Kent Performance Cams Limited ASHFORD


Kent Performance Cams started in year 1980 as Private Limited Company with registration number 01484656. The Kent Performance Cams company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Ashford at 5th Floor Ashford Commercial Quarter. Postal code: TN23 1FB.

At present there are 4 directors in the the company, namely Graham W., Andrew B. and Anthony W. and others. In addition one secretary - Mary F. - is with the firm. As of 28 April 2024, there were 2 ex directors - Malcolm H., Mary F. and others listed below. There were no ex secretaries.

Kent Performance Cams Limited Address / Contact

Office Address 5th Floor Ashford Commercial Quarter
Office Address2 1 Dover Place
Town Ashford
Post code TN23 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01484656
Date of Incorporation Wed, 12th Mar 1980
Industry Manufacture of bearings, gears, gearing and driving elements
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Robert F.

Position: Secretary

Resigned:

Mary F.

Position: Secretary

Appointed: 18 December 2023

Graham W.

Position: Director

Appointed: 01 November 1996

Andrew B.

Position: Director

Appointed: 01 November 1996

Anthony W.

Position: Director

Appointed: 01 November 1996

Robert F.

Position: Director

Appointed: 30 January 1991

Malcolm H.

Position: Director

Appointed: 01 November 1996

Resigned: 30 September 2012

Mary F.

Position: Director

Appointed: 30 January 1991

Resigned: 22 January 2010

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Robert F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Robert F.

Notified on 6 April 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 2016-06-302017-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand804 672735 215942 072902 675
Current Assets1 649 3941 681 1991 997 3092 016 450
Debtors293 736351 663267 801247 458
Net Assets Liabilities1 508 4491 615 0851 843 5571 855 035
Other Debtors53 32990 85449 74659 268
Property Plant Equipment356 052427 524433 534345 260
Total Inventories550 986594 321787 436866 317
Other
Audit Fees Expenses16 10015 00016 30016 300
Accumulated Depreciation Impairment Property Plant Equipment1 217 1701 254 3611 725 0401 813 314
Additions Other Than Through Business Combinations Property Plant Equipment 202 862  
Average Number Employees During Period25282324
Balances Amounts Owed To Related Parties5 39039  
Capital Commitments 411 000  
Corporation Tax Payable44 37422 69460 66323 517
Creditors455 79916 064546 484477 777
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 1651 1653 4962 331
Increase From Depreciation Charge For Year Property Plant Equipment 109 605 88 274
Net Current Assets Liabilities1 193 5951 256 0161 450 8251 538 673
Number Shares Issued Fully Paid 1 0001 0001 000
Other Creditors207 36416 064305 503275 601
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 72 414  
Other Disposals Property Plant Equipment 94 199  
Other Taxation Social Security Payable64 74994 495106 01392 885
Par Value Share 1 1
Payments To Related Parties32 50032 50032 50047 504
Property Plant Equipment Gross Cost1 573 2221 681 8852 158 574 
Provisions For Liabilities Balance Sheet Subtotal41 19852 39140 80228 898
Total Assets Less Current Liabilities1 549 6471 683 5401 884 3591 883 933
Trade Creditors Trade Payables139 31269 43574 30585 774
Trade Debtors Trade Receivables240 407260 809218 055188 190

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 6th, March 2024
Free Download (14 pages)

Company search

Advertisements