Kenley & Purley Roofing Limited ROCHFORD


Kenley & Purley Roofing started in year 2005 as Private Limited Company with registration number 05656487. The Kenley & Purley Roofing company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Rochford at Sovereign House. Postal code: SS4 1AS.

There is a single director in the firm at the moment - Raymond P., appointed on 16 December 2005. In addition, a secretary was appointed - Kathleen P., appointed on 16 December 2005. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Kenley & Purley Roofing Limited Address / Contact

Office Address Sovereign House
Office Address2 82 West Street
Town Rochford
Post code SS4 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05656487
Date of Incorporation Fri, 16th Dec 2005
Industry Roofing activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Kathleen P.

Position: Secretary

Appointed: 16 December 2005

Raymond P.

Position: Director

Appointed: 16 December 2005

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 2005

Resigned: 16 December 2005

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 16 December 2005

Resigned: 16 December 2005

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Ray P. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Kathleen P. This PSC owns 25-50% shares.

Ray P.

Notified on 16 December 2016
Nature of control: 25-50% shares

Kathleen P.

Notified on 16 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand41 21859 19786 554150 062146 325
Current Assets43 66560 60488 062151 555148 729
Debtors2 3271 2771 3681 3432 264
Net Assets Liabilities24 11239 06355 81043 45539 606
Other Debtors1 0871 2771 3681 3431 436
Property Plant Equipment9 8367 4765 5334 8074 407
Total Inventories120130140150140
Other
Accumulated Depreciation Impairment Property Plant Equipment34 46037 41239 35541 05642 756
Average Number Employees During Period22222
Comprehensive Income Expense19 00714 95116 74737 6456 151
Corporation Tax Payable5 0513 9554 2978 9681 427
Creditors27 52027 59636 734111 994112 693
Current Tax For Period5 0513 9554 2978 9681 427
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-754-448-369-138-76
Deferred Tax Liabilities1 8691 4211 051913837
Depreciation Rate Used For Property Plant Equipment 25252525
Dividends Paid   50 00010 000
Dividends Paid On Shares   50 00010 000
Fixed Assets9 8367 4765 5334 8074 407
Income Expense Recognised Directly In Equity   -50 000-10 000
Increase Decrease In Existing Provisions -448-369-138-76
Increase From Depreciation Charge For Year Property Plant Equipment 2 9521 9431 7011 700
Net Current Assets Liabilities16 14533 00851 32839 56136 036
Net Deferred Tax Liability Asset1 8691 4201 051913837
Other Creditors22 24322 68832 137102 139110 597
Other Taxation Social Security Payable226407 387219
Par Value Share 1111
Profit Loss19 00714 95116 74737 6456 151
Property Plant Equipment Gross Cost44 29644 88844 88845 86347 163
Provisions1 8691 4201 051913837
Provisions For Liabilities Balance Sheet Subtotal1 8691 4211 051913837
Tax Tax Credit On Profit Or Loss On Ordinary Activities4 2973 5073 9288 8301 351
Total Additions Including From Business Combinations Property Plant Equipment 592 9751 300
Total Assets Less Current Liabilities25 98140 48456 86144 36840 443
Trade Creditors Trade Payables 546300500450
Trade Debtors Trade Receivables1 240   828
Advances Credits Directors17 60316 06823 66791 65498 097
Advances Credits Made In Period Directors22 11423 20623 86372 987 
Advances Credits Repaid In Period Directors37 00024 74116 2645 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Change of registered address from Sovereign House 82 West Street Rochford SS4 1AS on Tue, 30th Jan 2024 to 10 Scandia-Hus Business Park Felcourt Road East Grinstead Surrey RH19 2LP
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements