Caerleon Kitchen Centre Limited NEWPORT


Caerleon Kitchen Centre started in year 1984 as Private Limited Company with registration number 01799893. The Caerleon Kitchen Centre company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Newport at 24 Bridge Street. Postal code: NP20 4SF.

There is a single director in the company at the moment - Simon J., appointed on 17 November 2014. In addition, a secretary was appointed - Simon J., appointed on 17 November 2014. As of 15 May 2024, there were 2 ex directors - David J., Brenda J. and others listed below. There were no ex secretaries.

Caerleon Kitchen Centre Limited Address / Contact

Office Address 24 Bridge Street
Town Newport
Post code NP20 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01799893
Date of Incorporation Wed, 14th Mar 1984
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Simon J.

Position: Director

Appointed: 17 November 2014

Simon J.

Position: Secretary

Appointed: 17 November 2014

David J.

Position: Director

Appointed: 26 April 1991

Resigned: 30 November 2014

Brenda J.

Position: Director

Appointed: 26 April 1991

Resigned: 30 November 2014

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Simon J. This PSC and has 75,01-100% shares.

Simon J.

Notified on 16 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302020-03-312021-03-312022-03-312023-03-31
Net Worth-159 220-129 562-132 698      
Balance Sheet
Cash Bank On Hand    9 393 4 9251 039717
Current Assets47 51870 46640 52067 81774 95824 65330 70516 47322 218
Debtors27 94020 82819 23740 64252 77924 65325 78015 43421 501
Net Assets Liabilities  -136 682-102 494-81 717-112 276-116 241-70 774-66 601
Total Inventories  27 17527 17512 786    
Cash Bank In Hand15223 41521 283      
Net Assets Liabilities Including Pension Asset Liability-159 220-129 562-132 698      
Stocks Inventory19 42627 175       
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve-160 220-130 562-133 698      
Shareholder Funds-159 220-129 562-132 698      
Other
Accumulated Depreciation Impairment Property Plant Equipment   6 3076 3076 3076 3073 1573 157
Average Number Employees During Period  2222   
Bank Borrowings Overdrafts       39 78735 438
Creditors  159 887107 92359 02752 08931 90735 46053 381
Depreciation Rate Used For Property Plant Equipment   252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 150 
Disposals Property Plant Equipment       3 150 
Net Current Assets Liabilities-87 501-63 643-90 960-40 10615 931-27 436-1 202-18 987-31 163
Property Plant Equipment Gross Cost   6 3076 3076 3076 3073 1573 157
Total Assets Less Current Liabilities-87 501-63 643-90 960-40 10615 931-27 436-1 202-30 987-31 163
Advances Credits Directors 65 91922 59246 58597 64884 84079 03966 00852 685
Advances Credits Made In Period Directors  43 327 51 06312 8089 8019 031 
Advances Credits Repaid In Period Directors   23 993     
Creditors Due After One Year71 71965 91941 738      
Creditors Due Within One Year135 019135 061131 480      
Number Shares Allotted 1 0001 000      
Par Value Share 11      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Cost Or Valuation 6 3076 307      
Tangible Fixed Assets Depreciation 6 3076 307      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Accounting period ending changed to 2019-09-30 (was 2020-03-31).
filed on: 25th, June 2020
Free Download (1 page)

Company search

Advertisements