Kent Mobility Limited HILDENBOROUGH


Kent Mobility started in year 1990 as Private Limited Company with registration number 02541761. The Kent Mobility company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Hildenborough at Hilden Park House. Postal code: TN11 9BH.

At the moment there are 2 directors in the the firm, namely Sylvia P. and John P.. In addition one secretary - Sylvia P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kent Mobility Limited Address / Contact

Office Address Hilden Park House
Office Address2 79 Tonbridge Road
Town Hildenborough
Post code TN11 9BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02541761
Date of Incorporation Fri, 21st Sep 1990
Industry Other retail sale in non-specialised stores
End of financial Year 28th February
Company age 34 years old
Account next due date Sat, 30th Nov 2024 (191 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Sylvia P.

Position: Director

Appointed: 12 January 1994

Sylvia P.

Position: Secretary

Appointed: 14 June 1993

John P.

Position: Director

Appointed: 21 September 1991

Matthew M.

Position: Director

Appointed: 01 March 2020

Resigned: 25 February 2021

Sharon K.

Position: Director

Appointed: 01 March 2002

Resigned: 18 June 2018

Roy B.

Position: Director

Appointed: 14 June 1993

Resigned: 26 April 2013

Josephine M.

Position: Secretary

Appointed: 29 December 1992

Resigned: 14 June 1993

Josephine M.

Position: Director

Appointed: 21 September 1991

Resigned: 14 June 1993

Sylvia P.

Position: Secretary

Appointed: 21 September 1991

Resigned: 29 December 1992

Roy C.

Position: Director

Appointed: 21 September 1991

Resigned: 10 September 1996

Ann M.

Position: Director

Appointed: 21 September 1991

Resigned: 14 June 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Diamondrange Limited from Tonbridge, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Diamondrange Limited

Bridge Farm Upper Hayesden Lane, Tonbridge, TN11 8AA, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand462 150475 601253 415250 441218 515284 536316 574
Current Assets611 325608 919454 379467 522361 505430 489421 462
Debtors72 24846 967108 895121 30858 84359 89238 306
Net Assets Liabilities566 532568 189477 007424 632313 037349 983391 078
Property Plant Equipment70 30774 16480 20773 16567 94557 07942 106
Total Inventories76 92786 35192 06995 77384 14786 06166 582
Other
Accumulated Amortisation Impairment Intangible Assets17 50019 00020 50020 50020 50020 500 
Accumulated Depreciation Impairment Property Plant Equipment205 317206 242219 233215 582235 931246 351261 324
Average Number Employees During Period14141411121211
Creditors104 975116 39457 579113 911108 139135 73272 367
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 8114 99525 0082 5009 706 
Disposals Property Plant Equipment 24 81114 10325 0082 5009 706 
Fixed Assets73 30775 66480 20773 16567 94557 07942 106
Increase From Amortisation Charge For Year Intangible Assets 1 5001 500    
Increase From Depreciation Charge For Year Property Plant Equipment 25 73617 98621 35722 84920 12614 973
Intangible Assets3 0001 500     
Intangible Assets Gross Cost20 50020 50020 50020 50020 50020 500 
Net Current Assets Liabilities506 350492 525396 800353 611253 366294 757349 095
Property Plant Equipment Gross Cost275 624280 406299 440288 747303 876303 430 
Provisions For Liabilities Balance Sheet Subtotal13 125  2 1448 2741 853123
Total Additions Including From Business Combinations Property Plant Equipment 29 59333 13714 31517 6299 260 
Total Assets Less Current Liabilities579 657568 189477 007426 776321 311351 836391 201

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 28th February 2017
filed on: 27th, June 2017
Free Download (9 pages)

Company search

Advertisements