Kelso Agencies Limited CARRICKFERGUS


Founded in 1979, Kelso Agencies, classified under reg no. NI013874 is an active company. Currently registered at Kilroot Business Park BT38 7PR, Carrickfergus the company has been in the business for 45 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Declan C., Alan H. and Martin M. and others. In addition one secretary - Martin M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kelso Agencies Limited Address / Contact

Office Address Kilroot Business Park
Office Address2 Kilroot Park
Town Carrickfergus
Post code BT38 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI013874
Date of Incorporation Mon, 8th Oct 1979
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Declan C.

Position: Director

Appointed: 01 January 2022

Alan H.

Position: Director

Appointed: 01 January 2022

Martin M.

Position: Secretary

Appointed: 30 January 2015

Martin M.

Position: Director

Appointed: 30 January 2015

Brian M.

Position: Director

Appointed: 29 June 2005

Shay M.

Position: Secretary

Appointed: 29 June 2005

Resigned: 30 January 2015

Shay M.

Position: Director

Appointed: 29 May 2005

Resigned: 30 January 2015

June K.

Position: Secretary

Appointed: 08 October 1979

Resigned: 29 June 2005

William K.

Position: Director

Appointed: 08 October 1979

Resigned: 29 June 2005

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we discovered, there is Brian M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sanbra Limited that entered Dublin 9, Ireland as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Martin M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Brian M.

Notified on 29 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sanbra Limited

Santry Avenue Whitehall, Whitehall, Dublin 9, Dublin, Ireland

Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Companies Registration Office
Registration number 290425
Notified on 29 May 2021
Ceased on 29 May 2023
Nature of control: 75,01-100% shares

Martin M.

Notified on 1 July 2016
Ceased on 29 May 2021
Nature of control: significiant influence or control

Brian M.

Notified on 1 July 2016
Ceased on 29 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand319 056638 505595 820860 326540 730207 866
Current Assets1 214 0961 490 2251 251 2991 577 8441 720 0212 014 025
Debtors591 753560 642430 870536 513980 3481 565 503
Property Plant Equipment9 15518 37623 45622 23524 72138 984
Total Inventories303 287291 078224 609181 005198 943240 656
Other
Accumulated Depreciation Impairment Property Plant Equipment45 36356 99155 36166 90283 81672 391
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -384    
Amounts Owed By Associates135    345 250
Amounts Owed By Group Undertakings164 779169 5075 4823 109497 474724 160
Amounts Owed To Group Undertakings202 014311 450112 748139 231 52 258
Average Number Employees During Period566678
Creditors420 832615 802258 191397 427225 289236 473
Deferred Tax Asset Debtors8 9979 3816 4876 2566 256479
Increase From Depreciation Charge For Year Property Plant Equipment 11 62812 87011 54116 91412 545
Net Current Assets Liabilities793 264874 423993 1081 180 4171 494 7321 777 552
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 000
Other Creditors15 02820 96921 43734 99230 23023 675
Other Taxation Social Security Payable40 77552 41141 56136 62078 91163 527
Par Value Share 11111
Prepayments8 09320 47517 13824 28924 31026 743
Property Plant Equipment Gross Cost54 51875 36778 81789 137108 537111 375
Provisions-8 997-9 381-6 487-6 256  
Total Additions Including From Business Combinations Property Plant Equipment 20 84930 94510 32019 40028 953
Total Assets Less Current Liabilities802 419892 7991 016 5641 202 6521 519 4531 816 536
Trade Creditors Trade Payables163 015230 97282 445186 584116 14897 013
Trade Debtors Trade Receivables409 749361 279401 763502 859452 308468 871
Additional Provisions Increase From New Provisions Recognised  2 894231  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 500  23 970
Disposals Property Plant Equipment  27 495  26 115
Merchandise 291 078224 609181 005198 943240 656

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements