Kestrel Furniture (norwich) Limited NORWICH


Kestrel Furniture (norwich) started in year 1986 as Private Limited Company with registration number 02046091. The Kestrel Furniture (norwich) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Norwich at Reeves Corner Plumstead Road. Postal code: NR13 5BY.

At the moment there are 2 directors in the the firm, namely Angela H. and Paul E.. In addition one secretary - Paul E. - is with the company. 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 Furniture (norwich) Limited Address / Contact

Office Address Reeves Corner Plumstead Road
Office Address2 Great Plumstead
Town Norwich
Post code NR13 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02046091
Date of Incorporation Wed, 13th Aug 1986
Industry Manufacture of kitchen furniture
End of financial Year 31st August
Company age 38 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Paul E.

Position: Secretary

Appointed: 10 May 2020

Angela H.

Position: Director

Appointed: 04 April 2006

Paul E.

Position: Director

Appointed: 04 April 2006

Stuart T.

Position: Secretary

Appointed: 04 January 2014

Resigned: 10 May 2020

Amy S.

Position: Secretary

Appointed: 12 June 2007

Resigned: 03 January 2014

Angela H.

Position: Secretary

Appointed: 22 October 2001

Resigned: 12 June 2007

Trevor C.

Position: Secretary

Appointed: 19 June 2001

Resigned: 22 October 2001

Michael P.

Position: Secretary

Appointed: 18 November 1998

Resigned: 19 June 2001

Mark N.

Position: Director

Appointed: 24 March 1997

Resigned: 19 October 1998

Michael P.

Position: Director

Appointed: 29 March 1991

Resigned: 19 June 2001

Mark N.

Position: Secretary

Appointed: 29 March 1991

Resigned: 19 October 1998

David W.

Position: Director

Appointed: 29 March 1991

Resigned: 26 September 1997

Trevor C.

Position: Director

Appointed: 29 March 1991

Resigned: 04 April 2006

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Paul E. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Angela H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stuart T., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Paul E.

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

Angela H.

Notified on 19 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Stuart T.

Notified on 12 April 2017
Ceased on 19 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-31
Net Worth90 68165 027
Balance Sheet
Cash Bank In Hand21 0311 534
Current Assets506 225466 447
Debtors439 445418 064
Net Assets Liabilities Including Pension Asset Liability90 68165 027
Stocks Inventory45 74946 849
Tangible Fixed Assets116 923148 703
Reserves/Capital
Called Up Share Capital36 73236 732
Profit Loss Account Reserve35 6159 961
Shareholder Funds90 68165 027
Other
Creditors Due After One Year21 92412 573
Creditors Due Within One Year429 602492 183
Fixed Assets116 923148 703
Net Current Assets Liabilities76 623-25 736
Number Shares Allotted 36 732
Other Aggregate Reserves18 33418 334
Par Value Share 1
Provisions For Liabilities Charges80 94145 367
Share Capital Allotted Called Up Paid36 73236 732
Tangible Fixed Assets Additions 89 573
Tangible Fixed Assets Cost Or Valuation490 283324 814
Tangible Fixed Assets Depreciation373 360176 111
Tangible Fixed Assets Depreciation Charged In Period 23 108
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 220 357
Tangible Fixed Assets Disposals 200 762
Tangible Fixed Assets Increase Decrease From Transfers Between Items -54 280
Total Assets Less Current Liabilities193 546122 967

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 20th, July 2023
Free Download (11 pages)

Company search

Advertisements