Kan-doo Timber Supplies Limited RAMSGATE


Kan-doo Timber Supplies started in year 1991 as Private Limited Company with registration number 02625133. The Kan-doo Timber Supplies company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Ramsgate at 424 Margate Road. Postal code: CT12 6SJ.

The firm has 3 directors, namely Maxwell M., Neil M. and Trevor M.. Of them, Neil M., Trevor M. have been with the company the longest, being appointed on 30 August 1991 and Maxwell M. has been with the company for the least time - from 28 October 2020. Currenlty, the firm lists one former director, whose name is Patricia M. and who left the the firm on 28 June 2018. In addition, there is one former secretary - Patricia M. who worked with the the firm until 28 June 2018.

This company operates within the CT9 5TJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0218481 . It is located at All Saints Industrial Estate, All Saints Avenue, Margate with a total of 2 cars.

Kan-doo Timber Supplies Limited Address / Contact

Office Address 424 Margate Road
Town Ramsgate
Post code CT12 6SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02625133
Date of Incorporation Fri, 28th Jun 1991
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (374 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Maxwell M.

Position: Director

Appointed: 28 October 2020

Neil M.

Position: Director

Appointed: 30 August 1991

Trevor M.

Position: Director

Appointed: 30 August 1991

Patricia M.

Position: Secretary

Appointed: 20 January 1993

Resigned: 28 June 2018

Patricia M.

Position: Director

Appointed: 30 August 1991

Resigned: 28 June 2018

Secretariat (nominees) Limited

Position: Corporate Secretary

Appointed: 30 August 1991

Resigned: 20 April 1993

Dorothy G.

Position: Nominee Secretary

Appointed: 28 June 1991

Resigned: 30 August 1991

Lesley G.

Position: Nominee Director

Appointed: 28 June 1991

Resigned: 30 August 1991

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Trevor M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Neil M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Patricia M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Trevor M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Neil M.

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

Patricia M.

Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth651 795673 903695 915729 690845 511892 959        
Balance Sheet
Cash Bank In Hand503 574535 939514 800652 479726 832746 234        
Cash Bank On Hand     746 234820 395730 329954 8581 070 8371 152 3491 243 5461 589 3701 668 137
Current Assets831 935876 458905 898998 3351 089 4971 164 8811 195 0661 138 8621 415 5261 472 3371 859 2681 845 6152 195 9582 262 402
Debtors39 68532 15047 40438 74931 38853 15034 19837 88990 27764 118159 563123 225106 85179 474
Net Assets Liabilities     892 959975 6601 044 3121 150 7181 275 5161 548 3991 803 7442 080 4992 223 227
Net Assets Liabilities Including Pension Asset Liability651 795673 903695 915729 690845 511892 959        
Other Debtors     3 23547540610 83411 30569 94910 89310 06611 387
Property Plant Equipment     29 973104 878127 663109 63294 256111 357209 404181 945171 419
Stocks Inventory288 676308 369343 694307 107331 277365 497        
Tangible Fixed Assets19 30218 72713 15419 61817 77029 973        
Total Inventories     365 497340 473370 644370 391337 382547 356478 844499 737514 791
Reserves/Capital
Called Up Share Capital100100100100100100        
Profit Loss Account Reserve651 695673 803695 815729 590845 411892 859        
Shareholder Funds651 795673 903695 915729 690845 511892 959        
Other
Accrued Liabilities     5 6688 1958 91813 986     
Accumulated Depreciation Impairment Property Plant Equipment     166 411180 363185 746211 797228 338246 536245 440279 110292 977
Average Number Employees During Period      1011101110101010
Corporation Tax Payable     13 58821 25015 20633 183     
Creditors     295 900313 956207 448361 233278 972404 268213 733269 683183 218
Creditors Due Within One Year197 322218 587221 278284 972258 202295 900        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       13 550 8 5005 08031 2185 00022 053
Disposals Property Plant Equipment       15 550 8 50011 58036 71823 50022 053
Increase From Depreciation Charge For Year Property Plant Equipment      13 95218 93326 05125 04123 27830 12238 67035 920
Net Current Assets Liabilities634 613657 871684 620713 363831 295868 981881 110931 4141 054 2931 193 3651 455 0001 631 8821 926 2752 079 184
Number Shares Allotted 100100100100100        
Other Creditors     2 9692 8321 18783 99785 78166 74845 00227 14825 609
Other Taxation Social Security Payable     61 78163 55714 11668 19666 73480 71187 714126 61578 730
Par Value Share 11111        
Prepayments     7 8517 9918 83310 129     
Property Plant Equipment Gross Cost     196 384285 241313 409321 429322 594357 893454 844461 055464 396
Provisions For Liabilities Balance Sheet Subtotal     5 99510 32814 76513 20712 10517 95837 54227 72127 376
Provisions For Liabilities Charges2 1202 6951 8593 2913 5545 995        
Share Capital Allotted Called Up Paid100100100100100100        
Tangible Fixed Assets Additions 8 480 9 9005 30022 790        
Tangible Fixed Assets Cost Or Valuation202 813189 524189 524199 424196 244196 384        
Tangible Fixed Assets Depreciation183 511170 797176 370179 806178 474166 411        
Tangible Fixed Assets Depreciation Charged In Period 6 7555 5733 4369483 087        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 469  2 28015 150        
Tangible Fixed Assets Disposals 21 769  8 48022 650        
Total Additions Including From Business Combinations Property Plant Equipment      88 85743 7188 0209 66546 879133 66929 71125 394
Total Assets Less Current Liabilities653 915676 598697 774732 981849 065898 954985 9881 059 0771 163 9251 287 6211 566 3571 841 2862 108 2202 250 603
Trade Creditors Trade Payables     177 732174 620119 696209 040126 457256 80981 017115 92078 879
Trade Debtors Trade Receivables     42 06425 73226 99679 44352 81389 614112 33296 78568 087

Transport Operator Data

All Saints Industrial Estate
Address All Saints Avenue , Old Goods Yard
City Margate
Post code CT9 5TJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2023
filed on: 2nd, May 2024
Free Download (8 pages)

Company search

Advertisements