Kerry Maintenance Limited STROUD


Kerry Maintenance started in year 2007 as Private Limited Company with registration number 06080620. The Kerry Maintenance company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Stroud at Unit 9 Wallbridge Industrial Estate. Postal code: GL5 3JU. Since Mon, 1st Jul 2013 Kerry Maintenance Limited is no longer carrying the name Kerry Plumbing.

At present there are 3 directors in the the firm, namely Caroline K., Scott K. and Matthew K.. In addition one secretary - Matthew K. - is with the company. As of 21 May 2024, there were 2 ex directors - Simon B., Caroline K. and others listed below. There were no ex secretaries.

Kerry Maintenance Limited Address / Contact

Office Address Unit 9 Wallbridge Industrial Estate
Office Address2 Wallbridge
Town Stroud
Post code GL5 3JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06080620
Date of Incorporation Fri, 2nd Feb 2007
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Caroline K.

Position: Director

Appointed: 01 November 2018

Scott K.

Position: Director

Appointed: 01 July 2013

Matthew K.

Position: Director

Appointed: 02 February 2007

Matthew K.

Position: Secretary

Appointed: 02 February 2007

Simon B.

Position: Director

Appointed: 28 January 2019

Resigned: 30 September 2021

Caroline K.

Position: Director

Appointed: 02 February 2007

Resigned: 01 July 2013

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Matthew K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Scott K. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Scott K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kerry Plumbing July 1, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35 74854 43448 487       
Balance Sheet
Cash Bank In Hand888888       
Cash Bank On Hand  8821 8077 55253 3895 79069 75410 7975 642
Current Assets77 08392 84187 886179 564172 767136 958110 466149 071167 809109 010
Debtors73 99589 75382 798152 757160 21578 56999 67674 317152 01298 368
Intangible Fixed Assets19 50018 00016 500       
Net Assets Liabilities  48 487130 909151 786143 012114 899109 99867 37427 103
Net Assets Liabilities Including Pension Asset Liability35 74854 43448 487       
Other Debtors  3 79017 74118 52615 81327 81826 64062 71418 890
Property Plant Equipment  1 9906 63973 17172 11571 58571 189892 
Stocks Inventory3 0003 0005 000       
Tangible Fixed Assets7 0465 2851 990       
Total Inventories  5 0005 0005 0005 0005 0005 0005 0005 000
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve35 54854 23448 287       
Shareholder Funds35 74854 43448 487       
Other
Amount Specific Advance Or Credit Directors 7 0161 9058 2598 8697 84313 84613 38433 1719 381
Amount Specific Advance Or Credit Made In Period Directors  2 38918 8468 77110 39851 561 104 63147 934
Amount Specific Advance Or Credit Repaid In Period Directors  7 50012 4928 16011 42445 558 84 84471 596
Accumulated Amortisation Impairment Intangible Assets  13 50015 00016 50018 00019 50021 00022 50024 000
Accumulated Depreciation Impairment Property Plant Equipment  7 79910 01110 84411 90012 43012 82613 12314 943
Average Number Employees During Period  1210101010101110
Bank Borrowings Overdrafts  17 077 21 59515 7319 55246 96335 00025 000
Creditors  57 49169 24521 59515 7319 55246 96335 00067 003
Creditors Due Within One Year66 47260 63557 491       
Fixed Assets26 54623 28518 49021 63986 67184 11582 08580 1898 39211 461
Future Minimum Lease Payments Under Non-cancellable Operating Leases  16 36916 36912 39722 64820 43121 06414 1483 738
Increase From Amortisation Charge For Year Intangible Assets   1 5001 5001 5001 5001 5001 5001 500
Increase From Depreciation Charge For Year Property Plant Equipment   2 2122 0831 0565303962971 820
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    -1 250     
Intangible Assets  16 50015 00013 50012 00010 5009 0007 5006 000
Intangible Assets Gross Cost  30 00030 00030 00030 00030 00030 00030 000 
Intangible Fixed Assets Aggregate Amortisation Impairment10 50012 00013 500       
Intangible Fixed Assets Amortisation Charged In Period 1 5001 500       
Intangible Fixed Assets Cost Or Valuation30 00030 000        
Net Current Assets Liabilities10 61132 20630 395110 31987 31275 03042 66776 99894 15142 007
Number Shares Allotted 200200       
Other Creditors     757575123470
Other Taxation Social Security Payable  38 57169 24564 46645 53454 03359 24352 63641 799
Par Value Share 11       
Property Plant Equipment Gross Cost  9 78916 65084 01584 01584 01584 01514 01520 404
Provisions For Liabilities Balance Sheet Subtotal  3981 0496024023012261691 365
Provisions For Liabilities Charges1 4091 057398       
Share Capital Allotted Called Up Paid200200200       
Tangible Fixed Assets Cost Or Valuation21 61821 6189 789       
Tangible Fixed Assets Depreciation14 57216 3337 799       
Tangible Fixed Assets Depreciation Charged In Period 1 7611 266       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 800       
Tangible Fixed Assets Disposals  11 829       
Total Additions Including From Business Combinations Property Plant Equipment   6 86170 000    6 389
Total Assets Less Current Liabilities37 15755 49148 885131 958173 983159 145124 752157 187102 54353 468
Trade Creditors Trade Payables  1 843 15 39710 5907 73772010 89914 734
Trade Debtors Trade Receivables  79 008135 016141 68962 75671 85847 67789 29879 478
Advances Credits Directors5596 2151 104       
Advances Credits Made In Period Directors2426 774        
Advances Credits Repaid In Period Directors559         
Disposals Property Plant Equipment        70 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates Fri, 2nd Feb 2024
filed on: 19th, February 2024
Free Download (4 pages)

Company search