M Kemp Electrical & Electrical Testing Ltd HEANOR


M Kemp Electrical & Electrical Testing started in year 2015 as Private Limited Company with registration number 09422999. The M Kemp Electrical & Electrical Testing company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Heanor at Denby House Business Centre Taylor Lane. Postal code: DE75 7AB. Since March 10, 2023 M Kemp Electrical & Electrical Testing Ltd is no longer carrying the name M Kemp Electrical Testing Services.

The company has one director. Martin K., appointed on 4 February 2015. There are currently no secretaries appointed. As of 9 June 2024, our data shows no information about any ex officers on these positions.

M Kemp Electrical & Electrical Testing Ltd Address / Contact

Office Address Denby House Business Centre Taylor Lane
Office Address2 Loscoe
Town Heanor
Post code DE75 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09422999
Date of Incorporation Wed, 4th Feb 2015
Industry Electrical installation
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (174 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Martin K.

Position: Director

Appointed: 04 February 2015

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Martin K. The abovementioned PSC and has 75,01-100% shares.

Martin K.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

M Kemp Electrical Testing Services March 10, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth18 803       
Balance Sheet
Cash Bank On Hand13 22922 65611 47125 30521 19852 02633 0464 718
Current Assets30 71736 35219 90038 21933 60071 74651 2307 145
Debtors16 68812 8962 76812 41411 40218 97017 3841 627
Net Assets Liabilities18 80310 0844996 71419 68126 08420 964412
Other Debtors3801 5101 0223 7557231 346941908
Property Plant Equipment6 6226 3926 0504 91514 19810 73220 14815 724
Total Inventories8008005 6615001 000750800 
Cash Bank In Hand13 229       
Stocks Inventory800       
Tangible Fixed Assets6 622       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve18 802       
Shareholder Funds18 803       
Other
Accumulated Depreciation Impairment Property Plant Equipment2 0983 8485 6287 0306 4019 8679 41414 488
Additions Other Than Through Business Combinations Property Plant Equipment   26716 824 25 158650
Average Number Employees During Period    1112
Bank Borrowings Overdrafts2 528194194  14 93311 7338 533
Corporation Tax Payable5 7675 379 5 8614 2598 7352 877548
Corporation Tax Recoverable  284     
Creditors2 52819425 13936 1734 03914 93311 7338 533
Future Minimum Lease Payments Under Non-cancellable Operating Leases  900900    
Increase From Depreciation Charge For Year Property Plant Equipment 1 8381 7891 4024 6093 4666 6495 074
Net Current Assets Liabilities14 7214 085-5 2392 04611 92932 08616 377-3 791
Number Shares Issued Fully Paid  1     
Other Creditors4 11820 24021 46124 9824 03919 08224 0914 946
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 889 5 238 7 102 
Other Disposals Property Plant Equipment 43962 8 170 16 195 
Other Taxation Social Security Payable1 7982 9701 7854 2852 8408 0352 8391 363
Par Value Share1 1     
Property Plant Equipment Gross Cost8 72010 24011 67811 94520 59920 59929 56230 212
Provisions For Liabilities Balance Sheet Subtotal121993122472 4071 8013 8282 988
Total Additions Including From Business Combinations Property Plant Equipment 1 9591 500     
Total Assets Less Current Liabilities21 34310 4778116 96126 12742 81836 52511 933
Trade Creditors Trade Payables1 9801 3451 6991 0458922 7411 846879
Trade Debtors Trade Receivables16 30811 3861 4628 65910 67917 62416 443719
Creditors Due After One Year2 528       
Creditors Due Within One Year15 996       
Number Shares Allotted1       
Provisions For Liabilities Charges12       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates February 4, 2024
filed on: 15th, February 2024
Free Download (3 pages)

Company search