Kelly & O'shea Limited MANCHESTER


Founded in 2015, Kelly & O'shea, classified under reg no. 09760709 is an active company. Currently registered at 35 St Josephs Avenue M45 6NT, Manchester the company has been in the business for nine years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Sean K., Patrick O.. Of them, Sean K., Patrick O. have been with the company the longest, being appointed on 3 September 2015. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Kelly & O'shea Limited Address / Contact

Office Address 35 St Josephs Avenue
Office Address2 Whitefield
Town Manchester
Post code M45 6NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09760709
Date of Incorporation Thu, 3rd Sep 2015
Industry Take-away food shops and mobile food stands
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Sean K.

Position: Director

Appointed: 03 September 2015

Patrick O.

Position: Director

Appointed: 03 September 2015

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Sean K. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Patrick O. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Sean K.

Notified on 2 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Patrick O.

Notified on 2 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth100      
Balance Sheet
Cash Bank On Hand 79838 2903 55971 51755 13046 526
Current Assets1005 90768 33937 692129 19768 59251 086
Debtors1005 10930 04934 13357 68013 4624 560
Net Assets Liabilities  -2 099-7 12217 43011 5959 481
Other Debtors1005 10930 04934 07351 70513 4624 560
Property Plant Equipment    1 6063 6474 882
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Version Production Software   2 020   
Accumulated Amortisation Impairment Intangible Assets    11 00023 00035 000
Accumulated Depreciation Impairment Property Plant Equipment    3949192 030
Additions Other Than Through Business Combinations Property Plant Equipment    2 0002 5662 346
Average Number Employees During Period 222666
Bank Borrowings    207 636153 313114 776
Creditors 7 77370 43844 81414 7374 33116 711
Fixed Assets    110 606100 64789 882
Increase From Amortisation Charge For Year Intangible Assets    11 00012 00012 000
Increase From Depreciation Charge For Year Property Plant Equipment    3945251 111
Intangible Assets    109 00097 00085 000
Intangible Assets Gross Cost    120 000120 000120 000
Loans From Directors  7 7247 224-2 364-2 868 
Net Current Assets Liabilities100-1 866-2 099-7 122114 46064 26134 375
Other Creditors 7 77270 43737 590  9 769
Property Plant Equipment Gross Cost    2 0004 5666 912
Recoverable Value-added Tax  4060   
Taxation Social Security Payable    8 4021 7882 996
Total Additions Including From Business Combinations Intangible Assets    120 000  
Total Assets Less Current Liabilities100-1 866-2 099-7 122225 066164 908124 257
Trade Creditors Trade Payables 11 4 2815 307 
Trade Debtors Trade Receivables    5 975  
Value-added Tax Payable    4 4181043 946
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage
Change of registered address from 35 st Josephs Avenue Whitefield Manchester M45 6NT on 14th December 2023 to Unit 7 Times Retail Park Dawson Street Heywood OL10 4PN
filed on: 14th, December 2023
Free Download (1 page)

Company search

Advertisements