Kemtile Limited BIRMINGHAM


Kemtile started in year 1979 as Private Limited Company with registration number 01469985. The Kemtile company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Birmingham at 1 Chamberlain Square Cs. Postal code: B3 3AX.

The firm has 3 directors, namely David D., Luis B. and Jamie C.. Of them, Jamie C. has been with the company the longest, being appointed on 16 March 1998 and David D. and Luis B. have been with the company for the least time - from 11 July 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Terry H. who worked with the the firm until 16 March 1998.

This company operates within the WA3 6BL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0294827 . It is located at Unit C3, Taylor Business Park, Warrington with a total of 2 cars.

Kemtile Limited Address / Contact

Office Address 1 Chamberlain Square Cs
Town Birmingham
Post code B3 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01469985
Date of Incorporation Fri, 28th Dec 1979
Industry Floor and wall covering
End of financial Year 31st May
Company age 45 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David D.

Position: Director

Appointed: 11 July 2018

Luis B.

Position: Director

Appointed: 11 July 2018

Jamie C.

Position: Director

Appointed: 16 March 1998

Terry H.

Position: Secretary

Resigned: 16 March 1998

Michel N.

Position: Director

Appointed: 11 July 2018

Resigned: 31 December 2019

Antony W.

Position: Director

Appointed: 16 March 1998

Resigned: 29 February 2020

Antony W.

Position: Secretary

Appointed: 16 March 1998

Resigned: 11 July 2018

Terry H.

Position: Director

Appointed: 31 March 1992

Resigned: 08 June 1999

Wendy H.

Position: Director

Appointed: 31 March 1992

Resigned: 16 March 1998

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we researched, there is Rpow Uk Limited from Birmingham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Rpm Nvuk Limited that entered London, England as the official address. This PSC has a legal form of "a limited liability company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. The third one is Antony W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Rpow Uk Limited

1 Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03205888
Notified on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rpm Nvuk Limited

Hays Galleria 1 Hays Lane, London, SE1 2RD, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 08306067
Notified on 11 July 2018
Ceased on 31 May 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Antony W.

Notified on 6 April 2016
Ceased on 11 July 2018
Nature of control: 25-50% shares

Jamie C.

Notified on 6 April 2016
Ceased on 11 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-05-31
Balance Sheet
Cash Bank On Hand1 113 466714 021
Current Assets4 596 0663 970 163
Debtors2 325 4042 826 385
Net Assets Liabilities1 578 4621 643 535
Other Debtors10 8506 050
Property Plant Equipment390 160328 337
Total Inventories1 157 196429 757
Other
Audit Fees Expenses10 5004 750
Fees For Non-audit Services2 0004 000
Director Remuneration194 002115 000
Accrued Liabilities709 246379 087
Accumulated Depreciation Impairment Property Plant Equipment598 050571 783
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -8 500
Administrative Expenses1 706 244943 857
Applicable Tax Rate1919
Average Number Employees During Period4847
Cash Cash Equivalents Cash Flow Value1 113 466 
Comprehensive Income Expense1 152 926715 073
Corporation Tax Payable282 069177 067
Cost Sales8 781 1185 813 813
Creditors3 390 6292 646 330
Current Tax For Period282 069177 000
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 175-8 500
Depreciation Amortisation Expense156 87993 785
Depreciation Expense Property Plant Equipment156 88093 797
Disposals Decrease In Depreciation Impairment Property Plant Equipment 120 064
Disposals Property Plant Equipment 138 200
Dividends Paid850 000650 000
Dividends Paid Classified As Financing Activities-850 000-650 000
Dividends Paid On Shares Interim850 000650 000
Further Item Interest Expense Component Total Interest Expense24 78713 704
Future Minimum Lease Payments Under Non-cancellable Operating Leases79 28778 492
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-24 316-331 103
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-157 372-500 981
Gain Loss On Disposal Assets Income Statement Subtotal8 5104 811
Gain Loss On Disposals Property Plant Equipment8 5104 811
Gross Profit Loss3 164 4521 840 267
Income Taxes Paid Refund Classified As Operating Activities-241 783-282 002
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-11 081-399 445
Increase Decrease In Stocks Inventories Finished Goods Work In Progress191 206-727 439
Increase From Depreciation Charge For Year Property Plant Equipment 93 797
Interest Paid Classified As Operating Activities-37 125-1 366
Interest Payable Similar Charges Finance Costs24 78713 704
Merchandise208 006202 217
Net Cash Flows From Used In Financing Activities813 480970 520
Net Cash Flows From Used In Investing Activities152 37626 296
Net Cash Flows From Used In Operating Activities-954 775-597 371
Net Cash Generated From Operations-1 233 683-880 739
Net Current Assets Liabilities1 205 4371 323 833
Net Interest Received Paid Classified As Investing Activities-399-867
Number Shares Issued Fully Paid 6 000
Operating Profit Loss1 458 208896 410
Other Creditors87 75092 410
Other Deferred Tax Expense Credit-1 175-8 500
Other Interest Receivable Similar Income Finance Income399867
Other Taxation Social Security Payable288 671446 991
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs80 59531 453
Prepayments57 87541 432
Proceeds From Sales Property Plant Equipment-31 254-22 947
Profit Loss1 152 926715 073
Profit Loss On Ordinary Activities Before Tax1 433 820883 573
Property Plant Equipment Gross Cost988 210900 120
Provisions17 1358 635
Provisions For Liabilities Balance Sheet Subtotal17 1358 635
Purchase Property Plant Equipment-184 029-50 110
Social Security Costs242 403128 993
Staff Costs Employee Benefits Expense2 399 8411 275 118
Tax Expense Credit Applicable Tax Rate278 304167 879
Tax Increase Decrease From Effect Capital Allowances Depreciation3 0658 551
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss700570
Tax Tax Credit On Profit Or Loss On Ordinary Activities280 894168 500
Total Additions Including From Business Combinations Property Plant Equipment 50 110
Total Assets Less Current Liabilities1 595 5971 652 170
Total Operating Lease Payments303 528162 793
Trade Creditors Trade Payables1 130 373978 775
Trade Debtors Trade Receivables2 256 6792 778 903
Turnover Revenue11 945 5707 654 080
Wages Salaries2 076 8431 114 672
Work In Progress949 190227 540

Transport Operator Data

Unit C3
Address Taylor Business Park , Risley , Rixton
City Warrington
Post code WA3 6BL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/05/31
filed on: 27th, October 2023
Free Download (27 pages)

Company search