Ken Kimble (reactor Vessels) Limited HERSDEN


Founded in 1976, Ken Kimble (reactor Vessels), classified under reg no. 01266476 is an active company. Currently registered at 85 Thomas Way CT3 4NH, Hersden the company has been in the business for fourty eight years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 30th June 2023.

The company has 3 directors, namely Ashley K., Judi K. and Kenneth K.. Of them, Judi K., Kenneth K. have been with the company the longest, being appointed on 30 November 1991 and Ashley K. has been with the company for the least time - from 1 July 1997. As of 3 June 2024, our data shows no information about any ex officers on these positions.

Ken Kimble (reactor Vessels) Limited Address / Contact

Office Address 85 Thomas Way
Office Address2 Lakesview International Business Park
Town Hersden
Post code CT3 4NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01266476
Date of Incorporation Thu, 1st Jul 1976
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 48 years old
Account next due date Mon, 31st Mar 2025 (301 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Judi K.

Position: Secretary

Resigned:

Ashley K.

Position: Director

Appointed: 01 July 1997

Judi K.

Position: Director

Appointed: 30 November 1991

Kenneth K.

Position: Director

Appointed: 30 November 1991

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Ashley K. This PSC and has 75,01-100% shares.

Ashley K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand254 467202 530181 800130 470141 055
Current Assets820 713373 607544 356383 918432 956
Debtors430 92546 404231 64988 384125 868
Net Assets Liabilities412 547366 649461 380335 034278 197
Other Debtors39 1374 8014 5254 9077 633
Property Plant Equipment120 894134 128122 661115 404109 034
Total Inventories135 321124 673130 907165 064166 033
Other
Accumulated Depreciation Impairment Property Plant Equipment69 24278 52589 99299 490107 522
Additions Other Than Through Business Combinations Property Plant Equipment 22 517 2 2411 662
Average Number Employees During Period55555
Bank Borrowings Overdrafts 50 0009 5078 82110 041
Corporation Tax Payable42 00029 04547 2701 13910 500
Creditors525 05588 473163 640125 955236 188
Increase From Depreciation Charge For Year Property Plant Equipment 9 28311 4679 4988 032
Net Current Assets Liabilities295 658285 134380 716257 963196 768
Other Creditors98 06038 70932 15153 6877 478
Other Taxation Social Security Payable2 5022 38714 68422 14619 308
Property Plant Equipment Gross Cost190 136212 653212 653214 894216 556
Provisions For Liabilities Balance Sheet Subtotal4 0052 6131 5042 1402 418
Total Assets Less Current Liabilities416 552419 262503 377373 367305 802
Trade Creditors Trade Payables382 49318 33260 02840 162188 861
Trade Debtors Trade Receivables391 78841 603227 12483 477118 235

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 27th, October 2023
Free Download (9 pages)

Company search

Advertisements