Kensigns Limited KETTERING


Kensigns Limited is a private limited company that can be found at 76 Sydney Street, Kettering NN16 0HZ. Its net worth is valued to be 4111 pounds, while the fixed assets that belong to the company amount to 14787 pounds. Incorporated on 2002-09-09, this 21-year-old company is run by 4 directors and 1 secretary.
Director Peter M., appointed on 25 February 2009. Director Hannah R., appointed on 01 October 2006. Director Frances M., appointed on 09 September 2002.
Changing the topic to secretaries, we can mention: Frances M., appointed on 09 September 2002.
The company is categorised as "other manufacturing n.e.c." (Standard Industrial Classification code: 32990).
The last confirmation statement was filed on 2023-09-09 and the date for the following filing is 2024-09-23. Likewise, the statutory accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Kensigns Limited Address / Contact

Office Address 76 Sydney Street
Town Kettering
Post code NN16 0HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04529798
Date of Incorporation Mon, 9th Sep 2002
Industry Other manufacturing n.e.c.
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Peter M.

Position: Director

Appointed: 25 February 2009

Hannah R.

Position: Director

Appointed: 01 October 2006

Frances M.

Position: Secretary

Appointed: 09 September 2002

Frances M.

Position: Director

Appointed: 09 September 2002

John M.

Position: Director

Appointed: 09 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 2002

Resigned: 09 September 2002

People with significant control

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

John M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Frances M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth4 1112 9901 8002 2154292 216       
Balance Sheet
Cash Bank On Hand          2 998 17 299
Current Assets103 716100 20188 43093 52179 45588 01388 638110 89286 31571 30273 75177 32986 535
Debtors81 00077 07266 95875 41662 69268 066 82 38963 80744 85242 74947 88540 883
Net Assets Liabilities     2 21618 13816 411-4 594-15 696-5 6083 09020 467
Property Plant Equipment       11 5258 6437 0746 0055 1055 556
Total Inventories       28 50322 50826 45028 00429 44428 353
Other Debtors         3581 991  
Cash Bank In Hand  4 2526881 703        
Net Assets Liabilities Including Pension Asset Liability4 1112 9901 8002 2154292 216       
Stocks Inventory22 71623 12917 22017 41715 06019 947       
Tangible Fixed Assets14 78711 5078 8479 2596 9449 186       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve4 0112 8901 7002 1153292 116       
Shareholder Funds4 1112 9901 8002 2154292 216       
Other
Accrued Liabilities       1 8251 8251 8801 9252 0212 046
Accumulated Depreciation Impairment Property Plant Equipment       77 19080 07282 43084 43186 13387 643
Average Number Employees During Period       111110878
Bank Borrowings Overdrafts       2 5423 142672 705 
Bank Overdrafts        3 142672 705 
Corporation Tax Payable           1 9803 997
Corporation Tax Recoverable       69     
Creditors     94 983117 944137 93999 55294 07284 55678 53270 557
Finance Lease Liabilities Present Value Total       889890    
Increase From Depreciation Charge For Year Property Plant Equipment        2 8822 3582 0011 7021 510
Net Current Assets Liabilities1 206-3 258-6 269-6 005-5 793-6 97029 30627 047-13 237-22 770-10 805-1 20315 978
Number Shares Issued Fully Paid        100100100100100
Other Creditors          2166631 367
Other Taxation Social Security Payable       3 2132 7511 1361 7921 8133 356
Par Value Share        11111
Prepayments          2 2136401 923
Property Plant Equipment Gross Cost       88 71588 71589 50490 43691 23893 199
Provisions For Liabilities Balance Sheet Subtotal          8088121 067
Total Additions Including From Business Combinations Property Plant Equipment         7899328021 961
Total Assets Less Current Liabilities15 9938 2492 5783 2541 1512 21614 58215 522-4 594-15 696-4 8003 90221 534
Trade Creditors Trade Payables       10 91111 68216 36611 99711 5617 721
Trade Debtors Trade Receivables       82 32063 80744 49438 54547 24538 960
Fixed Assets14 78711 5078 8479 2596 9449 18614 72411 525     
Creditors Due After One Year10 4174 167           
Creditors Due Within One Year102 510103 45994 69999 52685 24894 983       
Provisions For Liabilities Charges1 4651 0927781 039722        
Tangible Fixed Assets Additions 5552893 499 3 495       
Tangible Fixed Assets Cost Or Valuation73 01773 57273 86177 36077 36078 015       
Tangible Fixed Assets Depreciation58 23062 06565 01468 10170 41668 829       
Tangible Fixed Assets Depreciation Charged In Period 3 8352 9493 0872 315745       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     2 332       
Tangible Fixed Assets Disposals     2 840       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 9th, February 2023
Free Download (8 pages)

Company search

Advertisements