Timber Limited Address / Contact

Office Address Howfield Lane
Office Address2 Chartham
Town Canterbury
Post code CT4 7HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02782545
Date of Incorporation Fri, 22nd Jan 1993
Industry Sawmilling and planing of wood
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Gary M.

Position: Secretary

Appointed: 01 April 2007

Terrance P.

Position: Director

Appointed: 04 August 1993

Gary M.

Position: Director

Appointed: 04 August 1993

Brenda B.

Position: Secretary

Appointed: 31 December 1996

Resigned: 01 April 2007

Lens J.

Position: Director

Appointed: 04 August 1993

Resigned: 31 December 2001

Lesley J.

Position: Director

Appointed: 04 August 1993

Resigned: 30 June 2000

Lesley J.

Position: Secretary

Appointed: 22 January 1993

Resigned: 31 December 1996

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 22 January 1993

Resigned: 22 January 1993

Elk (nominees) Limited

Position: Nominee Director

Appointed: 22 January 1993

Resigned: 22 January 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Gary M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Terrance P. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Terrance P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand265 412317 126416 610171 663179 989181 076
Current Assets766 138816 515954 7571 176 2901 178 071720 148
Debtors113 300127 143126 958110 196141 611117 182
Net Assets Liabilities1 302 4411 347 7881 349 8181 494 9511 604 9991 626 105
Other Debtors10 23412 00316 46115 59416 82714 712
Property Plant Equipment819 876810 999816 908797 900782 034769 213
Total Inventories387 426372 246411 189894 431856 471421 890
Other
Accumulated Depreciation Impairment Property Plant Equipment192 446204 602227 365246 373252 437261 813
Additions Other Than Through Business Combinations Property Plant Equipment 3 27928 6724 2001 0482 055
Amounts Owed To Other Related Parties Other Than Directors    100-391 063
Average Number Employees During Period889111515
Corporation Tax Payable55 84454 47764 850100 32672 71669 877
Creditors269 676274 026413 497472 988348 958-141 697
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 05010 3915 189
Disposals Property Plant Equipment   4 20010 8505 500
Fixed Assets   797 900782 134769 313
Increase From Depreciation Charge For Year Property Plant Equipment 12 15622 76320 05816 45514 565
Investments    100100
Investments Fixed Assets    100100
Investments In Group Undertakings    100100
Net Current Assets Liabilities496 462542 489541 260703 302829 113861 845
Other Creditors10 29213 23489 815120 69418 33517 123
Other Taxation Social Security Payable25 09056 47061 97167 08751 15049 816
Property Plant Equipment Gross Cost1 012 3221 015 6011 044 2731 044 2731 034 4711 031 026
Taxation Including Deferred Taxation Balance Sheet Subtotal13 8975 7008 3506 2516 2485 053
Total Assets Less Current Liabilities1 316 3381 353 4881 358 1681 501 2021 611 2471 631 158
Trade Creditors Trade Payables178 450149 845196 861184 881206 657112 550
Trade Debtors Trade Receivables103 066115 140110 49794 602124 784102 470

Transport Operator Data

Howfield Farm
Address Howfield Lane , Chartham
City Canterbury
Post code CT4 7HQ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements