Essex Kilns Limited LEIGH-ON-SEA


Essex Kilns started in year 1991 as Private Limited Company with registration number 02647872. The Essex Kilns company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Leigh-on-sea at 51 Harridge Road. Postal code: SS9 4HE.

The firm has one director. Laurence B., appointed on 13 March 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Essex Kilns Limited Address / Contact

Office Address 51 Harridge Road
Town Leigh-on-sea
Post code SS9 4HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02647872
Date of Incorporation Mon, 23rd Sep 1991
Industry Manufacture of ovens, furnaces and furnace burners
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Laurence B.

Position: Director

Appointed: 13 March 2017

Jennifer P.

Position: Secretary

Appointed: 01 December 2008

Resigned: 26 May 2017

Christopher P.

Position: Secretary

Appointed: 20 May 2003

Resigned: 01 December 2008

Malcolm B.

Position: Director

Appointed: 23 September 1991

Resigned: 31 May 2003

John P.

Position: Director

Appointed: 23 September 1991

Resigned: 10 September 2018

John P.

Position: Secretary

Appointed: 23 September 1991

Resigned: 20 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1991

Resigned: 23 September 1991

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Laurence B. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Kilns Holding Limited that put Leigh-On-Sea, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is John P., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

Laurence B.

Notified on 19 May 2017
Nature of control: significiant influence or control

Kilns Holding Limited

51 Harridge Road, Leigh-On-Sea, Essex, SS9 4HE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 10623943
Notified on 26 May 2017
Ceased on 23 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John P.

Notified on 23 September 2016
Ceased on 26 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312012-06-012013-05-312014-05-312015-05-312016-05-312021-05-312022-05-312023-05-31
Net Worth14 111 14 59611 03211 61510 410   
Balance Sheet
Current Assets90 423 84 44572 71979 46277 70872 13574 422102 268
Cash Bank In Hand15 091 13 0109 15129 63319 187   
Debtors48 170 33 63535 20123 69642 336   
Net Assets Liabilities Including Pension Asset Liability  14 59611 03211 61510 410   
Stocks Inventory27 162 37 80028 36726 13316 185   
Tangible Fixed Assets11 77811 77814 33412 60310 5759 501   
Reserves/Capital
Called Up Share Capital1 000 1 0001 0001 0001 000   
Profit Loss Account Reserve13 111 13 59610 03210 6159 410   
Shareholder Funds14 111 14 59611 03211 61510 410   
Other
Description Principal Activities       28 21028 210
Accrued Liabilities Not Expressed Within Creditors Subtotal      850850850
Average Number Employees During Period      444
Creditors      31 26229 31967 917
Fixed Assets      27 10025 11320 659
Provisions For Liabilities Balance Sheet Subtotal      1 9985 824 
Total Assets      99 23599 535122 927
Total Liabilities      99 23599 535122 927
Creditors Due After One Year27 222 30 37531 88030 12331 444   
Creditors Due Within One Year59 313 51 59840 41546 61543 808   
Loans From Directors After One Year27 222 30 37531 88030 12331 444   
Net Assets Liability Excluding Pension Asset Liability14 111 14 596      
Net Current Assets Liabilities31 110 32 84732 30432 84733 900   
Number Shares Allotted  1 0001 0001 0001 000   
Provisions For Liabilities Charges1 555 2 2101 9951 6841 547   
Share Capital Allotted Called Up Paid1 000 1 0001 0001 0001 000   
Tangible Fixed Assets Additions  7 328804     
Tangible Fixed Assets Cost Or Valuation 73 35170 13570 93970 93971 625   
Tangible Fixed Assets Depreciation 61 57355 80158 33660 36462 124   
Tangible Fixed Assets Depreciation Charged In Period  2 9682 535     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 740      
Tangible Fixed Assets Disposals  10 544      
Total Assets Less Current Liabilities42 888 47 18144 90743 42243 401   
Value Shares Allotted  1111   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st May 2023
filed on: 26th, February 2024
Free Download (4 pages)

Company search

Advertisements