Kestrel Telecom Limited SOMERTON


Kestrel Telecom started in year 1997 as Private Limited Company with registration number 03372516. The Kestrel Telecom company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Somerton at Errislannan. Postal code: TA11 6HX. Since Monday 9th June 1997 Kestrel Telecom Limited is no longer carrying the name Eurodynamix Uk.

Currently there are 2 directors in the the company, namely Julie R. and Reginald A.. In addition one secretary - Marjorie A. - is with the firm. As of 6 May 2024, there were 2 ex directors - Nicholas R., Andrew K. and others listed below. There were no ex secretaries.

Kestrel Telecom Limited Address / Contact

Office Address Errislannan
Office Address2 Langport Road
Town Somerton
Post code TA11 6HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03372516
Date of Incorporation Mon, 19th May 1997
Industry Other telecommunications activities
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Julie R.

Position: Director

Appointed: 03 May 2018

Marjorie A.

Position: Secretary

Appointed: 18 May 1998

Reginald A.

Position: Director

Appointed: 19 May 1997

Nicholas R.

Position: Director

Appointed: 01 January 2007

Resigned: 30 November 2018

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1997

Resigned: 11 May 1998

Andrew K.

Position: Director

Appointed: 19 May 1997

Resigned: 01 January 2007

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 19 May 1997

Resigned: 19 May 1997

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Reginald A. The abovementioned PSC and has 25-50% shares.

Reginald A.

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

Company previous names

Eurodynamix Uk June 9, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-182012-11-182013-11-182014-11-182015-11-182016-11-182017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth34 10012 70210 83547 21974 64249 646      
Balance Sheet
Cash Bank In Hand160 277114 657157 601252 372134 07693 167      
Current Assets171 486177 197198 971268 760180 061169 668272 036233 455343 381212 294383 677291 817
Debtors4 72361 77139 27714 89045 79761 098      
Stocks Inventory6 4867692 0931 49818815 403      
Tangible Fixed Assets3 9373 1172 3782 0513 5152 677      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve33 10011 7029 83546 21973 64248 646      
Shareholder Funds34 10012 70210 83547 21974 64249 646      
Other
Average Number Employees During Period        3333
Creditors     122 699176 143119 364154 916159 996271 771168 518
Creditors Due Within One Year141 323167 612190 514223 592108 934122 699      
Fixed Assets     2 6773 1943 1764 405138 261136 274134 985
Net Current Assets Liabilities30 1639 5858 45745 16871 12746 96995 893114 091188 46552 298111 906123 299
Number Shares Allotted 1 0001 0001 0001 0001 000      
Par Value Share 11111      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions 219403571 97754      
Tangible Fixed Assets Cost Or Valuation20 72620 94520 98521 34223 31923 373      
Tangible Fixed Assets Depreciation16 78917 82818 60719 29119 80420 696      
Tangible Fixed Assets Depreciation Charged In Period 1 039779684513892      
Total Assets Less Current Liabilities34 10012 70210 83547 21974 64249 64699 086117 267192 870190 559248 180258 284

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 15th, May 2023
Free Download (5 pages)

Company search

Advertisements