Completely Kent Ltd TOLLESHUNT MAJOR


Completely Kent started in year 2014 as Private Limited Company with registration number 09222077. The Completely Kent company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Tolleshunt Major at Baker Clarke Swiss House. Postal code: CM9 8LZ.

There is a single director in the firm at the moment - Lucy D., appointed on 5 June 2019. In addition, a secretary was appointed - Nigel D., appointed on 14 February 2024. As of 14 July 2025, there were 3 ex directors - Osker H., Nigel D. and others listed below. There were no ex secretaries.

Completely Kent Ltd Address / Contact

Office Address Baker Clarke Swiss House
Office Address2 Beckingham Street
Town Tolleshunt Major
Post code CM9 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09222077
Date of Incorporation Wed, 17th Sep 2014
Industry Manufacture of other rubber products
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (379 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Nigel D.

Position: Secretary

Appointed: 14 February 2024

Lucy D.

Position: Director

Appointed: 05 June 2019

Osker H.

Position: Director

Appointed: 17 September 2014

Resigned: 17 September 2014

Nigel D.

Position: Director

Appointed: 17 September 2014

Resigned: 19 June 2019

Jason P.

Position: Director

Appointed: 17 September 2014

Resigned: 19 June 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Jason P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nigel D. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason P.

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

Nigel D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth1002 668       
Balance Sheet
Cash Bank On Hand 3 47919 32320 371522 963670 537557 677633 979653 005
Current Assets100115 152597 234885 2531 272 2491 531 8811 589 5831 667 0451 603 497
Debtors10074 213497 049601 382450 786547 844688 406713 566735 992
Net Assets Liabilities 2 66731 52587 89831 43569 326283 086557 348491 409
Other Debtors 3 81353 538141 18888 56294 370116 57188 080100 089
Property Plant Equipment 10 954183 687154 559133 797273 234419 180366 146561 662
Total Inventories 37 46080 862263 500298 500313 500343 500  
Cash Bank In Hand 3 479       
Net Assets Liabilities Including Pension Asset Liability1002 668       
Stocks Inventory 37 460       
Tangible Fixed Assets 10 954       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 2 568       
Shareholder Funds1002 668       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 65364 884171 709216 312282 841359 391458 786742 311
Additions Other Than Through Business Combinations Property Plant Equipment  254 718 23 840241 895305 642113 691537 989
Average Number Employees During Period   313130312928
Balances Amounts Owed To Related Parties    398 676416 613400 019193 202225 786
Bank Borrowings Overdrafts   21 11546 66736 66726 66716 6676 667
Corporation Tax Payable   14 70921 224    
Creditors 123 43872 33540 42758 448191 344300 725230 089382 675
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment     -12 441   
Increase From Depreciation Charge For Year Property Plant Equipment  61 231 44 603103 531139 967122 291218 655
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment        95 000
Net Current Assets Liabilities100-8 286-71 888-14 997-33 35827 161243 975497 056424 711
Number Shares Issued Fully Paid  100    100100
Other Creditors 68 90572 33540 42711 781154 677274 058213 422376 008
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     24 56163 41722 89630 130
Other Disposals Property Plant Equipment  20 754  35 92883 14667 33058 948
Other Taxation Social Security Payable 22 872135 450141 988473 558490 830286 581259 791162 171
Par Value Share111     1
Property Plant Equipment Gross Cost 14 607248 571326 269350 108556 075778 571824 9321 303 973
Provisions For Liabilities Balance Sheet Subtotal  7 93911 23710 55639 72579 34475 765112 289
Total Assets Less Current Liabilities1002 668111 799139 562100 439300 395663 155863 202986 373
Trade Creditors Trade Payables 31 661217 290253 502305 673404 536402 047326 461243 543
Trade Debtors Trade Receivables 70 399443 511460 194362 224453 474571 835625 486635 903
Called Up Share Capital Not Paid Not Expressed As Current Asset100        
Creditors Due Within One Year 123 438       
Fixed Assets 10 954       
Number Shares Allotted100100       
Secured Debts 16 849       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 14 607       
Tangible Fixed Assets Cost Or Valuation 14 607       
Tangible Fixed Assets Depreciation 3 653       
Tangible Fixed Assets Depreciation Charged In Period 3 653       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control Wed, 6th Apr 2016
filed on: 26th, September 2024
Free Download (2 pages)

Company search

Advertisements