Kerwick Limited LONDON


Kerwick started in year 2014 as Private Limited Company with registration number 09137575. The Kerwick company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 1 Queens Parade. Postal code: N11 2DN.

Currently there are 2 directors in the the company, namely Steven T. and Shirley T.. In addition one secretary - Shirley T. - is with the firm. As of 15 June 2024, there were 4 ex directors - William B., Patrick T. and others listed below. There were no ex secretaries.

Kerwick Limited Address / Contact

Office Address 1 Queens Parade
Office Address2 Brownlow Road
Town London
Post code N11 2DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09137575
Date of Incorporation Fri, 18th Jul 2014
Industry Development of building projects
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (76 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Steven T.

Position: Director

Appointed: 05 November 2015

Shirley T.

Position: Director

Appointed: 31 October 2014

Shirley T.

Position: Secretary

Appointed: 31 October 2014

William B.

Position: Director

Appointed: 31 October 2014

Resigned: 27 November 2014

Patrick T.

Position: Director

Appointed: 31 October 2014

Resigned: 02 December 2021

Kevin B.

Position: Director

Appointed: 31 October 2014

Resigned: 27 November 2014

Andrew D.

Position: Director

Appointed: 18 July 2014

Resigned: 31 October 2014

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Shirley T. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Steven T. This PSC owns 25-50% shares.

Shirley T.

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

Steven T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-3 207-61 295       
Balance Sheet
Cash Bank On Hand 146 4232 673 8823 322 7332 172 5192 046 0422 026 4002 001 107101 406
Current Assets1 130 7752 171 2853 764 6553 349 3872 227 8112 183 8512 160 4992 138 561929 381
Debtors18 31633 576548 90926 65455 29241 71427 3061 986827 975
Net Assets Liabilities -61 2951 145 5701 280 0181 212 6821 194 8231 005 073886 904727 686
Other Debtors 33 57672 12926 12941 28327 70527 2631 943827 932
Property Plant Equipment 15 41511 0366 2941 64815 25813 28510 2477 661
Total Inventories 1 991 286541 864  96 095106 793135 468 
Cash Bank In Hand94 334146 423       
Stocks Inventory1 018 1251 991 286       
Tangible Fixed Assets 15 415       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-3 307-61 395       
Shareholder Funds-3 207-61 295       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 8909 75114 49319 13923 16526 77029 80832 394
Average Number Employees During Period       22
Bank Borrowings Overdrafts 56 3385 44913820492929290
Corporation Tax Payable  282 20834 784     
Corporation Tax Recoverable    14 00914 009434343
Creditors 2 244 9122 628 0242 074 4671 016 4641 001 3871 166 1871 259 857207 900
Finished Goods Goods For Resale 900 960138 609      
Increase From Depreciation Charge For Year Property Plant Equipment  4 8614 7424 6464 0263 6053 0382 586
Net Current Assets Liabilities-3 207-73 6271 136 6311 274 9201 211 3471 182 464994 312878 704721 481
Number Shares Issued Fully Paid  100100     
Other Taxation Social Security Payable   5 692     
Par Value Share1111     
Property Plant Equipment Gross Cost 20 30520 78720 78720 78738 42340 05540 055 
Provisions For Liabilities Balance Sheet Subtotal 3 0832 0971 1963132 8992 5242 0471 456
Taxation Including Deferred Taxation Balance Sheet Subtotal 3 0832 0971 1963132 8992 5242 0471 456
Total Additions Including From Business Combinations Property Plant Equipment  482  17 6361 632  
Total Assets Less Current Liabilities-3 207-58 2121 147 6671 281 2141 212 9951 197 7221 007 597888 951729 142
Trade Creditors Trade Payables 220 59352 72351 84713 4442 160 6 4654 440
Trade Debtors Trade Receivables  476 780525     
Work In Progress 1 090 326403 255  96 095106 793135 468 
Creditors Due Within One Year1 133 9822 244 912       
Number Shares Allotted100100       
Provisions For Liabilities Charges 3 083       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 25th, March 2024
Free Download (8 pages)

Company search

Advertisements