Kenson Lubricants Limited CANNOCK


Kenson Lubricants started in year 2014 as Private Limited Company with registration number 09307746. The Kenson Lubricants company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cannock at Arvan House. Postal code: WS11 0JN.

The company has 2 directors, namely Carolynnn H., Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 12 November 2014 and Carolynnn H. has been with the company for the least time - from 31 March 2023. As of 9 June 2024, there was 1 ex director - Kevin H.. There were no ex secretaries.

Kenson Lubricants Limited Address / Contact

Office Address Arvan House
Office Address2 Brookfield Drive
Town Cannock
Post code WS11 0JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09307746
Date of Incorporation Wed, 12th Nov 2014
Industry Wholesale of other fuels and related products
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Carolynnn H.

Position: Director

Appointed: 31 March 2023

Arvan Limited

Position: Corporate Director

Appointed: 12 November 2014

Andrew S.

Position: Director

Appointed: 12 November 2014

Kevin H.

Position: Director

Appointed: 14 November 2014

Resigned: 31 March 2023

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Andrew S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Arvan Limited that put Cannock, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew S.

Notified on 11 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Arvan Limited

Arvan House Brookfield Drive, Cannock, WS11 0JN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03206739
Notified on 11 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth4 9122 386    
Balance Sheet
Cash Bank In Hand6 5286 650    
Cash Bank On Hand 6 6507 94310 04410 1899 532
Current Assets12 4779 01614 56414 71512 06710 759
Debtors5 7012 1132 9263 7561 117678
Other Debtors  278 35271
Property Plant Equipment 1711351078668
Stocks Inventory248253    
Tangible Fixed Assets213171    
Total Inventories 2533 695915761549
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve4 8122 286    
Shareholder Funds4 9122 386    
Other
Accumulated Depreciation Impairment Property Plant Equipment 111147175196214
Amounts Owed To Group Undertakings   1 0001 000 
Average Number Employees During Period 22   
Creditors 6 8019 8969 5418 1997 470
Creditors Due Within One Year7 7786 801    
Increase From Depreciation Charge For Year Property Plant Equipment  36282118
Net Current Assets Liabilities4 6992 2154 6685 1743 8683 289
Number Shares Allotted100100    
Number Shares Issued Fully Paid  100100100100
Other Creditors 4 6774 6775 6775 6776 677
Other Taxation Social Security Payable 7907861 091163163
Par Value Share111111
Property Plant Equipment Gross Cost 282282282282 
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions282     
Tangible Fixed Assets Cost Or Valuation282     
Tangible Fixed Assets Depreciation69111    
Tangible Fixed Assets Depreciation Charged In Period6942    
Total Assets Less Current Liabilities4 9122 3864 8035 2813 9543 357
Trade Creditors Trade Payables 1 3344 4331 7731 359630
Trade Debtors Trade Receivables 2 1132 6483 7561 082407

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
On Thursday 11th January 2024 director's details were changed
filed on: 11th, January 2024
Free Download (2 pages)

Company search

Advertisements