Kesslers London Limited MANCHESTER


Kesslers London started in year 2015 as Private Limited Company with registration number 09609330. The Kesslers London company has been functioning successfully for nine years now and its status is active. The firm's office is based in Manchester at Unit 5 Orion Trading Estate Tennax Road. Postal code: M17 1JT. Since 2022/01/18 Kesslers London Limited is no longer carrying the name Gb Sign Solutions.

The firm has 2 directors, namely Daniel A., Rachael E.. Of them, Daniel A., Rachael E. have been with the company the longest, being appointed on 4 April 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen B. who worked with the the firm until 22 November 2023.

Kesslers London Limited Address / Contact

Office Address Unit 5 Orion Trading Estate Tennax Road
Office Address2 Trafford Park
Town Manchester
Post code M17 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09609330
Date of Incorporation Wed, 27th May 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Daniel A.

Position: Director

Appointed: 04 April 2023

Rachael E.

Position: Director

Appointed: 04 April 2023

Stephen B.

Position: Director

Appointed: 07 October 2016

Resigned: 22 November 2023

Jonathan K.

Position: Director

Appointed: 07 October 2016

Resigned: 22 November 2023

Stephen B.

Position: Secretary

Appointed: 07 October 2016

Resigned: 22 November 2023

Darren M.

Position: Director

Appointed: 27 May 2015

Resigned: 22 November 2023

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we researched, there is Hbh Partners Limited from London, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Hbh Partners Limited that entered London, England as the official address. This PSC has a legal form of "a limited", 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. The third one is Rymack Sign Solutions Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited", 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.

Hbh Partners Limited

15/16 Hickman Avenue, Highams Park, London, Manchester, E4 9JG, England

Legal authority Ca 2006
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 14540527
Notified on 24 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hbh Partners Limited

15/16 Hickman Avenue, Highams Park, London, E4 9JG, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 14540527
Notified on 29 November 2023
Ceased on 29 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rymack Sign Solutions Limited

Unit 5, Orion Trading Estate Tenax Road, Trafford Park, Manchester, M17 1JT, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 05806281
Notified on 23 May 2017
Ceased on 24 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren M.

Notified on 6 April 2016
Ceased on 23 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gb Sign Solutions January 18, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312020-12-312021-12-302022-12-30
Net Worth3 779       
Balance Sheet
Cash Bank In Hand13 277       
Cash Bank On Hand13 27732 47333 71033 3318 55541 47317 730361 432
Current Assets531 620705 343598 161633 412699 744450 682446 2044 420 960
Debtors318 191463 325360 653367 866691 189409 209428 4743 097 200
Net Assets Liabilities3 7794 624-7 502-19 761-20 94618 84319 5901 047 342
Net Assets Liabilities Including Pension Asset Liability3 779       
Other Debtors33 1253 11826 1119 76461 52270 3596 067402 447
Property Plant Equipment91 56560 91031 243602217519385291 835
Stocks Inventory200 152       
Tangible Fixed Assets91 565       
Total Inventories200 152209 545203 798232 215   962 328
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve3 679       
Shareholder Funds3 779       
Other
Accumulated Depreciation Impairment Property Plant Equipment7 16361 31114 325122 992123 377123 516123 65039 000
Amounts Owed To Group Undertakings   343 327301 125 153 563 
Average Number Employees During Period 30282219191984
Creditors10 6505 240636 906653 77550 00045 00040 833170 300
Creditors Due After One Year10 650       
Creditors Due Within One Year608 756       
Finance Lease Liabilities Present Value Total10 6505 2408 471    141 237
Increase From Depreciation Charge For Year Property Plant Equipment 30 6557 16230 641385139 39 000
Net Current Assets Liabilities-77 136-51 046-38 745-20 36328 83763 32460 038968 921
Number Shares Allotted100       
Other Creditors396 953624 431574 935219 437156 964220 38244 83129 063
Other Taxation Social Security Payable48 77960 68216 38765 008188 606130 22564 125968 367
Par Value Share1       
Property Plant Equipment Gross Cost122 22128 650123 594123 594123 594124 035124 035330 835
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Cost Or Valuation122 221       
Tangible Fixed Assets Depreciation30 656       
Total Additions Including From Business Combinations Property Plant Equipment  1 373  441 330 835
Total Assets Less Current Liabilities14 4299 864-7 502-19 76129 05463 84360 4231 273 091
Total Borrowings222 184317 509213 709212 21050 000260 273145 6781 081 838
Trade Creditors Trade Payables154 38462 63637 11326 00324 21231 75118 802821 899
Trade Debtors Trade Receivables285 066460 207334 542358 102626 737311 930174 4771 521 917
Accumulated Amortisation Impairment Intangible Assets       1 371
Amounts Owed By Associates      225 000 
Amounts Owed By Group Undertakings    2 93026 92022 9301 082 116
Amounts Recoverable On Contracts       90 720
Bank Borrowings    50 00050 000145 678898 505
Bank Borrowings Overdrafts    50 00045 00040 833898 505
Disposals Decrease In Depreciation Impairment Property Plant Equipment       123 650
Disposals Property Plant Equipment       124 035
Fixed Assets      385304 170
Increase From Amortisation Charge For Year Intangible Assets       1 371
Intangible Assets       12 335
Intangible Assets Gross Cost       13 706
Provisions For Liabilities Balance Sheet Subtotal       55 449
Total Additions Including From Business Combinations Intangible Assets       13 706

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Notification of a person with significant control 2023/11/29
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements