Kens Autos Warlingham Limited SOUTH CROYDON


Kens Autos Warlingham started in year 2014 as Private Limited Company with registration number 09363689. The Kens Autos Warlingham company has been functioning successfully for 10 years now and its status is active. The firm's office is based in South Croydon at Bbk Partnership Unit 90, Capital Business Centre. Postal code: CR2 0BS. Since 2015/02/13 Kens Autos Warlingham Limited is no longer carrying the name Kens Autos Automotive.

The firm has one director. Michelle A., appointed on 14 May 2020. There are currently no secretaries appointed. As of 26 April 2024, there were 5 ex directors - Pantelis A., Michelle A. and others listed below. There were no ex secretaries.

Kens Autos Warlingham Limited Address / Contact

Office Address Bbk Partnership Unit 90, Capital Business Centre
Office Address2 22 Carlton Road
Town South Croydon
Post code CR2 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09363689
Date of Incorporation Mon, 22nd Dec 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Michelle A.

Position: Director

Appointed: 14 May 2020

Pantelis A.

Position: Director

Appointed: 22 December 2014

Resigned: 31 March 2016

Michelle A.

Position: Director

Appointed: 22 December 2014

Resigned: 17 August 2018

Marc D.

Position: Director

Appointed: 22 December 2014

Resigned: 16 July 2020

Sophie M.

Position: Director

Appointed: 22 December 2014

Resigned: 27 July 2015

Kim A.

Position: Director

Appointed: 22 December 2014

Resigned: 27 July 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats discovered, there is Michelle A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Alexander A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kim A., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michelle A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alexander A.

Notified on 22 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kim A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marc D.

Notified on 6 April 2016
Ceased on 22 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Kens Autos Automotive February 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-26 472       
Balance Sheet
Cash Bank In Hand1 277       
Cash Bank On Hand1 2775 3524 7567 72079235 4154 401823
Current Assets3 2775 35212 14119 4943 51838 1418 299823
Debtors2 000 7 38511 7742 7262 7263 898 
Intangible Fixed Assets198 000       
Net Assets Liabilities    -78 437-94 742-100 618-84 321
Property Plant Equipment      3 7573 005
Reserves/Capital
Called Up Share Capital10       
Profit Loss Account Reserve-26 482       
Shareholder Funds-26 472       
Other
Accumulated Amortisation Impairment Intangible Assets22 00044 00066 00088 000110 000132 000154 000176 000
Amounts Owed By Group Undertakings2 000 7 3854 2262 7262 7262 726 
Amounts Owed To Group Undertakings1 580       
Average Number Employees During Period 8577677
Bank Borrowings Overdrafts3 288    50 00044 46535 067
Corporation Tax Payable 6713 9545 805-197-1 2705 38311 900
Creditors227 749222 658212 857195 462191 95550 00044 46535 067
Creditors Due Within One Year227 749       
Increase From Amortisation Charge For Year Intangible Assets 22 00022 00022 00022 00022 00022 00022 000
Intangible Assets198 000176 000154 000132 000110 00088 00066 00044 000
Intangible Assets Gross Cost220 000220 000220 000220 000220 000220 000220 000 
Intangible Fixed Assets Additions220 000       
Intangible Fixed Assets Aggregate Amortisation Impairment22 000       
Intangible Fixed Assets Amortisation Charged In Period22 000       
Intangible Fixed Assets Cost Or Valuation220 000       
Net Current Assets Liabilities-224 472-217 306-200 716-175 968-188 437-132 742-113 193-96 259
Number Shares Allotted10       
Number Shares Issued Fully Paid  101010101010
Other Creditors210 298215 710177 370157 287155 571139 68695 24554 127
Other Taxation Social Security Payable4 0537561 9785 6414 9077 3837 9194 823
Par Value Share1 111111
Profit Loss  -5 4102 748-34 469-16 3056 84116 297
Share Capital Allotted Called Up Paid10       
Total Assets Less Current Liabilities-26 472-41 306-46 716-43 968-78 437-44 742-56 153-49 254
Trade Creditors Trade Payables8 530 13 86810 6089 6188 6749 8679 375
Trade Debtors Trade Receivables   7 548  1 172 
Accumulated Depreciation Impairment Property Plant Equipment      9391 691
Fixed Assets     88 00069 75747 005
Increase From Depreciation Charge For Year Property Plant Equipment      939752
Property Plant Equipment Gross Cost      4 696 
Total Additions Including From Business Combinations Property Plant Equipment      4 696 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/01/22
filed on: 31st, January 2024
Free Download (5 pages)

Company search