Kenro Limited SWINDON


Kenro started in year 1972 as Private Limited Company with registration number 01072955. The Kenro company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Swindon at The Oppenheimer Centre. Postal code: SN3 3LH.

Currently there are 3 directors in the the company, namely Paul K., Joanna J. and David K.. In addition one secretary - Joanna J. - is with the firm. As of 27 April 2024, there were 4 ex directors - Miles A., Anthony C. and others listed below. There were no ex secretaries.

Kenro Limited Address / Contact

Office Address The Oppenheimer Centre
Office Address2 Greenbridge Road
Town Swindon
Post code SN3 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01072955
Date of Incorporation Thu, 21st Sep 1972
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 52 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Paul K.

Position: Director

Appointed: 30 June 2003

Joanna J.

Position: Director

Appointed: 04 January 1994

Joanna J.

Position: Secretary

Appointed: 04 January 1994

David K.

Position: Director

Appointed: 05 November 1992

Carole K.

Position: Secretary

Resigned: 30 June 1992

Miles A.

Position: Director

Appointed: 15 January 1996

Resigned: 21 December 2001

Anthony C.

Position: Director

Appointed: 04 January 1994

Resigned: 01 June 2001

James W.

Position: Director

Appointed: 04 January 1994

Resigned: 15 November 2005

Carole K.

Position: Director

Appointed: 05 November 1992

Resigned: 12 September 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is David K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul K. This PSC owns 25-50% shares and has 25-50% voting rights.

David K.

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

Paul K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 064 1461 106 678951 250991 8951 057 289901 694992 279
Current Assets3 228 2783 271 9053 222 8003 211 3193 492 4993 640 0203 343 258
Debtors648 312507 061627 333520 0761 013 361933 118806 089
Net Assets Liabilities3 017 5743 123 9413 078 5993 014 3573 296 6643 336 6273 144 802
Other Debtors219 046115 631175 799153 849437 908465 834402 770
Property Plant Equipment158 397152 025120 377192 537143 237133 342131 109
Total Inventories1 515 8201 658 1661 644 2171 699 3481 421 8491 805 2081 544 890
Other
Accrued Liabilities 22 17118 61949 61817 91295 01815 300
Accumulated Depreciation Impairment Property Plant Equipment232 576264 240296 966323 044348 132215 942292 393
Additions Other Than Through Business Combinations Property Plant Equipment  22 436119 37817 53251 14774 218
Average Number Employees During Period17181920172020
Creditors21 73227 38615 33856 57254 026103 68359 808
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 334-17 014-15 860-32 162-181 027 
Disposals Property Plant Equipment 18 334-21 358-21 140-41 744-193 232 
Dividend Per Share Interim 156174160146140140
Dividends Paid On Shares Interim 122 000133 750128 000117 000128 680109 000
Finance Lease Liabilities Present Value Total21 73227 38626 24556 57254 026103 68359 808
Financial Commitments Other Than Capital Commitments 367 235350 044258 561167 079  
Finished Goods Goods For Resale 1 658 1661 644 2171 699 3481 421 8491 805 2081 544 890
Future Minimum Lease Payments Under Non-cancellable Operating Leases    167 07976 447460 355
Increase From Depreciation Charge For Year Property Plant Equipment 49 99849 73941 93857 25048 83776 451
Investments In Subsidiaries   100100186 
Minimum Operating Lease Payments Recognised As Expense    91 48290 63291 092
Net Current Assets Liabilities2 894 8023 012 1512 980 6242 901 2513 225 3683 334 3313 073 501
Nominal Value Allotted Share Capital 1 0001 0001 0001 0001 0001 000
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 000
Other Creditors37 54224 2632 7204 3992 3463 0015 919
Par Value Share  11111
Percentage Class Share Held In Subsidiary   100100100100
Prepayments 66 36165 12672 84064 893120 61782 998
Property Plant Equipment Gross Cost390 973416 265417 343515 581491 369349 284423 502
Provisions For Liabilities Balance Sheet Subtotal13 89312 8497 06422 85917 91527 363 
Taxation Social Security Payable 40 89138 30486 503117 98333 83786 293
Total Assets Less Current Liabilities3 053 1993 164 1763 101 0013 093 7883 368 6053 467 6733 204 610
Total Borrowings 27 38615 33856 57254 026103 68359 808
Trade Creditors Trade Payables131 439167 013156 288145 041103 006130 563118 370
Trade Debtors Trade Receivables429 266391 430386 408293 388510 560346 667320 321
Amount Specific Advance Or Credit Directors 965231    
Amount Specific Advance Or Credit Made In Period Directors 96589 017    
Amount Specific Advance Or Credit Repaid In Period Directors  -89 750-231   
Company Contributions To Money Purchase Plans Directors 37 20037 20036 10036 88436 95436 954
Director Remuneration 87 37992 98199 29894 70279 91880 788
Number Directors Accruing Benefits Under Money Purchase Scheme 222222
Dividends Paid 122 000     
Other Taxation Social Security Payable125 46740 891     
Profit Loss 228 367     
Total Additions Including From Business Combinations Property Plant Equipment 43 626     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 13th, February 2024
Free Download (15 pages)

Company search

Advertisements