Kelgray Products Ltd. CRAWLEY


Founded in 1983, Kelgray Products, classified under reg no. 01738123 is an active company. Currently registered at Kelgray House RH10 1TH, Crawley the company has been in the business for 41 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Alexander S., David S. and Daniel S. and others. Of them, Trevor S. has been with the company the longest, being appointed on 1 April 1999 and Alexander S. and David S. and Daniel S. have been with the company for the least time - from 1 March 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christopher H. who worked with the the company until 31 August 2016.

Kelgray Products Ltd. Address / Contact

Office Address Kelgray House
Office Address2 Spindle Way
Town Crawley
Post code RH10 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01738123
Date of Incorporation Fri, 8th Jul 1983
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st March
Company age 41 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 Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Alexander S.

Position: Director

Appointed: 01 March 2022

David S.

Position: Director

Appointed: 01 March 2022

Daniel S.

Position: Director

Appointed: 01 March 2022

Trevor S.

Position: Director

Appointed: 01 April 1999

Christopher H.

Position: Secretary

Appointed: 26 October 2002

Resigned: 31 August 2016

Darren W.

Position: Director

Appointed: 01 December 2001

Resigned: 31 October 2016

Audrey S.

Position: Director

Appointed: 01 April 1999

Resigned: 10 January 2014

Kelvin S.

Position: Director

Appointed: 01 April 1999

Resigned: 01 March 2022

Peter B.

Position: Director

Appointed: 16 January 1993

Resigned: 25 October 2002

John P.

Position: Director

Appointed: 16 January 1993

Resigned: 31 March 1999

William S.

Position: Director

Appointed: 16 January 1993

Resigned: 30 December 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Kelgray Holdings Ltd from Crawley, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Trevor S. This PSC owns 25-50% shares. Then there is Kelvin S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Kelgray Holdings Ltd

Kelgray House Spindle Way, Crawley, RH10 1TH, England

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 05517199
Notified on 5 June 2019
Nature of control: 75,01-100% shares

Trevor S.

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

Kelvin S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand405 714683 911686 286614 902548 058610 441650 629
Current Assets1 704 8891 885 3911 750 1801 779 9821 578 6862 101 6652 027 206
Debtors1 057 576850 440729 766836 169783 4151 106 9771 135 328
Net Assets Liabilities896 032897 074888 334953 005847 885958 5691 149 968
Other Debtors46 492110 99876 58341 16358 364112 204125 517
Property Plant Equipment165 913148 865138 123136 992138 436143 247133 652
Total Inventories241 599351 040334 128328 911247 213384 247241 249
Other
Accumulated Depreciation Impairment Property Plant Equipment273 589296 665305 010273 864262 621252 432255 755
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -1 611-5 780 9 1439886 185
Amounts Owed By Group Undertakings10 258  13 651116 651152 516233 157
Amounts Owed To Group Undertakings3439 9809 980343343343343
Average Number Employees During Period29292726211918
Creditors945 7251 109 748978 315948 243844 3681 260 486978 848
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 52548 62023 91726 43615 165
Disposals Property Plant Equipment  9 49852 38025 65929 38617 568
Fixed Assets166 114149 066138 324137 193138 637143 448133 853
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 79513 8697 7447 14215 31417 07417 074
Increase From Depreciation Charge For Year Property Plant Equipment 23 07615 87017 47412 67416 24718 488
Investments Fixed Assets201201201201201201201
Investments In Group Undertakings201201201201201201201
Net Current Assets Liabilities759 164775 643771 865831 739734 318841 1791 048 358
Number Shares Issued Fully Paid 50 50050 50050 50050 50050 50050 500
Other Creditors116 634144 89694 906190 663163 386399 878236 774
Other Taxation Social Security Payable153 570145 968170 767128 46859 40873 806140 018
Par Value Share 000000
Profit Loss 1 042-8 740    
Property Plant Equipment Gross Cost439 502445 530443 133410 856401 057395 679389 407
Provisions29 24627 63521 85515 92725 07026 05832 243
Provisions For Liabilities Balance Sheet Subtotal29 24627 63521 85515 92725 07026 05832 243
Total Additions Including From Business Combinations Property Plant Equipment 6 0287 10120 10315 86024 00811 296
Total Assets Less Current Liabilities925 278924 709910 189968 932872 955984 6271 182 211
Trade Creditors Trade Payables675 178808 904702 662628 769621 231786 459601 713
Trade Debtors Trade Receivables1 000 826739 442653 183781 355608 400842 257776 654
Additional Provisions Increase From New Provisions Recognised   -5 928   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, November 2023
Free Download (11 pages)

Company search

Advertisements