Kay Elliott Architects Limited DEVON


Founded in 1988, Kay Elliott Architects, classified under reg no. 02286464 is an active company. Currently registered at 5-7 Meadfoot Road , Devon the company has been in the business for 36 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 7 directors in the the company, namely Yuli C., Mark F. and Emily-Jane F. and others. In addition one secretary - Andrea R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kay Elliott Architects Limited Address / Contact

Office Address 5-7 Meadfoot Road
Office Address2 Torquay
Town Devon
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 02286464
Date of Incorporation Fri, 12th Aug 1988
Industry Architectural activities
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Yuli C.

Position: Director

Appointed: 23 November 2023

Mark F.

Position: Director

Appointed: 01 September 2023

Andrea R.

Position: Secretary

Appointed: 20 July 2022

Emily-Jane F.

Position: Director

Appointed: 01 May 2017

Richard M.

Position: Director

Appointed: 01 July 2008

Mark J.

Position: Director

Appointed: 01 May 2007

Philippe W.

Position: Director

Appointed: 01 May 2007

Derek E.

Position: Director

Appointed: 30 April 1992

Tanya G.

Position: Director

Appointed: 20 November 2012

Resigned: 11 December 2020

Lyn E.

Position: Secretary

Appointed: 24 November 2011

Resigned: 20 July 2022

Mark M.

Position: Director

Appointed: 01 May 2008

Resigned: 28 August 2012

Christopher W.

Position: Director

Appointed: 01 May 2007

Resigned: 01 May 2013

Paul B.

Position: Director

Appointed: 01 May 2007

Resigned: 30 September 2023

Carolyn W.

Position: Secretary

Appointed: 01 March 2004

Resigned: 24 November 2011

William E.

Position: Secretary

Appointed: 30 April 1992

Resigned: 01 March 2004

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is Kay Elliott Eot Limited from Torquay, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Derek E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Lyn E., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kay Elliott Eot Limited

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 14179767
Notified on 20 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derek E.

Notified on 6 April 2016
Ceased on 20 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lyn E.

Notified on 6 April 2016
Ceased on 20 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand522 007560 953387 292109 457443 508
Debtors1 196 725647 134612 746833 031708 956
Net Assets Liabilities1 544 009891 043852 134878 197916 496
Other Debtors 16 6612 840  
Property Plant Equipment74 23775 60578 89871 77662 542
Total Inventories25 77020 98821 74223 32528 587
Other
Accrued Liabilities Deferred Income37 4744 2364 0852 90450 467
Accumulated Depreciation Impairment Property Plant Equipment427 086448 311468 963488 903511 815
Amounts Owed By Directors326 435 17 776128 061 
Amounts Owed To Directors9758 042   
Average Number Employees During Period3836373536
Bank Borrowings Overdrafts  9 76136 45826 610
Corporation Tax Payable 12 294-58 276  
Creditors273 413411 35240 23936 45826 610
Further Item Debtors Component Total Debtors79 06757 38663 1635 7775 777
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss2 398-96828 601  
Increase From Depreciation Charge For Year Property Plant Equipment 21 22520 652 22 912
Net Deferred Tax Liability Asset1 3172 285-26 316  
Nominal Value Allotted Share Capital60060060060010 000
Number Shares Issued Fully Paid 600600 10 000
Other Creditors60 415192 73530 07433 33831 449
Other Provisions Balance Sheet Subtotal1 3172 285-26 3162 4523 140
Other Taxation Payable99 15295 273156 58938 423161 048
Par Value Share 11 1
Prepayments Accrued Income44 06580 56234 22636 89461 760
Property Plant Equipment Gross Cost501 323523 916547 861560 679574 357
Recoverable Value-added Tax 3 771   
Remaining Financial Commitments12 52812 12911 42712 43214 192
Total Additions Including From Business Combinations Property Plant Equipment 22 59323 945 13 678
Trade Creditors Trade Payables75 39798 77292 38836 21144 534
Trade Debtors Trade Receivables747 158488 754494 741662 299641 419
Useful Life Property Plant Equipment Years    4
Work In Progress25 77020 988   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, January 2024
Free Download (9 pages)

Company search

Advertisements