Kilby Motors Limited WELLINGBOROUGH


Founded in 1999, Kilby Motors, classified under reg no. 03782822 is an active company. Currently registered at Kilby Motors Wellingborough Road NN9 5RE, Wellingborough the company has been in the business for 25 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 1999-07-08 Kilby Motors Limited is no longer carrying the name Faldonia.

At the moment there are 2 directors in the the company, namely Anita P. and Satish P.. In addition one secretary - Anita P. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Kilby Motors Limited Address / Contact

Office Address Kilby Motors Wellingborough Road
Office Address2 Irthlingborough
Town Wellingborough
Post code NN9 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03782822
Date of Incorporation Fri, 4th Jun 1999
Industry
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Anita P.

Position: Secretary

Appointed: 05 July 1999

Anita P.

Position: Director

Appointed: 05 July 1999

Satish P.

Position: Director

Appointed: 05 July 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1999

Resigned: 05 July 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 04 June 1999

Resigned: 05 July 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 04 June 1999

Resigned: 05 July 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Anita P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Satish P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Anita P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Satish P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Faldonia July 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth389 956436 039442 064       
Balance Sheet
Cash Bank In Hand340 589341 962305 740       
Cash Bank On Hand  305 740342 931330 781370 300380 056365 767460 035345 807
Current Assets401 374413 211369 417412 718422 465460 146530 524549 759619 297480 221
Debtors2 5058901 0311 0111 02597268 04490 35837 18120 115
Net Assets Liabilities  442 064476 773489 618490 575503 972509 740530 457474 201
Net Assets Liabilities Including Pension Asset Liability389 956436 039442 064       
Other Debtors      66 43788 75135 57418 508
Property Plant Equipment  105 624121 546119 505111 269105 80994 33289 332 
Stocks Inventory58 28070 35962 646       
Tangible Fixed Assets109 896107 557105 624       
Total Inventories  62 64668 77690 65988 87482 42493 634122 081114 299
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve389 856435 939441 964       
Shareholder Funds389 956436 039442 064       
Other
Accrued Liabilities Deferred Income  3 3104 7604 8286 2755 3311 5002 0002 000
Accumulated Amortisation Impairment Intangible Assets  38 00038 00038 00038 00038 00038 00038 000 
Accumulated Depreciation Impairment Property Plant Equipment  94 023105 080113 239126 705141 753144 283149 28364 137
Average Number Employees During Period  12121210101088
Corporation Tax Payable  12 45512 88415 05911 45916 20614 72517 761 
Creditors  31 75852 72447 77977 182128 769130 759174 58087 214
Creditors Due Within One Year120 50183 74831 758       
Disposals Property Plant Equipment    5 000  8 947  
Finished Goods      82 42461 13489 58181 299
Fixed Assets109 896107 557105 624121 546119 505111 269105 80994 33289 33284 786
Increase From Depreciation Charge For Year Property Plant Equipment   11 0578 15913 46615 0487 0045 0004 546
Intangible Assets Gross Cost  38 00038 00038 00038 00038 00038 00038 000 
Intangible Fixed Assets Aggregate Amortisation Impairment38 00038 000        
Intangible Fixed Assets Cost Or Valuation38 00038 000        
Merchandise       32 50032 50033 000
Net Current Assets Liabilities280 873329 463337 659359 994374 686382 964401 755419 000444 717393 007
Number Shares Allotted 100100       
Number Shares Issued Fully Paid       100100100
Other Creditors  4882432 607 2 3674 6735 100 
Other Taxation Social Security Payable  2 3001 7042 1492 4937181 0211 8871 861
Par Value Share 11    111
Prepayments Accrued Income  1 0311 0111 0259721 6071 6071 6071 607
Property Plant Equipment Gross Cost  199 647226 626232 744237 974247 562238 61587 925 
Provisions For Liabilities Balance Sheet Subtotal  1 2194 7674 5733 6583 5923 5923 5923 592
Provisions For Liabilities Charges8139811 219       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 3 7393 787       
Tangible Fixed Assets Cost Or Valuation192 121195 860199 647       
Tangible Fixed Assets Depreciation82 22588 30394 023       
Tangible Fixed Assets Depreciation Charged In Period 6 0785 720       
Total Additions Including From Business Combinations Property Plant Equipment   26 97911 1185 2309 588   
Total Assets Less Current Liabilities390 769437 020443 283481 540494 191494 233507 564513 332534 049477 793
Trade Creditors Trade Payables  5 61910 9198 1746 94628 96930 09816 86010 660
Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 474  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 23rd, November 2023
Free Download (10 pages)

Company search

Advertisements