Kes Distribution Limited WOODLEY


Founded in 1998, Kes Distribution, classified under reg no. 03535859 is an active company. Currently registered at Unit 6 Headley Park Nine RG5 4SQ, Woodley the company has been in the business for 26 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 23rd August 2005 Kes Distribution Limited is no longer carrying the name Kes Best Hoods.

The company has one director. Alexander M., appointed on 1 April 1998. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Julia M. and who left the the company on 15 November 2019. In addition, there is one former secretary - Julia M. who worked with the the company until 15 November 2019.

Kes Distribution Limited Address / Contact

Office Address Unit 6 Headley Park Nine
Office Address2 Headley Road East
Town Woodley
Post code RG5 4SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03535859
Date of Incorporation Thu, 26th Mar 1998
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Alexander M.

Position: Director

Appointed: 01 April 1998

Julia M.

Position: Director

Appointed: 26 July 2005

Resigned: 15 November 2019

Julia M.

Position: Secretary

Appointed: 01 April 1998

Resigned: 15 November 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1998

Resigned: 01 April 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 March 1998

Resigned: 01 April 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Alexander M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Julia M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Alexander M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Julia M.

Notified on 7 April 2016
Ceased on 28 January 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Kes Best Hoods August 23, 2005
Eve2000 May 15, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand8 05732 83143 63515 49523 64835 639
Current Assets410 158418 617424 840349 742510 733562 528
Debtors189 961173 646169 065122 107175 191174 466
Net Assets Liabilities214 841213 159169 24335 848141 335159 865
Other Debtors25 82032 51225 76234 74032 11223 653
Property Plant Equipment4 448241  24 71923 544
Total Inventories212 140212 140212 140212 140311 894352 423
Other
Accumulated Amortisation Impairment Intangible Assets146 875159 375171 875184 375196 875209 375
Accumulated Depreciation Impairment Property Plant Equipment43 65547 86248 10348 10351 63419 210
Average Number Employees During Period  5666
Bank Borrowings Overdrafts   107 50039 13228 772
Capital Reduction Decrease In Equity   45  
Creditors302 515296 324333 722107 500142 11893 287
Deferred Tax Asset Debtors 318294269  
Dividends Paid  108 00077 425  
Dividends Paid On Shares 90 62578 12565 625  
Fixed Assets 90 86678 12565 62577 84464 169
Future Minimum Lease Payments Under Non-cancellable Operating Leases 27 7503 08318 498404 916361 916
Increase From Amortisation Charge For Year Intangible Assets 12 50012 50012 50012 50012 500
Increase From Depreciation Charge For Year Property Plant Equipment 4 207241 3 5317 035
Intangible Assets103 12590 62578 12565 62553 12540 625
Intangible Assets Gross Cost250 000250 000250 000250 000250 000 
Net Current Assets Liabilities107 643122 29391 11877 723210 085193 456
Number Shares Issued Fully Paid 100    
Other Creditors102 07798 468121 834107 500102 98664 515
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     39 459
Other Disposals Property Plant Equipment     39 459
Other Taxation Social Security Payable43 86846 70748 18549 17075 62575 143
Par Value Share 1    
Payments To Acquire Own Shares   -110 341  
Profit Loss  64 08454 371  
Property Plant Equipment Gross Cost48 10348 10348 10348 10376 35342 754
Provisions For Liabilities Balance Sheet Subtotal375   4 4764 473
Redemption Shares Decrease In Equity   -45  
Total Additions Including From Business Combinations Property Plant Equipment    28 2505 860
Total Assets Less Current Liabilities215 216213 159169 243143 348287 929257 625
Trade Creditors Trade Payables156 570151 149163 703124 395168 405237 107
Trade Debtors Trade Receivables164 141140 816143 00987 098143 079150 813

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 7th, December 2022
Free Download (11 pages)

Company search

Advertisements