Kelsall Windows Building Services Limited CHESTER


Kelsall Windows Building Services started in year 2014 as Private Limited Company with registration number 09011670. The Kelsall Windows Building Services company has been functioning successfully for ten years now and its status is active. The firm's office is based in Chester at Military House. Postal code: CH1 2DS.

The company has one director. Christopher P., appointed on 24 April 2018. There are currently no secretaries appointed. As of 1 May 2024, there were 2 ex directors - Mark P., Susan P. and others listed below. There were no ex secretaries.

Kelsall Windows Building Services Limited Address / Contact

Office Address Military House
Office Address2 24 Castle Street
Town Chester
Post code CH1 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09011670
Date of Incorporation Fri, 25th Apr 2014
Industry Other building completion and finishing
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Christopher P.

Position: Director

Appointed: 24 April 2018

Mark P.

Position: Director

Appointed: 25 April 2014

Resigned: 24 April 2019

Susan P.

Position: Director

Appointed: 25 April 2014

Resigned: 24 April 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Christopher P. This PSC and has 75,01-100% shares. Another entity in the PSC register is Mark P. This PSC owns 75,01-100% shares.

Christopher P.

Notified on 24 April 2019
Nature of control: 75,01-100% shares

Mark P.

Notified on 1 April 2017
Ceased on 24 April 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth1006 712      
Balance Sheet
Cash Bank In Hand 1 119      
Cash Bank On Hand 1 1195 8349 6447 11015 000  
Current Assets1009 08517 71131 50349 923120 45992 783135 319
Debtors1007 96611 87711 85922 81330 45937 78380 319
Net Assets Liabilities   12 95314 6255 548-30 315-2 328
Other Debtors   11 85922 81330 45937 78380 319
Property Plant Equipment    29 97134 19927 35940 450
Total Inventories   10 00020 00075 00055 00055 000
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve 6 612      
Shareholder Funds1006 712      
Other
Accumulated Depreciation Impairment Property Plant Equipment    7 49216 04122 88128 393
Average Number Employees During Period  122771
Bank Borrowings Overdrafts    6 47750 00050 00040 489
Creditors 2 3735 67818 55025 65077 86466 92771 308
Creditors Due Within One Year 2 373      
Finance Lease Liabilities Present Value Total    25 65027 86416 92730 819
Increase Decrease In Property Plant Equipment    37 463  31 380
Increase From Depreciation Charge For Year Property Plant Equipment    7 492 6 84010 112
Net Current Assets Liabilities1006 71212 03312 95315 99855 71114 45136 216
Number Shares Allotted 100      
Other Creditors   1 4641 4701 1141 5291 529
Other Taxation Social Security Payable   10 9867 43722 01635 19159 905
Par Value Share 1      
Property Plant Equipment Gross Cost    37 46350 24050 24068 843
Provisions For Liabilities Balance Sheet Subtotal    5 6946 4985 1987 686
Share Capital Allotted Called Up Paid100100      
Total Additions Including From Business Combinations Property Plant Equipment    37 463  31 380
Total Assets Less Current Liabilities1006 71212 03312 95345 96989 91041 81076 666
Trade Creditors Trade Payables   6 10011 0488 5006 0006 000
Bank Borrowings     50 00050 00040 489
Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 600
Disposals Property Plant Equipment       12 777
Total Borrowings     88 49177 85285 618

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
Free Download (1 page)

Company search

Advertisements