Kelpack Hire Limited PRESTON


Founded in 2009, Kelpack Hire, classified under reg no. 06893809 is an active company. Currently registered at 2 Rough Hey Road PR2 5AR, Preston the company has been in the business for fifteen years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31. Since 2009/06/03 Kelpack Hire Limited is no longer carrying the name Kelwick 100.

The firm has 5 directors, namely James B., David H. and David B. and others. Of them, David B., Michael C., Dj B. have been with the company the longest, being appointed on 10 March 2014 and James B. has been with the company for the least time - from 23 December 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kelpack Hire Limited Address / Contact

Office Address 2 Rough Hey Road
Office Address2 Grimsargh
Town Preston
Post code PR2 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06893809
Date of Incorporation Fri, 1st May 2009
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

James B.

Position: Director

Appointed: 23 December 2019

David H.

Position: Director

Appointed: 11 March 2014

David B.

Position: Director

Appointed: 10 March 2014

Michael C.

Position: Director

Appointed: 10 March 2014

Dj B.

Position: Director

Appointed: 10 March 2014

Keith B.

Position: Director

Appointed: 10 March 2014

Resigned: 16 December 2020

Aidan M.

Position: Director

Appointed: 09 April 2013

Resigned: 07 March 2014

Dennis S.

Position: Secretary

Appointed: 13 May 2009

Resigned: 31 December 2009

Christopher D.

Position: Director

Appointed: 13 May 2009

Resigned: 09 April 2013

Alan C.

Position: Director

Appointed: 13 May 2009

Resigned: 01 March 2014

Alan C.

Position: Secretary

Appointed: 13 May 2009

Resigned: 07 March 2014

Kevin M.

Position: Director

Appointed: 13 May 2009

Resigned: 07 March 2014

Dennis S.

Position: Director

Appointed: 13 May 2009

Resigned: 07 March 2014

Qa Registrars Limited

Position: Corporate Secretary

Appointed: 01 May 2009

Resigned: 01 May 2009

Graham C.

Position: Director

Appointed: 01 May 2009

Resigned: 01 May 2009

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Brask and Cece Holdings Ltd from Preston, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Brask And Cece Holdings Ltd

C/O Pakawaste Rough Hey Road, Grimsargh, Preston, PR2 5AR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 08562073
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kelwick 100 June 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand140 095112 383141 72194 906277 644238 292191 215
Current Assets489 459424 882347 127280 672421 485407 818334 058
Debtors219 189192 99198 38874 13364 72675 78066 864
Net Assets Liabilities729 194753 039709 818704 265681 585818 382777 292
Other Debtors110 58467 7287 6544 6563 43211 89911 511
Property Plant Equipment672 950519 715481 902619 043554 843881 722769 316
Total Inventories130 175119 508107 018111 63379 11593 746 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 034 6071 131 9361 103 9721 085 5101 227 2801 235 3101 385 118
Amounts Owed To Group Undertakings240 59618 57540 85494 4489 35280 182124 567
Bank Borrowings Overdrafts    200 000200 000 
Corporation Tax Recoverable  4 203    
Creditors64 65021 709105 371146 526200 000313 296178 333
Increase From Depreciation Charge For Year Property Plant Equipment 197 404178 054184 374190 895214 507229 566
Net Current Assets Liabilities127 847261 530241 756134 146378 75394 522155 725
Number Shares Issued Fully Paid 100     
Other Creditors64 65021 70927 90614 9686 5007 8046 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 100 075206 018202 83649 125206 47779 758
Other Disposals Property Plant Equipment 144 934226 507217 36449 125219 586112 567
Other Taxation Social Security Payable45 10480 64430 39731 99923 58013 55042 246
Par Value Share 1     
Property Plant Equipment Gross Cost1 707 5571 651 6511 585 8741 704 5531 782 1232 117 0322 154 434
Provisions For Liabilities Balance Sheet Subtotal6 9536 49713 84048 92452 011157 862147 749
Total Additions Including From Business Combinations Property Plant Equipment 89 028160 730336 043126 695554 495149 969
Total Assets Less Current Liabilities800 797781 245723 658753 189933 596976 244925 041
Trade Creditors Trade Payables12 54013 9966 2145 1113 30011 7605 020
Trade Debtors Trade Receivables102 830103 05012 1736 3001 26063 88155 353

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Small-sized company accounts made up to 2023/01/31
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements