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

Kaelan Limited


Founded in 1985, Kaelan, classified under reg no. 01917888 is an active company. Currently registered at 60 Upper Harlestone NN7 4EH, the company has been in the business for 39 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Stephen S., Karen S.. Of them, Stephen S., Karen S. have been with the company the longest, being appointed on 24 January 1992. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Kaelan Limited Address / Contact

Office Address 60 Upper Harlestone
Office Address2 Northants
Town
Post code NN7 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01917888
Date of Incorporation Thu, 30th May 1985
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Stephen S.

Position: Secretary

Resigned:

Stephen S.

Position: Director

Appointed: 24 January 1992

Karen S.

Position: Director

Appointed: 24 January 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Stephen S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Karen S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Stephen S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Karen S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  60 54963 94761 557
Current Assets23 259315 46660 64363 947 
Debtors  94  
Net Assets Liabilities214 818263 605251 590280 518276 570
Property Plant Equipment  499374280
Other
Accumulated Depreciation Impairment Property Plant Equipment  227352446
Average Number Employees During Period  222
Corporation Tax Payable  1 6818231 488
Creditors52 52051 86147 69747 67949 161
Fixed Assets244 079 238 644270 374270 280
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   31 855 
Increase From Depreciation Charge For Year Property Plant Equipment   12594
Investment Property  238 145270 000270 000
Investment Property Fair Value Model  238 145270 000 
Net Current Assets Liabilities-29 261263 60512 94616 26812 396
Other Creditors  46 01646 85647 265
Property Plant Equipment Gross Cost  726726 
Provisions For Liabilities Balance Sheet Subtotal   6 1246 106
Total Assets Less Current Liabilities214 818263 605251 590286 642282 676
Trade Creditors Trade Payables    408
Trade Debtors Trade Receivables  94  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (8 pages)

Company search

Advertisements