Kestrel Electrical Systems Limited ROWLEY REGIS


Founded in 1991, Kestrel Electrical Systems, classified under reg no. 02571628 is an active company. Currently registered at Kestrel House B65 0BB, Rowley Regis the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 19th February 1996 Kestrel Electrical Systems Limited is no longer carrying the name Kelsey Electrical Systems.

The firm has 2 directors, namely Simon H., Nicholas K.. Of them, Nicholas K. has been with the company the longest, being appointed on 2 May 2002 and Simon H. has been with the company for the least time - from 15 October 2009. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kestrel Electrical Systems Limited Address / Contact

Office Address Kestrel House
Office Address2 Beeches Road
Town Rowley Regis
Post code B65 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02571628
Date of Incorporation Fri, 4th Jan 1991
Industry Electrical installation
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Simon H.

Position: Director

Appointed: 15 October 2009

Nicholas K.

Position: Director

Appointed: 02 May 2002

Mark L.

Position: Director

Appointed: 10 September 2009

Resigned: 15 October 2009

Victoria F.

Position: Secretary

Appointed: 31 July 2007

Resigned: 15 October 2009

Barry D.

Position: Director

Appointed: 01 April 2006

Resigned: 27 August 2009

John D.

Position: Secretary

Appointed: 02 May 2002

Resigned: 30 July 2007

Barry B.

Position: Director

Appointed: 02 May 2002

Resigned: 31 March 2006

Francesca K.

Position: Secretary

Appointed: 04 January 1992

Resigned: 02 May 2002

Stephen K.

Position: Director

Appointed: 04 January 1992

Resigned: 30 April 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Kes Holdings Limited from Rowley Regis, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kes Holdings Limited

Kestrel House Beeches Road, Rowley Regis, West Midlands, B65 0BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07012419
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kelsey Electrical Systems February 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand368 32941 18232 49617 18858 999
Current Assets184 727200 302207 674193 121147 330205 394
Debtors181 691190 473164 742155 948128 745140 158
Net Assets Liabilities74 757123 457144 90076 85543 91190 553
Other Debtors13 37314 70118 66917 0644 03312 170
Property Plant Equipment22 79318 33217 37910 2574 660117 327
Total Inventories3 0001 5001 7504 6771 3976 237
Other
Accumulated Depreciation Impairment Property Plant Equipment46 44233 24428 30535 57341 17045 071
Amounts Owed By Group Undertakings111 817111 817111 817111 81798 81798 817
Average Number Employees During Period555544
Bank Borrowings Overdrafts2 357  42 90234 85724 947
Creditors132 17394 44178 60442 90234 857124 890
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 88811 704  4 792
Disposals Property Plant Equipment 20 56412 163  5 932
Increase From Depreciation Charge For Year Property Plant Equipment 6 6906 7657 2685 5978 693
Net Current Assets Liabilities52 554105 861129 070110 68874 926120 408
Other Creditors57 94012 4592607 2705 9741 725
Other Taxation Social Security Payable42 66971 83767 58051 91544 54942 444
Property Plant Equipment Gross Cost69 23551 57645 68445 83045 830162 398
Provisions For Liabilities Balance Sheet Subtotal5907361 5491 18881822 292
Total Additions Including From Business Combinations Property Plant Equipment 2 9056 271146 122 500
Total Assets Less Current Liabilities75 347124 193146 449120 94579 586237 735
Trade Creditors Trade Payables29 20710 14510 76416 15012 24213 457
Trade Debtors Trade Receivables56 50163 95534 25627 06725 89529 171
Finance Lease Liabilities Present Value Total     99 943

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 2nd, February 2023
Free Download (10 pages)

Company search

Advertisements