Kent Gurkha Company Limited MAIDSTONE


Kent Gurkha Company started in year 2006 as Private Limited Company with registration number 05797901. The Kent Gurkha Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Maidstone at 7 Clarendon Place. Postal code: ME14 1BQ. Since 2007/11/13 Kent Gurkha Company Limited is no longer carrying the name Kent Gurukha Company.

The firm has 2 directors, namely Bhupal G., Sanu G.. Of them, Sanu G. has been with the company the longest, being appointed on 27 April 2006 and Bhupal G. has been with the company for the least time - from 27 March 2010. As of 28 April 2024, there were 2 ex secretaries - Babesh G., Lavesh G. and others listed below. There were no ex directors.

This company operates within the ME14 1BH postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1065012 . It is located at 14 York Road, Maidstone with a total of 4 cars. It has two locations in the UK.

Kent Gurkha Company Limited Address / Contact

Office Address 7 Clarendon Place
Office Address2 King Street
Town Maidstone
Post code ME14 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05797901
Date of Incorporation Thu, 27th Apr 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Bhupal G.

Position: Director

Appointed: 27 March 2010

Sanu G.

Position: Director

Appointed: 27 April 2006

Babesh G.

Position: Secretary

Appointed: 30 July 2007

Resigned: 03 October 2011

Lavesh G.

Position: Secretary

Appointed: 27 April 2006

Resigned: 16 June 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Bhupal G. The abovementioned PSC and has 25-50% shares.

Bhupal G.

Notified on 11 January 2017
Nature of control: 25-50% shares

Company previous names

Kent Gurukha Company November 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-1 41510 64733 23571 45376 66410 577       
Balance Sheet
Cash Bank On Hand     53 54850 76870 16075 649153 949253 526218 850276 008
Current Assets53 79244 00061 391112 87498 77765 144111 412119 328195 284188 341314 980324 633409 065
Debtors18 80516 60023 81923 81958 28711 59660 64449 168119 63534 39261 454105 783133 057
Net Assets Liabilities     10 57719 33711 46539 59744 03585 065124 070137 278
Property Plant Equipment     31 65225 09060 57762 06946 55248 58738 57843 422
Cash Bank In Hand34 98727 40037 57289 05540 49053 548       
Intangible Fixed Assets318238           
Net Assets Liabilities Including Pension Asset Liability-1 41510 64733 236121 45376 66410 577       
Tangible Fixed Assets22 14124 75618 56613 92438 18931 652       
Reserves/Capital
Called Up Share Capital2002002002002003       
Profit Loss Account Reserve-4 71610 44733 036121 25376 46410 574       
Shareholder Funds-1 41510 64733 23571 45376 66410 577       
Other
Accumulated Depreciation Impairment Property Plant Equipment     33 48941 85342 34863 03878 55594 372107 232117 095
Average Number Employees During Period     101106109121121115110147
Balances Amounts Owed By Related Parties          45 53328 00912 769
Balances Amounts Owed To Related Parties       39 78533 3248 05845 533  
Creditors     86 219117 165168 440217 756190 858278 502239 141315 209
Creditors Free-text Comment      117 165      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       19 697  380 4 741
Disposals Property Plant Equipment       30 746  1 025 5 126
Fixed Assets22 45924 99418 56613 92438 18931 65225 09060 57762 06946 55248 58738 57843 422
Increase From Depreciation Charge For Year Property Plant Equipment      8 36420 19220 69015 51716 19712 86014 603
Net Current Assets Liabilities53 792-14 34714 669107 52898 777-21 075111 412-49 112-22 472-2 51736 47885 49293 856
Property Plant Equipment Gross Cost     65 14166 943102 925125 107125 107142 959145 811160 517
Total Additions Including From Business Combinations Property Plant Equipment      1 80266 72822 182 18 8772 85119 832
Total Assets Less Current Liabilities76 25110 64733 235121 45376 66410 57719 337179 90539 59744 03585 065124 070137 278
Creditors Due After One Year Total Noncurrent Liabilities77 66659 271           
Intangible Fixed Assets Aggregate Amortisation Impairment247327565          
Intangible Fixed Assets Amortisation Charged In Period 80238          
Intangible Fixed Assets Cost Or Valuation565565565          
Other Aggregate Reserves3 101-1 615           
Tangible Fixed Assets Additions 10 867  36 99611 708       
Tangible Fixed Assets Cost Or Valuation42 65753 52453 52453 52390 51965 141       
Tangible Fixed Assets Depreciation20 51628 76834 95739 59952 33033 489       
Tangible Fixed Assets Depreciation Charge For Period 8 253           
Called Up Share Capital Not Paid Not Expressed As Current Asset  11         
Creditors Due After One Year   6 68960 302        
Creditors Due Within One Year 58 34746 7225 34660 30286 219       
Non-instalment Debts Due After5 Years  9 78643 310         
Number Shares Allotted  2002002003       
Other Debtors Due After One Year 16 60023 81923 81958 287        
Par Value Share  1113       
Secured Debts 58 34646 7226 69060 301        
Share Capital Allotted Called Up Paid 2002002006009       
Tangible Fixed Assets Depreciation Charged In Period  6 1904 64212 73110 551       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     29 392       
Tangible Fixed Assets Disposals     37 086       

Transport Operator Data

14 York Road
City Maidstone
Post code ME15 7QY
Vehicles 2
Churchill Lodge
Address Ashford Road
City Maidstone
Post code ME14 4AE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024/01/17
filed on: 17th, January 2024
Free Download (3 pages)

Company search