Kendal Publishing Limited PORTSLADE


Founded in 2003, Kendal Publishing, classified under reg no. 04722849 is an active company. Currently registered at 44 Southdown Road BN41 2HN, Portslade the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2008-06-26 Kendal Publishing Limited is no longer carrying the name P.i. Training.

At the moment there are 2 directors in the the company, namely Nicola K. and Robert K.. In addition one secretary - Nicola K. - is with the firm. At the moment 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.

Kendal Publishing Limited Address / Contact

Office Address 44 Southdown Road
Town Portslade
Post code BN41 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04722849
Date of Incorporation Thu, 3rd Apr 2003
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Nicola K.

Position: Director

Appointed: 02 January 2024

Nicola K.

Position: Secretary

Appointed: 20 September 2016

Robert K.

Position: Director

Appointed: 20 April 2009

Rhiannon L.

Position: Secretary

Appointed: 21 June 2013

Resigned: 20 September 2016

Laurence M.

Position: Director

Appointed: 03 April 2003

Resigned: 13 August 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2003

Resigned: 03 April 2003

John L.

Position: Secretary

Appointed: 03 April 2003

Resigned: 21 June 2013

John L.

Position: Director

Appointed: 03 April 2003

Resigned: 21 June 2013

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Nicola K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Robert K. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola K.

Notified on 2 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert K.

Notified on 20 November 2017
Ceased on 2 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

P.i. Training June 26, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-43 502-77 370       
Balance Sheet
Cash Bank In Hand10 43810 026       
Cash Bank On Hand 10 02612 83842 00224 86110 01550 8472 5843 325
Current Assets78 16853 65555 67499 150116 26970 55388 97737 09229 755
Debtors62 24539 54939 45252 75987 52755 49336 94931 83026 108
Intangible Fixed Assets16 18022 778       
Net Assets Liabilities -77 370-44 992-18 0334 771-51 409-23 231-48 249-74 971
Net Assets Liabilities Including Pension Asset Liability-43 502-77 370       
Other Debtors 1 0001 0001 0001 0131 1761 1891 2021 215
Property Plant Equipment 1162811051 0894892581 372 
Stocks Inventory5 4854 080       
Tangible Fixed Assets6 140116       
Total Inventories 4 0803 3844 3893 8815 0451 1812 678322
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-43 602-77 470       
Shareholder Funds-43 502-77 370       
Other
Accrued Liabilities 10 2603 0758 8778 0135 2556 8375 1705 091
Accumulated Amortisation Impairment Intangible Assets 15 02318 80322 58426 36430 14435 10541 00847 606
Accumulated Depreciation Impairment Property Plant Equipment 12 80312 95513 13113 31913 91914 42414 670196
Average Number Employees During Period  6666666
Bank Borrowings Overdrafts      3 5003 0003 000
Creditors 106 277100 27787 17877 84786 69980 80368 74134 869
Creditors Due After One Year47 277106 277       
Creditors Due Within One Year95 48547 618       
Fixed Assets22 32022 89419 27915 32212 5268 14614 76719 39519 194
Increase From Amortisation Charge For Year Intangible Assets  3 7803 7813 7803 7804 9615 9036 598
Increase From Depreciation Charge For Year Property Plant Equipment  152176188600505246545
Intangible Assets 22 77818 99815 21711 4377 65714 50918 02318 372
Intangible Assets Gross Cost 37 80137 80137 80137 80137 80149 61459 03165 978
Intangible Fixed Assets Additions 10 378       
Intangible Fixed Assets Aggregate Amortisation Impairment11 24315 023       
Intangible Fixed Assets Amortisation Charged In Period 3 780       
Intangible Fixed Assets Cost Or Valuation27 42337 801       
Net Current Assets Liabilities-17 3176 03736 06253 84370 29927 23742 8541 358-5 114
Number Shares Allotted 100       
Other Creditors 35 10035 10035 08735 08740 08740 08733 154371
Other Taxation Social Security Payable 2 1922 1942 2042 5872 6712 5092 5042 408
Par Value Share 1       
Prepayments 1 8602 1201 5465 2295 8565 2671 9711 545
Property Plant Equipment Gross Cost 12 91913 23613 23614 40814 40814 68216 042 
Provisions For Liabilities Balance Sheet Subtotal 2456202079349261156
Provisions For Liabilities Charges1 22824       
Tangible Fixed Assets Cost Or Valuation12 919        
Tangible Fixed Assets Depreciation6 77912 803       
Tangible Fixed Assets Depreciation Charged In Period 6 024       
Total Additions Including From Business Combinations Intangible Assets      11 8139 4176 947
Total Additions Including From Business Combinations Property Plant Equipment  317 1 172 2741 360 
Total Assets Less Current Liabilities5 00328 93155 34169 16582 82535 38357 62120 75314 080
Trade Creditors Trade Payables 16 4369 9069 22910 32613 3508 0637 4267 739
Trade Debtors Trade Receivables 36 68936 33250 21381 28548 46130 49328 65723 348
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements