Kilkenny Plant Limited KINGSTON UPON THAMES


Kilkenny Plant Limited was officially closed on 2022-08-24. Kilkenny Plant was a private limited company that was located at Unit 2 Spinnaker Court 1C Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, Surrey. Its full net worth was valued to be roughly 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formed on 2001-01-15) was run by 2 directors and 1 secretary.
Director Paul K. who was appointed on 15 January 2001.
Director Delia G. who was appointed on 15 January 2001.
Among the secretaries, we can name: Delia G. appointed on 15 January 2001.

The company was categorised as "renting and leasing of construction and civil engineering machinery and equipment" (77320). The last confirmation statement was sent on 2021-01-15 and last time the accounts were sent was on 21 June 2021. 2016-01-15 was the date of the last annual return.

Kilkenny Plant Limited Address / Contact

Office Address Unit 2 Spinnaker Court 1C Becketts Place
Office Address2 Hampton Wick
Town Kingston Upon Thames
Post code KT1 4EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04141280
Date of Incorporation Mon, 15th Jan 2001
Date of Dissolution Wed, 24th Aug 2022
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 21st June
Company age 21 years old
Account next due date Tue, 21st Mar 2023
Account last made up date Mon, 21st Jun 2021
Next confirmation statement due date Sat, 29th Jan 2022
Last confirmation statement dated Fri, 15th Jan 2021

Company staff

Paul K.

Position: Director

Appointed: 15 January 2001

Delia G.

Position: Secretary

Appointed: 15 January 2001

Delia G.

Position: Director

Appointed: 15 January 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2001

Resigned: 15 January 2001

London Law Services Limited

Position: Nominee Director

Appointed: 15 January 2001

Resigned: 15 January 2001

People with significant control

Paul K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-21
Balance Sheet
Cash Bank On Hand 314 776363 445415 858  
Current Assets409 484428 429444 650441 233456 003485 296
Debtors 96 87966 94717 525  
Net Assets Liabilities 423 375438 484438 770451 293472 756
Other Debtors 100100100  
Total Inventories 16 77414 2587 850  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal840840    
Administrative Expenses  3 8065 359  
Comprehensive Income Expense  15 109286  
Corporation Tax Payable 3 6773 54267  
Cost Sales  2 5166 408  
Creditors2 7914 2146 1662 4634 71012 540
Gross Profit Loss  22 4495 712  
Net Current Assets Liabilities406 693424 215438 484438 770451 293472 756
Operating Profit Loss  18 643353  
Other Creditors 840840840  
Other Taxation Social Security Payable 5371 098246  
Profit Loss3 66917 52215 109286  
Profit Loss On Ordinary Activities Before Tax  18 643353  
Raw Materials Consumables Used3 4832 960    
Tax Tax Credit On Profit Or Loss On Ordinary Activities9174 3123 53467  
Total Assets Less Current Liabilities406 693424 215438 484438 770451 293472 756
Trade Creditors Trade Payables  6861 310  
Trade Debtors Trade Receivables 96 77966 84717 425  
Turnover Revenue12 29032 16024 96512 120  
Average Number Employees During Period   222

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on June 21, 2021
filed on: 9th, July 2021
Free Download (3 pages)

Company search