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.
Office Address | 7 Christie Way |
Office Address2 | Christie Fields |
Town | Manchester |
Post code | M21 7QY |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-12-31 | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 |
Net Worth | 159 | 190 | |||||
Balance Sheet | |||||||
Current Assets | 29 408 | 57 107 | 60 740 | 36 628 | 23 850 | 86 786 | |
Net Assets Liabilities | 180 | 21 780 | 5 905 | -16 904 | 24 363 | ||
Cash Bank In Hand | 25 223 | 41 715 | |||||
Debtors | 4 185 | 7 287 | |||||
Tangible Fixed Assets | 1 413 | 1 435 | |||||
Trade Debtors | 4 185 | 7 287 | |||||
Reserves/Capital | |||||||
Called Up Share Capital | 100 | 100 | |||||
Profit Loss Account Reserve | 59 | 90 | |||||
Shareholder Funds | 159 | 190 | |||||
Other | |||||||
Average Number Employees During Period | 2 | 3 | 3 | 1 | |||
Creditors | 59 311 | 40 558 | 35 861 | 44 478 | 65 775 | ||
Fixed Assets | 2 384 | 1 598 | 5 138 | 3 724 | 3 352 | ||
Net Current Assets Liabilities | -1 254 | -1 245 | -59 311 | 20 182 | 767 | -20 628 | 21 011 |
Total Assets Less Current Liabilities | 159 | 190 | -2 204 | 21 780 | 5 905 | -16 904 | 24 363 |
Advances Credits Directors | 1 021 | ||||||
Creditors Due Within One Year | 30 662 | 50 247 | |||||
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests | 100 | ||||||
Number Shares Allotted | 100 | 100 | |||||
Par Value Share | 1 | 1 | |||||
Share Capital Allotted Called Up Paid | 100 | 100 | |||||
Tangible Fixed Assets Additions | 1 885 | 500 | |||||
Tangible Fixed Assets Cost Or Valuation | 1 885 | ||||||
Tangible Fixed Assets Depreciation | 472 | 950 | |||||
Tangible Fixed Assets Depreciation Charged In Period | 472 | 478 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Mon, 15th Jan 2024 filed on: 16th, January 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy