Kemper System Limited WARRINGTON


Founded in 1997, Kemper System, classified under reg no. 03369714 is an active company. Currently registered at Kemper House Kingsland Grange WA1 4RW, Warrington the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since June 2, 1997 Kemper System Limited is no longer carrying the name Broomco (1270).

The company has 2 directors, namely Andreas W., Mark B.. Of them, Andreas W., Mark B. have been with the company the longest, being appointed on 1 March 2021. At present 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.

Kemper System Limited Address / Contact

Office Address Kemper House Kingsland Grange
Office Address2 Woolston
Town Warrington
Post code WA1 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03369714
Date of Incorporation Tue, 13th May 1997
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (259 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Andreas W.

Position: Director

Appointed: 01 March 2021

Mark B.

Position: Director

Appointed: 01 March 2021

Holger F.

Position: Director

Appointed: 20 September 2018

Resigned: 28 February 2021

Peter D.

Position: Director

Appointed: 24 January 2018

Resigned: 28 February 2021

Harry C.

Position: Secretary

Appointed: 12 July 2010

Resigned: 31 December 2017

Andreas W.

Position: Director

Appointed: 18 September 2009

Resigned: 20 September 2018

Harry C.

Position: Director

Appointed: 22 August 2000

Resigned: 31 December 2017

Marc B.

Position: Director

Appointed: 16 April 1998

Resigned: 12 July 2010

Marc B.

Position: Secretary

Appointed: 16 April 1998

Resigned: 12 July 2010

Walter H.

Position: Secretary

Appointed: 17 June 1997

Resigned: 16 April 1998

Heinz M.

Position: Director

Appointed: 17 June 1997

Resigned: 08 May 2002

Walter H.

Position: Director

Appointed: 17 June 1997

Resigned: 16 April 1998

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 May 1997

Resigned: 17 June 1997

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 May 1997

Resigned: 17 June 1997

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1997

Resigned: 17 June 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Kemper System Gmbh from 34246 Vellmar, Germany. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kemper System Gmbh

32-36 Hollandische Strasse, 34246 Vellmar, Germany

Legal authority German Corporate Law
Legal form Limited Company
Country registered Germany
Place registered Kassel
Registration number Hrb 19900
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Broomco (1270) June 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand507 451452 759731 670759 097
Current Assets2 306 5671 808 8352 196 3772 039 137
Debtors865 588581 735762 988932 243
Net Assets Liabilities-335 807-38 660169 901122 473
Other Debtors67 69786 81570 69961 399
Property Plant Equipment42 29931 67818 87710 130
Total Inventories933 528774 341701 719347 797
Other
Audit Fees Expenses5 9006 0006 200 
Accumulated Depreciation Impairment Property Plant Equipment348 135367 963384 455398 285
Amounts Owed To Group Undertakings2 281 0931 491 6521 664 7621 320 202
Average Number Employees During Period20181816
Creditors2 681 9211 876 5892 042 8231 924 289
Future Minimum Lease Payments Under Non-cancellable Operating Leases145 159124 382106 35980 046
Increase From Depreciation Charge For Year Property Plant Equipment 19 97516 49213 830
Net Current Assets Liabilities-375 354-67 754153 554114 848
Other Creditors151 621121 28698 733130 388
Other Taxation Social Security Payable178 281173 154236 692246 325
Property Plant Equipment Gross Cost390 434399 641403 332408 415
Provisions For Liabilities Balance Sheet Subtotal2 7522 5842 5302 505
Total Additions Including From Business Combinations Property Plant Equipment 9 6233 6915 083
Total Assets Less Current Liabilities-333 055-36 076172 431124 978
Trade Creditors Trade Payables70 92690 49742 636227 374
Trade Debtors Trade Receivables699 925494 920692 289870 844
Amounts Owed By Group Undertakings97 966   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 147  
Disposals Property Plant Equipment 416  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Small company accounts for the period up to December 31, 2023
filed on: 30th, September 2024
Free Download (9 pages)

Company search

Advertisements