Kilnbridge Construction Services Ltd. LONDON


Kilnbridge Construction Services started in year 1992 as Private Limited Company with registration number 02708682. The Kilnbridge Construction Services company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at Mcdermott House South Crescent. Postal code: E16 4TL. Since 2004-01-21 Kilnbridge Construction Services Ltd. is no longer carrying the name Kilnbridge Construction.

At the moment there are 6 directors in the the company, namely David S., Cormac M. and Plamen P. and others. In addition one secretary - John T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the E16 4TL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0222399 . It is located at 9b South Crescent, London with a total of 30 carsand 4 trailers. It has two locations in the UK.

Kilnbridge Construction Services Ltd. Address / Contact

Office Address Mcdermott House South Crescent
Office Address2 Cody Road Business Park
Town London
Post code E16 4TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02708682
Date of Incorporation Wed, 22nd Apr 1992
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

David S.

Position: Director

Appointed: 25 January 2021

Cormac M.

Position: Director

Appointed: 01 October 2020

Plamen P.

Position: Director

Appointed: 31 January 2019

Tim L.

Position: Director

Appointed: 30 June 2015

John T.

Position: Secretary

Appointed: 01 January 2007

John D.

Position: Director

Appointed: 23 January 2001

Dermot M.

Position: Director

Appointed: 27 April 1992

Monica M.

Position: Secretary

Appointed: 02 August 2000

Resigned: 01 January 2007

Monica M.

Position: Secretary

Appointed: 20 December 1995

Resigned: 23 March 2000

David M.

Position: Director

Appointed: 20 May 1994

Resigned: 31 December 2007

John N.

Position: Director

Appointed: 09 September 1992

Resigned: 01 June 1993

May M.

Position: Secretary

Appointed: 27 April 1992

Resigned: 20 December 1995

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 22 April 1992

Resigned: 22 April 1992

Violet C.

Position: Nominee Director

Appointed: 22 April 1992

Resigned: 22 April 1992

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we identified, there is Kilnbridge Group Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Dermot M. This PSC owns 50,01-75% shares. Then there is Monica M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Kilnbridge Group Limited

Mcdermott House, South Crescent Cody Road Business Park, London, England, E16 4TL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02846010
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dermot M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Monica M.

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

Company previous names

Kilnbridge Construction January 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 691 2631 209 5557 048 6768 802 5058 522 3117 354 624
Current Assets22 439 61326 681 88228 796 06328 515 50035 839 92233 928 159
Debtors20 445 40825 196 18721 465 94619 408 57426 960 24026 221 943
Net Assets Liabilities11 713 96011 428 15813 850 89814 173 66615 690 74315 837 109
Other Debtors206 998109 109766 337125 5731 445 0131 496 467
Property Plant Equipment1 388 0011 193 5841 298 6051 091 741608 084366 984
Total Inventories302 942276 140281 441304 421357 371 
Other
Audit Fees Expenses    27 50024 075
Taxation Compliance Services Fees3 150  2 075  
Accrued Liabilities Deferred Income4 409 9744 971 6927 123 9486 475 3417 175 51411 491 324
Accumulated Depreciation Impairment Property Plant Equipment424 734811 5531 282 9861 846 5542 425 5272 715 710
Additions Other Than Through Business Combinations Property Plant Equipment 192 402576 454356 70495 31649 083
Administrative Expenses2 515 7812 667 1613 011 0293 177 7293 177 3164 119 359
Amounts Owed By Group Undertakings2 053 433932 3513 837 3264 579 4098 318 2203 219 110
Amounts Owed To Group Undertakings 2 464 502    
Amounts Recoverable On Contracts14 088 02318 844 29514 016 40910 416 13514 217 45414 789 943
Average Number Employees During Period348356346313326353
Corporation Tax Payable476 934540 604872 470347 711240 01610 063
Corporation Tax Recoverable   1 211 183 2 597 512
Cost Sales69 739 50974 807 87584 031 93367 623 17992 108 920112 254 173
Creditors12 084 83316 418 48716 214 94915 404 75420 728 44218 429 213
Current Tax For Period455 443283 669913 720644 599473 452836 483
Depreciation Expense Property Plant Equipment319 251386 819471 433563 568578 973 
Dividends Paid1 000 0001 100 0002 000 0003 500 000 6 000 000
Dividends Paid On Shares Interim1 000 0001 100 0002 000 0003 500 000 6 000 000
Further Item Current Tax Expense Credit Component Total Current Tax Expense  -843 439-1 211 183 -3 157 737
Further Item Interest Expense Component Total Interest Expense     1 046
Further Item Tax Increase Decrease Component Adjusting Items206  -3 080-9 148-56 125
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 341 5852 773 5152 162 2904 433 6503 435 8122 155 502
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 95   -450
Government Grant Income  655 727367 1397 001 
Gross Profit Loss4 560 6343 758 1446 833 6576 066 5085 151 294 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -843 439-1 211 183  
Increase From Depreciation Charge For Year Property Plant Equipment 386 819471 433563 568578 973290 183
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings1 240  2 919  
Interest Income On Bank Deposits1 0646 88414 6663 1855 44152 282
Interest Payable Similar Charges Finance Costs1 240  2 9194642 237
Net Current Assets Liabilities10 354 78010 263 39512 581 11413 110 74615 111 48015 498 946
Number Shares Issued Fully Paid 5 0005 0005 0005 000 
Operating Profit Loss2 044 8531 090 9834 478 3553 255 9181 985 552 
Other Creditors198 92760 972248 704233 122231 242199 822
Other Interest Receivable Similar Income Finance Income1 0646 88414 6663 1855 44152 282
Other Operating Income Format1  655 727367 13911 57449 466
Other Taxation Social Security Payable676 1521 080 1581 972 4311 474 782702 053852 831
Par Value Share 1111 
Pension Other Post-employment Benefit Costs Other Pension Costs186 746287 659322 685341 772324 689455 496
Prepayments Accrued Income843 083951 379943 0991 154 1041 498 8171 436 515
Profit Loss1 589 234814 1984 422 7403 822 7681 517 0776 146 366
Profit Loss On Ordinary Activities Before Tax2 044 6771 097 8674 493 0213 256 1841 990 5293 825 112
Property Plant Equipment Gross Cost1 812 7352 005 1372 581 5912 938 2953 033 6113 082 694
Provisions For Liabilities Balance Sheet Subtotal28 82128 821    
Raw Materials Consumables302 942276 140281 441304 421357 371 
Social Security Costs1 972 4492 015 7561 920 3082 019 0492 263 355 
Staff Costs Employee Benefits Expense    25 814 52628 606 668
Taxation Including Deferred Taxation Balance Sheet Subtotal 28 82128 82128 82128 82128 821
Tax Expense Credit Applicable Tax Rate388 489208 595853 674618 675378 201784 148
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-1 003-535-54   
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit     -3 481 190
Tax Increase Decrease From Effect Capital Allowances Depreciation-47 051-31 14639 73132 26497 002197 231
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss114 802106 75520 369-3 2607 397232 361
Tax Tax Credit On Profit Or Loss On Ordinary Activities455 443283 66970 281-566 584473 452-2 321 254
Total Assets Less Current Liabilities11 742 78111 456 97913 879 71914 202 48715 719 56415 865 930
Total Current Tax Expense Credit 283 66970 281-566 584473 452-2 321 254
Trade Creditors Trade Payables6 322 8467 300 5595 997 3966 873 79812 379 6175 875 173
Trade Debtors Trade Receivables3 253 8714 359 0531 902 7751 922 1701 480 7362 682 396
Turnover Revenue74 300 14378 566 01990 865 59073 689 68797 260 214 
Wages Salaries    23 226 48225 662 995
Company Contributions To Defined Benefit Plans Directors12 74313 92814 63015 97415 963 
Director Remuneration Benefits Including Payments To Third Parties789 274746 278    

Transport Operator Data

9b South Crescent
City London
Post code E16 4TL
Vehicles 12
Trailers 3
York Road Transfer Station
Address York Road
City Rainham
Post code RM13 7WS
Vehicles 18
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-06-30
filed on: 11th, April 2024
Free Download (40 pages)

Company search

Advertisements