Kenex Engineering Ltd EXETER


Kenex Engineering started in year 2010 as Private Limited Company with registration number 07458768. The Kenex Engineering company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Exeter at Peek House. Postal code: EX4 8JN.

The company has 2 directors, namely Eric B., Mervyn E.. Of them, Eric B., Mervyn E. have been with the company the longest, being appointed on 2 December 2010. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Kenex Engineering Ltd Address / Contact

Office Address Peek House
Office Address2 Pinhoe Trading Estate, Venny Bridge
Town Exeter
Post code EX4 8JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07458768
Date of Incorporation Thu, 2nd Dec 2010
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Eric B.

Position: Director

Appointed: 02 December 2010

Mervyn E.

Position: Director

Appointed: 02 December 2010

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Eric B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mervyn E. This PSC owns 25-50% shares and has 25-50% voting rights.

Eric B.

Notified on 2 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Mervyn E.

Notified on 2 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-11-302013-11-302020-11-302021-11-302022-11-30
Net Worth39 64739 69748 063   
Balance Sheet
Cash Bank On Hand   190 858167 077232 387
Current Assets172 572203 377226 335513 594510 577554 630
Debtors95 596151 312208 166313 936334 000312 493
Net Assets Liabilities   210 756201 946264 084
Property Plant Equipment   44 37547 63440 650
Total Inventories   8 8009 5009 750
Cash Bank In Hand53 97641 5655 669   
Net Assets Liabilities Including Pension Asset Liability39 64739 69748 063   
Stocks Inventory23 00010 50012 500   
Tangible Fixed Assets18 21724 62320 260   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve39 54739 59747 963   
Shareholder Funds39 64739 69748 063   
Other
Accumulated Depreciation Impairment Property Plant Equipment   93 82698 127110 930
Average Number Employees During Period   202222
Creditors   341 188299 187282 533
Depreciation Rate Used For Property Plant Equipment    2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 929 
Disposals Property Plant Equipment    13 295 
Fixed Assets18 21724 62320 26044 37547 63440 650
Increase From Depreciation Charge For Year Property Plant Equipment    15 23012 803
Net Current Assets Liabilities25 15019 99931 855172 406211 390272 097
Property Plant Equipment Gross Cost   138 201145 761151 580
Provisions For Liabilities Balance Sheet Subtotal   6 0257 0785 330
Total Additions Including From Business Combinations Property Plant Equipment    20 8555 819
Total Assets Less Current Liabilities43 36744 62252 115216 781259 024312 747
Creditors Due Within One Year147 422183 378194 480   
Number Shares Allotted 100100   
Par Value Share 11   
Provisions For Liabilities Charges3 7204 9254 052   
Share Capital Allotted Called Up Paid100100100   
Tangible Fixed Assets Additions 17 0921 144   
Tangible Fixed Assets Cost Or Valuation22 39134 00335 147   
Tangible Fixed Assets Depreciation4 1749 38014 887   
Tangible Fixed Assets Depreciation Charged In Period 6 5765 507   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 370    
Tangible Fixed Assets Disposals 5 480    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Saturday 2nd December 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements