Kent County Access Ltd GILLINGHAM


Founded in 2016, Kent County Access, classified under reg no. 10169454 is an active company. Currently registered at 4 Bloors Lane ME8 7EG, Gillingham the company has been in the business for eight years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 3 directors, namely Laura C., Richard T. and Robert C.. Of them, Robert C. has been with the company the longest, being appointed on 27 April 2018 and Laura C. has been with the company for the least time - from 9 January 2024. As of 7 May 2024, there was 1 ex director - Laura O.. There were no ex secretaries.

Kent County Access Ltd Address / Contact

Office Address 4 Bloors Lane
Office Address2 Rainham
Town Gillingham
Post code ME8 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10169454
Date of Incorporation Mon, 9th May 2016
Industry Scaffold erection
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Laura C.

Position: Director

Appointed: 09 January 2024

Richard T.

Position: Director

Appointed: 01 January 2024

Robert C.

Position: Director

Appointed: 27 April 2018

Laura O.

Position: Director

Appointed: 09 May 2016

Resigned: 27 April 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Robert C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Laura O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert C.

Notified on 27 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laura O.

Notified on 9 May 2016
Ceased on 27 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 20 960277 809297 038111 261158 212425 247
Current Assets74 712196 231599 851391 092304 852578 5681 042 524
Debtors72 932172 841316 66288 454176 655411 831610 102
Net Assets Liabilities4 84449 843299 486361 272284 548403 547389 177
Other Debtors7 27535 182116 31828 97624 72783 54377 596
Property Plant Equipment20 33456 919269 380194 736159 889140 692221 569
Total Inventories1 7802 4305 3805 60016 9368 5257 175
Other
Accumulated Depreciation Impairment Property Plant Equipment3 77224 90661 000119 762183 175216 838247 105
Average Number Employees During Period2123445
Bank Borrowings Overdrafts5 486   50 00010 00010 000
Corporation Tax Payable 12 34246 30440 63925 05464 79341 508
Creditors87 755192 493518 563187 556149 814219 687703 831
Depreciation Rate Used For Property Plant Equipment50505050505050
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 103 11 140 
Disposals Property Plant Equipment   20 650 22 828 
Fixed Assets20 33456 919269 380194 736159 889140 692221 569
Future Minimum Lease Payments Under Non-cancellable Operating Leases 66 733 114 945   
Increase From Depreciation Charge For Year Property Plant Equipment3 77221 13436 09467 86563 41344 80330 267
Net Current Assets Liabilities-13 0433 73881 288203 536155 038358 881338 693
Other Creditors35 08518 069258 83547 46728 99424 611542 777
Other Taxation Social Security Payable26 014123 5825 03328 29910 3833 2215 889
Property Plant Equipment Gross Cost24 10681 825330 380314 498343 064357 530468 674
Provisions For Liabilities Balance Sheet Subtotal2 44710 81451 18237 00030 37935 17355 392
Total Additions Including From Business Combinations Property Plant Equipment   4 76828 56637 294111 144
Total Assets Less Current Liabilities7 29160 657350 668398 272314 927499 573560 262
Trade Creditors Trade Payables21 17038 500208 39171 15135 383117 062103 657
Trade Debtors Trade Receivables65 657137 659200 34459 478151 928328 288532 506
Advances Credits Directors8 888369152 95476919 2199 250657
Advances Credits Made In Period Directors8 8883693 677 138 000140 000 
Advances Credits Repaid In Period Directors 8 888157 000152 185119 550168 469 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
On Tuesday 9th January 2024 director's details were changed
filed on: 19th, March 2024
Free Download (2 pages)

Company search

Advertisements