Kemp Engineering And Surveying Ltd. ST AGNES TRURO


Founded in 1996, Kemp Engineering And Surveying, classified under reg no. 03275853 is an active company. Currently registered at Trewartha Farm TR5 0QF, St Agnes Truro the company has been in the business for 28 years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023. Since Thursday 6th May 2010 Kemp Engineering And Surveying Ltd. is no longer carrying the name Honeysuckle Projects.

Currently there are 3 directors in the the company, namely Christopher H., Emma K. and Scott K.. In addition one secretary - Emma K. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Kemp Engineering And Surveying Ltd. Address / Contact

Office Address Trewartha Farm
Office Address2 Mithian
Town St Agnes Truro
Post code TR5 0QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03275853
Date of Incorporation Fri, 8th Nov 1996
Industry Other engineering activities
End of financial Year 28th February
Company age 28 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Christopher H.

Position: Director

Appointed: 01 September 2022

Emma K.

Position: Director

Appointed: 08 November 1996

Emma K.

Position: Secretary

Appointed: 08 November 1996

Scott K.

Position: Director

Appointed: 08 November 1996

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1996

Resigned: 08 November 1996

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 08 November 1996

Resigned: 08 November 1996

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Scott K. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Emma K. This PSC owns 25-50% shares.

Scott K.

Notified on 1 November 2016
Nature of control: 25-50% shares

Emma K.

Notified on 1 November 2016
Nature of control: 25-50% shares

Company previous names

Honeysuckle Projects May 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand110 90071 720140 298165 979234 270692 235303 514181 223
Current Assets405 469397 457437 353538 430459 821962 158807 692893 083
Debtors272 325295 976279 015372 451166 913217 864468 051569 135
Net Assets Liabilities337 102322 070381 552434 732382 173567 647659 078857 177
Property Plant Equipment232 137271 212292 996231 043210 274221 912170 539451 849
Total Inventories22 24429 76118 040 58 63852 05936 127142 725
Other Debtors      265 200270 504
Other
Accrued Liabilities1 7381 7381 7381 7381 7381 7381 7381 738
Accumulated Amortisation Impairment Intangible Assets50 00050 00050 00050 00050 00050 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment377 961464 373524 371615 363719 512841 887928 9001 042 030
Average Number Employees During Period 26272726323236
Bank Borrowings Overdrafts62 09440 94356 96553 470    
Corporation Tax Payable19 7898 83022 10550 2389 64864 67748 76216 196
Creditors264 944302 342298 863298 817258 824593 296304 645443 246
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 80153 21515 0407 537 5 49527 877
Disposals Property Plant Equipment 27 91283 06123 23811 025 6 90028 495
Finance Lease Liabilities Present Value Total63 257115 93563 98620 46132 10573 48832 875168 557
Fixed Assets232 137271 212292 996231 043210 274221 912170 539451 849
Increase From Depreciation Charge For Year Property Plant Equipment 103 213113 213106 032111 686122 37592 508141 007
Intangible Assets Gross Cost50 00050 00050 00050 00050 00050 00050 000 
Net Current Assets Liabilities140 52595 115138 490239 613200 997368 862503 047449 837
Other Creditors4 2758 21511 1293 76152 89157 11368 79484 711
Other Taxation Social Security Payable101 752101 774126 234125 96291 750125 861107 01899 922
Property Plant Equipment Gross Cost610 098735 585817 367846 406929 7861 063 7991 099 4391 493 879
Provisions For Liabilities Balance Sheet Subtotal35 56044 25749 93435 92429 09823 12714 50844 509
Total Additions Including From Business Combinations Property Plant Equipment 153 399164 84352 27794 405134 01342 540422 935
Total Assets Less Current Liabilities372 662366 327431 486470 656411 271590 774673 586901 686
Trade Creditors Trade Payables12 03924 50314 89714 92943 15842 48826 58951 648
Trade Debtors Trade Receivables272 325295 976279 015372 451166 413217 031198 368294 148
Increase Decrease In Property Plant Equipment     99 872 76 109
Other Remaining Borrowings     200 000  
Prepayments    5008334 4834 483

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 19th, July 2023
Free Download (10 pages)

Company search

Advertisements