Kearns Plant Limited ST. ALBANS


Kearns Plant started in year 1973 as Private Limited Company with registration number 01099602. The Kearns Plant company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in St. Albans at Cla-gal House Lyon Way. Postal code: AL4 0LB. Since 25th May 1995 Kearns Plant Limited is no longer carrying the name Thomas Kearns Civil Engineering Contractors.

At the moment there are 4 directors in the the firm, namely David K., Richard K. and Philomena K. and others. In addition one secretary - Philomena K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Noel K. who worked with the the firm until 29 September 2003.

This company operates within the AL4 0LB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0221236 . It is located at Units W1 & W2, Lyon Way, St. Albans with a total of 1 cars.

Kearns Plant Limited Address / Contact

Office Address Cla-gal House Lyon Way
Office Address2 Hatfield Road
Town St. Albans
Post code AL4 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01099602
Date of Incorporation Thu, 1st Mar 1973
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th April
Company age 51 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

David K.

Position: Director

Appointed: 30 June 2017

Richard K.

Position: Director

Appointed: 30 June 2017

Philomena K.

Position: Director

Appointed: 07 August 2007

Philomena K.

Position: Secretary

Appointed: 29 September 2003

Noel K.

Position: Director

Appointed: 18 July 1991

John O.

Position: Director

Resigned: 29 November 2016

John K.

Position: Director

Appointed: 10 April 2008

Resigned: 25 June 2010

Denise K.

Position: Director

Appointed: 03 April 2003

Resigned: 10 April 2006

Noel K.

Position: Secretary

Appointed: 13 February 1997

Resigned: 29 September 2003

John K.

Position: Director

Appointed: 18 July 1991

Resigned: 13 May 2002

Tabsec Limited

Position: Corporate Secretary

Appointed: 18 July 1991

Resigned: 13 February 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Noel K. This PSC and has 75,01-100% shares.

Noel K.

Notified on 25 July 2016
Nature of control: 75,01-100% shares

Company previous names

Thomas Kearns Civil Engineering Contractors May 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand12 346547 108746 620910 622724 100745 2201 204 811
Current Assets601 020737 826833 623923 281764 2051 040 5921 337 889
Debtors588 674190 71887 00312 65940 105295 372133 078
Net Assets Liabilities896 4581 015 7181 232 2991 292 2801 513 8781 861 5552 192 743
Other Debtors588 674190 71887 00312 65940 105295 372133 078
Property Plant Equipment618 897549 955729 508950 5221 218 0021 388 0711 355 955
Other
Accumulated Depreciation Impairment Property Plant Equipment448 711578 065640 095670 995669 026806 1291 002 775
Average Number Employees During Period  44444
Corporation Tax Payable51 30348 48731 78649 628 29 54067 771
Creditors85 63632 69770 84487 324165 493186 083110 985
Future Minimum Lease Payments Under Non-cancellable Operating Leases 32 95142 11429 7297 18122 47328 481
Increase From Depreciation Charge For Year Property Plant Equipment 137 365134 640155 959 237 738264 782
Net Current Assets Liabilities430 118587 153679 630550 581582 868781 0661 069 272
Number Shares Issued Fully Paid 501     
Other Creditors85 63632 69770 84487 324165 493186 083110 985
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 01172 610125 059 100 63568 136
Other Disposals Property Plant Equipment 12 340114 596192 963 154 509110 294
Other Taxation Social Security Payable   3 085   
Par Value Share 1     
Property Plant Equipment Gross Cost1 067 6081 128 0201 369 6031 621 5171 887 0282 194 2002 358 730
Provisions For Liabilities Balance Sheet Subtotal66 92188 693105 995121 499121 499121 499121 499
Taxation Including Deferred Taxation Balance Sheet Subtotal66 92188 693105 995121 499121 499121 499121 499
Total Additions Including From Business Combinations Property Plant Equipment 72 752356 179444 877 461 681274 824
Total Assets Less Current Liabilities1 049 0151 137 1081 409 1381 501 1031 800 8702 169 1372 425 227
Trade Creditors Trade Payables16 40112 68917 912 30 63020 80312 942

Transport Operator Data

Units W1 & W2
Address Lyon Way , Hatfield Road
City St. Albans
Post code AL4 0LB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 12th, January 2024
Free Download (11 pages)

Company search

Advertisements