Kenbar Limited LONDONDERRY


Founded in 1986, Kenbar, classified under reg no. NI019714 is an active company. Currently registered at 3 Limavady Road BT47 6JU, Londonderry the company has been in the business for 38 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

There is a single director in the firm at the moment - Marie M., appointed on 8 August 1986. In addition, a secretary was appointed - Marie M., appointed on 6 April 2011. 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 - Colm M. who worked with the the firm until 5 April 2011.

Kenbar Limited Address / Contact

Office Address 3 Limavady Road
Town Londonderry
Post code BT47 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI019714
Date of Incorporation Fri, 8th Aug 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Marie M.

Position: Secretary

Appointed: 06 April 2011

Marie M.

Position: Director

Appointed: 08 August 1986

Nicholas K.

Position: Director

Appointed: 25 August 2003

Resigned: 05 April 2011

Colm M.

Position: Director

Appointed: 08 August 1986

Resigned: 05 April 2011

Colm M.

Position: Secretary

Appointed: 08 August 1986

Resigned: 05 April 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Marie M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marie M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand503 087527 823520 057449 646723 3244 913 6712 936 043
Current Assets594 624605 228615 895782 804996 9385 119 4733 138 945
Debtors91 53777 40595 838333 158273 614205 802202 902
Net Assets Liabilities2 081 7882 234 0612 375 5602 544 6332 753 1875 369 1365 429 880
Other Debtors45 31745 98744 014278 420247 773191 964194 285
Property Plant Equipment8 0006 4005 1209 5727 65810 4178 334
Other
Accumulated Depreciation Impairment Property Plant Equipment2 0003 6004 8802 3934 3076 9128 995
Average Number Employees During Period111111 
Corporation Tax Payable41 37152 58220 81527 47036 869854 28614 502
Creditors125 836132 325100 455102 743112 515877 81037 911
Depreciation Rate Used For Property Plant Equipment  2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 880   
Disposals Property Plant Equipment   10 000   
Fixed Assets1 613 0001 761 4001 860 1201 864 5721 868 7641 127 4732 328 846
Increase From Depreciation Charge For Year Property Plant Equipment 1 6001 2802 3931 9142 6052 083
Investments1 605 0001 755 0001 855 0001 855 0001 861 1061 557 407259 649
Investments Fixed Assets1 605 0001 755 0001 855 0001 855 0001 861 1061 117 0562 320 512
Net Current Assets Liabilities468 788472 903515 440680 061884 4234 241 6633 101 034
Other Creditors27 74022 24029 3683 0003 0005 5117 011
Other Investments Other Than Loans1 605 0001 755 0001 855 0001 855 0002 103 5131 117 0562 320 512
Other Taxation Social Security Payable10 85111 28510 11318 08117 6135 0303 415
Property Plant Equipment Gross Cost 10 00010 00011 96511 96517 32917 329
Provisions For Liabilities Balance Sheet Subtotal 242     
Total Additions Including From Business Combinations Property Plant Equipment   11 965 5 364 
Total Assets Less Current Liabilities2 081 7882 234 3032 375 5602 544 6332 753 1875 369 1365 429 880
Trade Creditors Trade Payables45 87446 21840 15954 19255 03312 98312 983
Trade Debtors Trade Receivables46 22031 41851 82454 73825 84113 8388 617
Advances Credits Directors38 17238 43239 16039 1496 9691 0111 011
Advances Credits Made In Period Directors38 17226072811   
Advances Credits Repaid In Period Directors    32 1807 980 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, June 2023
Free Download (11 pages)

Company search

Advertisements