Kent Party Casino Hire Limited HIGHAM


Founded in 2014, Kent Party Casino Hire, classified under reg no. 09107892 is an active company. Currently registered at 46 Forge Lane ME3 7AL, Higham the company has been in the business for 10 years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on September 29, 2022.

The company has one director. Rebecca P., appointed on 29 August 2023. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Mike P., Daniel D. and others listed below. There were no ex secretaries.

Kent Party Casino Hire Limited Address / Contact

Office Address 46 Forge Lane
Town Higham
Post code ME3 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09107892
Date of Incorporation Mon, 30th Jun 2014
Industry Other amusement and recreation activities n.e.c.
End of financial Year 29th September
Company age 10 years old
Account next due date Sat, 29th Jun 2024 (61 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Rebecca P.

Position: Director

Appointed: 29 August 2023

Mike P.

Position: Director

Appointed: 30 April 2018

Resigned: 29 August 2023

Daniel D.

Position: Director

Appointed: 30 June 2014

Resigned: 30 April 2018

Thomas G.

Position: Director

Appointed: 30 June 2014

Resigned: 30 April 2018

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats researched, there is Rebecca P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael P. This PSC owns 75,01-100% shares. Then there is Thomas G., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Rebecca P.

Notified on 29 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael P.

Notified on 30 April 2018
Ceased on 29 August 2023
Nature of control: 75,01-100% shares

Thomas G.

Notified on 30 June 2016
Ceased on 30 April 2018
Nature of control: 25-50% shares

Daniel D.

Notified on 30 June 2016
Ceased on 30 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-292019-09-292020-09-292021-09-292022-09-292023-09-29
Net Worth718        
Balance Sheet
Cash Bank On Hand3 5113 6811 502255  2 7284 9973 762
Current Assets3 5313 3462 069255     
Debtors20-335567      
Net Assets Liabilities7185252202020   
Other Debtors20-335567      
Property Plant Equipment2 8612 5432 2071 655   1 8501 572
Cash Bank In Hand3 511        
Net Assets Liabilities Including Pension Asset Liability718        
Tangible Fixed Assets2 861        
Reserves/Capital
Called Up Share Capital20        
Profit Loss Account Reserve698        
Shareholder Funds718        
Other
Accumulated Depreciation Impairment Property Plant Equipment9541 8022 5383 090    278
Additions Other Than Through Business Combinations Property Plant Equipment 1 030400      
Average Number Employees During Period  21111 1
Comprehensive Income Expense12 69814 287       
Creditors5 1025 7103 4872 238  3 0683 0403 168
Disposals Property Plant Equipment -500       
Dividend Per Share Interim 750400      
Dividends Paid-12 000-15 000      5 600
Dividends Paid On Shares Final12 00015 000       
Dividends Paid On Shares Interim 15 0008 000      
Increase From Depreciation Charge For Year Property Plant Equipment 848736552    278
Net Current Assets Liabilities-1 571-2 029-1 418-1 983  -3401 957594
Other Creditors3 5025 3753 4872 238  3 068  
Other Remaining Borrowings1 600335       
Par Value Share1750      1
Profit Loss12 69814 287      3 959
Property Plant Equipment Gross Cost3 8154 3454 7454 745  5501 850 
Provisions For Liabilities Balance Sheet Subtotal572509537315     
Total Assets Less Current Liabilities1 2905147892020202103 8072 166
Total Borrowings1 600335       
Amount Specific Advance Or Credit Directors 234-129      
Amount Specific Advance Or Credit Made In Period Directors -114-363      
Corporation Tax Payable       1 2402 234
Creditors Due Within One Year5 102        
Number Shares Allotted20        
Number Shares Issued Fully Paid        20
Other Taxation Social Security Payable       1 240 
Provisions For Liabilities Charges572        
Share Capital Allotted Called Up Paid20        
Tangible Fixed Assets Additions4 608        
Tangible Fixed Assets Cost Or Valuation3 815        
Tangible Fixed Assets Depreciation954        
Tangible Fixed Assets Depreciation Charged In Period954        
Tangible Fixed Assets Disposals793        
Total Additions Including From Business Combinations Property Plant Equipment      5501 300 
Trade Creditors Trade Payables       1 800900
Called Up Share Capital Not Paid Not Expressed As Current Asset   202020   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to September 29, 2021
filed on: 5th, October 2023
Free Download (8 pages)

Company search