Kenmart Printers Engineers Limited SHEERNESS


Kenmart Printers Engineers started in year 2014 as Private Limited Company with registration number 09094200. The Kenmart Printers Engineers company has been functioning successfully for ten years now and its status is active. The firm's office is based in Sheerness at 214 Minster Road. Postal code: ME12 3LL.

The firm has one director. Nicholas K., appointed on 19 June 2014. There are currently no secretaries appointed. As of 9 May 2024, there was 1 ex director - Martin K.. There were no ex secretaries.

Kenmart Printers Engineers Limited Address / Contact

Office Address 214 Minster Road
Office Address2 Minster On Sea
Town Sheerness
Post code ME12 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09094200
Date of Incorporation Thu, 19th Jun 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (222 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Nicholas K.

Position: Director

Appointed: 19 June 2014

Martin K.

Position: Director

Appointed: 20 June 2015

Resigned: 08 September 2023

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Nicholas K. This PSC and has 75,01-100% shares. The second entity in the PSC register is Martin K. This PSC .

Nicholas K.

Notified on 19 June 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Martin K.

Notified on 19 June 2017
Ceased on 8 September 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11 111       
Balance Sheet
Cash Bank On Hand 2 861   9 59345 863 6 745
Current Assets 75 35662 59583 51673 29662 94198 09840 8599 246
Debtors 3 1655954 1911 4863 3488 2352 8591
Net Assets Liabilities 1 111-11 341   -989-8 072-46 170
Property Plant Equipment 13 39916 73218 20814 56710 2457 1163 7031 112
Total Inventories 69 33062 00079 32571 81050 00044 00038 0002 500
Cash Bank In Hand12 861       
Net Assets Liabilities Including Pension Asset Liability11 111       
Stocks Inventory 69 330       
Tangible Fixed Assets 13 399       
Reserves/Capital
Called Up Share Capital 1       
Profit Loss Account Reserve 1 110       
Shareholder Funds11 111       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 3497 54711 39115 03216 95410 83414 24716 886
Creditors 17 75990 668119 911104 96773 24758 78310 86042 933
Fixed Assets      7 1163 7031 112
Increase From Depreciation Charge For Year Property Plant Equipment  4 1983 8443 6412 562 3 4132 639
Net Current Assets Liabilities 5 471-28 073-36 395-31 671-10 30639 31529 999-33 687
Property Plant Equipment Gross Cost 16 74824 27929 59929 59927 19917 95017 95017 998
Total Additions Including From Business Combinations Property Plant Equipment  7 5315 320    48
Total Assets Less Current Liabilities 18 870-11 341-18 187-17 104-6146 43133 702-32 575
Accrued Liabilities Deferred Income 1 0001 000      
Average Number Employees During Period  2222   
Bank Borrowings Overdrafts  14 0172 3732 676    
Creditors Due After One Year 17 759       
Creditors Due Within One Year 69 885       
Finance Lease Liabilities Present Value Total 17 7592 890      
Finished Goods   79 32571 81050 000   
Number Shares Allotted11       
Other Creditors 5 0003 500444399802   
Par Value Share11       
Recoverable Value-added Tax 427595 33    
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 16 748       
Tangible Fixed Assets Cost Or Valuation 16 748       
Tangible Fixed Assets Depreciation 3 349       
Tangible Fixed Assets Depreciation Charged In Period 3 349       
Trade Creditors Trade Payables 3 41083117 40015 0003 755   
Trade Debtors Trade Receivables 2 738 4 1911 4533 348   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     640   
Disposals Property Plant Equipment     2 400   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 2023/11/24. New Address: Undercliffe Boathouse Bishops Way Maidstone ME15 6XG. Previous address: 214 Minster Road Minster on Sea Sheerness ME12 3LL England
filed on: 24th, November 2023
Free Download (1 page)

Company search