You are here: bizstats.co.uk > a-z index > F list

F.k. Kemsley & Sons Limited SITTINGBOURNE


Founded in 1957, F.k. Kemsley & Sons, classified under reg no. 00581332 is an active company. Currently registered at Hooks Hole Chestnut Street ME9 8DA, Sittingbourne the company has been in the business for sixty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has one director. Ian K., appointed on 31 December 1991. There are currently no secretaries appointed. As of 15 June 2024, there were 5 ex directors - Graeme K., Glenda K. and others listed below. There were no ex secretaries.

F.k. Kemsley & Sons Limited Address / Contact

Office Address Hooks Hole Chestnut Street
Office Address2 Borden
Town Sittingbourne
Post code ME9 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00581332
Date of Incorporation Mon, 1st Apr 1957
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 67 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Ian K.

Position: Director

Appointed: 31 December 1991

Graeme K.

Position: Director

Resigned: 25 October 2017

Glenda K.

Position: Director

Resigned: 18 July 2017

Pamela K.

Position: Director

Resigned: 18 July 2017

Gordon K.

Position: Director

Appointed: 31 December 1991

Resigned: 28 October 2011

Derek K.

Position: Director

Appointed: 31 December 1991

Resigned: 24 November 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Ian K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Graeme K. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian K.

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

Graeme K.

Notified on 6 April 2016
Ceased on 25 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand319 7372 072 4951 541 0881 436 760
Current Assets560 4932 489 1941 726 3291 872 074
Debtors161 739298 75860 83159 054
Net Assets Liabilities5 363 0126 946 6266 996 7797 090 159
Other Debtors153 735278 75837 13234 154
Property Plant Equipment4 732 9704 814 3204 825 8214 735 312
Total Inventories79 017117 941124 410376 260
Other
Accumulated Depreciation Impairment Property Plant Equipment   35 415
Average Number Employees During Period1111
Corporation Tax Payable229 425362 92131 60932 412
Corporation Tax Recoverable7 404   
Creditors518 762930 29990 767100 470
Fixed Assets5 329 8575 411 2075 422 7085 360 294
Increase From Depreciation Charge For Year Property Plant Equipment   35 415
Investment Property596 887596 887596 887596 887
Investment Property Fair Value Model596 887596 887596 887 
Investments Fixed Assets  55 09428 095
Net Current Assets Liabilities41 7311 558 8951 635 5621 771 604
Other Creditors57 78834 45259 15868 058
Other Disposals Property Plant Equipment 41 054  
Other Investments Other Than Loans  55 09428 095
Other Taxation Social Security Payable231 549532 926  
Property Plant Equipment Gross Cost4 732 9704 814 3204 825 821 
Provisions For Liabilities Balance Sheet Subtotal8 57623 47661 49141 739
Total Additions Including From Business Combinations Property Plant Equipment 122 40411 501 
Total Assets Less Current Liabilities5 371 5886 970 1027 058 2707 131 898
Trade Debtors Trade Receivables60020 00023 69924 900

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, August 2023
Free Download (11 pages)

Company search

Advertisements