Founded in 2014, Kearsley Organisation, classified under reg no. 08949672 is an active company. Currently registered at 53 Anne Boleyn Close ME12 4DT, Sheerness the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.
The company has one director. Lauren A., appointed on 16 August 2021. There are currently no secretaries appointed. As of 26 April 2024, there were 13 ex directors - Edyta E., Victor G. and others listed below. There were no ex secretaries.
Office Address | 53 Anne Boleyn Close |
Office Address2 | Eastchurch |
Town | Sheerness |
Post code | ME12 4DT |
Country of origin | United Kingdom |
Registration Number | 08949672 |
Date of Incorporation | Thu, 20th Mar 2014 |
Industry | Other food services |
End of financial Year | 31st March |
Company age | 10 years old |
Account next due date | Sun, 31st Dec 2023 (117 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 21st Jan 2024 (2024-01-21) |
Last confirmation statement dated | Sat, 7th Jan 2023 |
The register of PSCs that own or have control over the company consists of 7 names. As we found, there is Lauren A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Edyta E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Victor G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Lauren A.
Notified on | 16 August 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Edyta E.
Notified on | 16 October 2020 |
Ceased on | 16 August 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Victor G.
Notified on | 23 September 2019 |
Ceased on | 16 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Luke R.
Notified on | 20 May 2019 |
Ceased on | 23 September 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Joshua T.
Notified on | 22 February 2019 |
Ceased on | 20 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Derrick C.
Notified on | 11 October 2017 |
Ceased on | 22 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Alan L.
Notified on | 3 August 2016 |
Ceased on | 15 March 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 453 | 63 | 1 | 944 | 577 | 1 | 1 | 779 | 305 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Creditors | 62 | 943 | 576 | 778 | 304 | ||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Accruals Deferred Income | -1 | ||||||||
Creditors Due Within One Year | 452 | 62 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023 filed on: 14th, February 2024 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy