Kenyon Gough Limited MANCHESTER


Kenyon Gough started in year 2014 as Private Limited Company with registration number 08845622. The Kenyon Gough company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at 7 Christie Way. Postal code: M21 7QY.

The firm has 2 directors, namely Lucy G., Richard K.. Of them, Richard K. has been with the company the longest, being appointed on 15 January 2014 and Lucy G. has been with the company for the least time - from 19 January 2017. As of 19 April 2024, there was 1 ex director - Matthew T.. There were no ex secretaries.

Kenyon Gough Limited Address / Contact

Office Address 7 Christie Way
Office Address2 Christie Fields
Town Manchester
Post code M21 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08845622
Date of Incorporation Wed, 15th Jan 2014
Industry Quantity surveying activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Lucy G.

Position: Director

Appointed: 19 January 2017

Richard K.

Position: Director

Appointed: 15 January 2014

Matthew T.

Position: Director

Appointed: 13 September 2018

Resigned: 24 September 2019

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Lucy G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Richard K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucy G.

Notified on 28 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard K.

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

Matthew T.

Notified on 13 September 2018
Ceased on 24 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth159190     
Balance Sheet
Current Assets29 408 57 10760 74036 62823 85086 786
Net Assets Liabilities  18021 7805 905-16 90424 363
Cash Bank In Hand25 22341 715     
Debtors4 1857 287     
Tangible Fixed Assets1 4131 435     
Trade Debtors4 1857 287     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve5990     
Shareholder Funds159190     
Other
Average Number Employees During Period   2331
Creditors  59 31140 55835 86144 47865 775
Fixed Assets  2 3841 5985 1383 7243 352
Net Current Assets Liabilities-1 254-1 245-59 31120 182767-20 62821 011
Total Assets Less Current Liabilities159190-2 20421 7805 905-16 90424 363
Advances Credits Directors    1 021  
Creditors Due Within One Year30 66250 247     
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests100      
Number Shares Allotted100100     
Par Value Share11     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions1 885500     
Tangible Fixed Assets Cost Or Valuation1 885      
Tangible Fixed Assets Depreciation472950     
Tangible Fixed Assets Depreciation Charged In Period472478     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Mon, 15th Jan 2024
filed on: 16th, January 2024
Free Download (3 pages)

Company search

Advertisements