Kemp Scaffolding Limited CRANBROOK


Kemp Scaffolding started in year 2003 as Private Limited Company with registration number 04944534. The Kemp Scaffolding company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Cranbrook at Windmill View. Postal code: TN17 2ET.

There is a single director in the firm at the moment - Andrew K., appointed on 31 October 2003. In addition, a secretary was appointed - Jill K., appointed on 1 September 2013. 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.

This company operates within the TN12 0PZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1031002 . It is located at Unit 2b, Gallants Farm, Maidstone with a total of 3 cars.

Kemp Scaffolding Limited Address / Contact

Office Address Windmill View
Office Address2 Waterloo Road
Town Cranbrook
Post code TN17 2ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04944534
Date of Incorporation Mon, 27th Oct 2003
Industry Scaffold erection
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Jill K.

Position: Secretary

Appointed: 01 September 2013

Andrew K.

Position: Director

Appointed: 31 October 2003

Valarie S.

Position: Director

Appointed: 31 October 2003

Resigned: 30 August 2013

Valarie S.

Position: Secretary

Appointed: 31 October 2003

Resigned: 30 August 2013

Anthony S.

Position: Director

Appointed: 31 October 2003

Resigned: 30 August 2013

Martin T.

Position: Director

Appointed: 27 October 2003

Resigned: 31 October 2003

Claire C.

Position: Secretary

Appointed: 27 October 2003

Resigned: 31 October 2003

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Andrew K. This PSC and has 75,01-100% shares.

Andrew K.

Notified on 9 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth46 99359 101       
Balance Sheet
Cash Bank In Hand30 15661 229       
Cash Bank On Hand 61 22935 42512 19418 45816 76652 60746 71417 927
Current Assets80 66693 14271 02440 27334 90631 56972 64264 83040 291
Debtors50 51031 91335 59928 07916 44814 80320 03518 11622 364
Net Assets Liabilities 59 10133 79571213 24924 92833 79631 5945 250
Net Assets Liabilities Including Pension Asset Liability46 99359 101       
Other Debtors 5 8339 5415 6334 8104 6874 6888 04414 739
Property Plant Equipment 28 58024 23049 76939 58319 39214 54132 30935 563
Tangible Fixed Assets46 77328 580       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve46 99059 098       
Shareholder Funds46 99359 101       
Other
Amount Specific Advance Or Credit Directors      5075079 493
Amount Specific Advance Or Credit Made In Period Directors        10 000
Accumulated Depreciation Impairment Property Plant Equipment 70 65178 7318 675108 51697 366102 21797 329107 025
Average Number Employees During Period  6654322
Creditors 5 4552 09227 22222 47722 39750 66442 43337 132
Creditors Due After One Year14 8725 455       
Creditors Due Within One Year61 55951 565       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 841 12 063 
Disposals Property Plant Equipment     34 700 13 655 
Finance Lease Liabilities Present Value Total 5 4552 09227 22222 477  8 02812 984
Increase Decrease In Property Plant Equipment   34 700     
Increase From Depreciation Charge For Year Property Plant Equipment  8 0808 6758 6911 4754 8517 1759 696
Net Current Assets Liabilities19 10741 57716 410-17 082469 17221 97847 82313 576
Number Shares Allotted 3       
Other Creditors 21 03931 06022 62712 3073 9071 2881 3771 182
Other Taxation Social Security Payable 24 83419 67219 2215 06516 47517 5582136 528
Par Value Share 1       
Property Plant Equipment Gross Cost 99 231102 96134 700148 099116 758116 758129 638142 588
Provisions For Liabilities Balance Sheet Subtotal 5 6014 7534 7533 9033 6362 7236 1056 757
Provisions For Liabilities Charges4 0155 601       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions 5 167       
Tangible Fixed Assets Cost Or Valuation127 63999 231       
Tangible Fixed Assets Depreciation80 86670 651       
Tangible Fixed Assets Depreciation Charged In Period 9 196       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 411       
Tangible Fixed Assets Disposals 33 575       
Total Additions Including From Business Combinations Property Plant Equipment  3 73042 1263 0123 359 26 53512 950
Total Assets Less Current Liabilities65 88070 15740 64032 68739 62928 56436 51980 13249 139
Trade Creditors Trade Payables 3885238 91711 8272 0151 8182 6672 922
Trade Debtors Trade Receivables 26 08026 05822 44611 63810 11615 34710 0727 625
Bank Borrowings Overdrafts      30 00034 40524 148

Transport Operator Data

Unit 2b
Address Gallants Farm , Gallants Lane , East Farleigh
City Maidstone
Post code ME15 0LD
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
Free Download (9 pages)

Company search