Kerbey Motors Ltd. MAIDSTONE


Kerbey Motors started in year 2011 as Private Limited Company with registration number 07505004. The Kerbey Motors company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Maidstone at 11 Albion Place. Postal code: ME14 5DY. Since 2017/10/19 Kerbey Motors Ltd. is no longer carrying the name Kerbey Motors International Transport.

The firm has 2 directors, namely Diane M., Albert M.. Of them, Albert M. has been with the company the longest, being appointed on 25 January 2011 and Diane M. has been with the company for the least time - from 24 April 2012. As of 26 April 2024, there were 2 ex directors - Michael L., Barry W. and others listed below. There were no ex secretaries.

Kerbey Motors Ltd. Address / Contact

Office Address 11 Albion Place
Town Maidstone
Post code ME14 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07505004
Date of Incorporation Tue, 25th Jan 2011
Industry Freight transport by road
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Diane M.

Position: Director

Appointed: 24 April 2012

Albert M.

Position: Director

Appointed: 25 January 2011

Michael L.

Position: Director

Appointed: 24 April 2012

Resigned: 31 May 2016

Barry W.

Position: Director

Appointed: 25 January 2011

Resigned: 25 January 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Albert M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Diane M. This PSC owns 25-50% shares and has 25-50% voting rights.

Albert M.

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

Diane M.

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

Company previous names

Kerbey Motors International Transport October 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312012-11-042017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth11       
Balance Sheet
Current Assets  202 425224 321151 108124 89646 69627 13961 387
Net Assets Liabilities  240 276169 427121 89655 98734 69513 489-2 826
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Shareholder Funds11       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 0002 3502 7452 8002 7402 3002 350
Average Number Employees During Period     2  2
Creditors  5 43784 96150 13439 36123 21721 76871 147
Fixed Assets  44 18531 56023 66719 32413 95610 4187 810
Net Current Assets Liabilities  198 091140 217100 97485 53523 4795 371-8 286
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 103857    1 474
Total Assets Less Current Liabilities  242 276171 777124 641104 85937 43515 789-476
Called Up Share Capital Not Paid Not Expressed As Current Asset11       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/11/30
filed on: 27th, March 2024
Free Download (7 pages)

Company search

Advertisements