Ken Muir Limited CLACTON ON SEA


Ken Muir started in year 1999 as Private Limited Company with registration number 03794675. The Ken Muir company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Clacton On Sea at Ken Muir Ltd Honeypot Farm. Postal code: CO16 9BJ.

The company has 3 directors, namely Kevin L., Roger M. and Amanda R.. Of them, Roger M., Amanda R. have been with the company the longest, being appointed on 9 July 2008 and Kevin L. has been with the company for the least time - from 19 April 2018. At the moment 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.

Ken Muir Limited Address / Contact

Office Address Ken Muir Ltd Honeypot Farm
Office Address2 Weeley Heath
Town Clacton On Sea
Post code CO16 9BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03794675
Date of Incorporation Thu, 24th Jun 1999
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Kevin L.

Position: Director

Appointed: 19 April 2018

Roger M.

Position: Director

Appointed: 09 July 2008

Amanda R.

Position: Director

Appointed: 09 July 2008

Neil R.

Position: Director

Appointed: 30 December 2014

Resigned: 29 April 2017

Mary M.

Position: Director

Appointed: 30 December 2014

Resigned: 19 April 2018

Kevin L.

Position: Director

Appointed: 09 July 2008

Resigned: 19 April 2018

Susan M.

Position: Director

Appointed: 09 July 2008

Resigned: 12 July 2023

Susan M.

Position: Secretary

Appointed: 09 July 2008

Resigned: 12 July 2023

Claire H.

Position: Director

Appointed: 19 January 2000

Resigned: 09 July 2008

David H.

Position: Director

Appointed: 15 December 1999

Resigned: 09 July 2008

Ming Y.

Position: Director

Appointed: 15 December 1999

Resigned: 09 July 2008

Elizabeth H.

Position: Director

Appointed: 19 August 1999

Resigned: 09 July 2008

Elizabeth H.

Position: Secretary

Appointed: 19 August 1999

Resigned: 09 July 2008

Kenneth M.

Position: Director

Appointed: 19 August 1999

Resigned: 20 June 2011

Ian S.

Position: Secretary

Appointed: 24 June 1999

Resigned: 19 August 1999

Martin R.

Position: Director

Appointed: 24 June 1999

Resigned: 19 August 1999

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we identified, there is Amanda R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Susan M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Roger M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda R.

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

Susan M.

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

Roger M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth238 180223 478179 530180 693192 442       
Balance Sheet
Cash Bank In Hand67 58431 04729 48348 61167 216       
Cash Bank On Hand       13 5011 173   
Current Assets171 695142 942122 700147 684        
Debtors7 5924 1603 6336 2779 182  10 8698 136   
Net Assets Liabilities     202 597153 083115 42147 521130 69481 924-13 719
Other Debtors586586405541 375       
Property Plant Equipment       49 64436 359   
Stocks Inventory96 519107 73589 58492 79690 961       
Tangible Fixed Assets109 709130 559119 942104 55591 941       
Total Inventories       100 24879 842   
Trade Debtors477297383236270       
Reserves/Capital
Called Up Share Capital 150150204204       
Profit Loss Account Reserve388 730339 028313 080314 189325 938       
Shareholder Funds238 180223 478179 530180 693192 442       
Other
Average Number Employees During Period         121211
Capital Redemption Reserve-150 700-150 700-168 700-168 700-168 700       
Creditors     -67 619-69 95358 841-77 015-89 594-70 086-108 920
Creditors Due Within One Year43 22450 02363 11271 54666 858       
Finished Goods Goods For Resale       100 24879 842   
Net Current Assets Liabilities128 47192 91959 58876 138-65 355-67 61991 68067 23711 162108 22171 997-22 627
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests150150150204        
Number Shares Allotted 7575102102   102   
Par Value Share 1111   1   
Revaluation Reserve 35 00035 00035 00035 000       
Share Capital Allotted Called Up Paid757575102102       
Tangible Fixed Assets Additions   6173 173       
Tangible Fixed Assets Cost Or Valuation272 406307 406307 406308 024        
Tangible Fixed Assets Depreciation162 697176 847187 464203 469219 256       
Tangible Fixed Assets Depreciation Charged In Period 14 15010 61716 00415 787       
Tangible Fixed Assets Increase Decrease From Revaluations -35 000          
Total Assets Less Current Liabilities238 180223 478179 530180 693192 442204 889155 425116 88148 496131 69482 924-12 719
V A T Current Asset6 5293 2772 8455 9877 537       

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 2022-12-31
filed on: 2nd, August 2023
Free Download (2 pages)

Company search

Advertisements