Kings Hill Garage Limited CANTERBURY


Founded in 1997, Kings Hill Garage, classified under reg no. 03470783 is an active company. Currently registered at Camburgh House CT1 3DN, Canterbury the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Louise P., Peter A. and Alan C.. In addition one secretary - Peter A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christine C. who worked with the the company until 1 September 2004.

Kings Hill Garage Limited Address / Contact

Office Address Camburgh House
Office Address2 27 New Dover Road
Town Canterbury
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03470783
Date of Incorporation Tue, 25th Nov 1997
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Louise P.

Position: Director

Appointed: 01 September 2010

Peter A.

Position: Director

Appointed: 01 October 2009

Peter A.

Position: Secretary

Appointed: 01 September 2004

Alan C.

Position: Director

Appointed: 25 November 1997

Tim W.

Position: Director

Appointed: 01 January 2014

Resigned: 20 November 2023

Christine C.

Position: Secretary

Appointed: 25 November 1997

Resigned: 01 September 2004

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 November 1997

Resigned: 25 November 1997

Christine C.

Position: Director

Appointed: 25 November 1997

Resigned: 24 November 2010

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1997

Resigned: 25 November 1997

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Alan C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Kent Vehicle Solutions Limited that put West Malling, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan C.

Notified on 25 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kent Vehicle Solutions Limited

80 Chatfield Way, East Malling, West Malling, Kent, ME19 6UE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08754781
Notified on 29 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand34 12531 14527 73119 40415 447
Current Assets437 968492 084524 591718 129627 633
Debtors48 63046 54232 69940 252156 646
Net Assets Liabilities98 805101 848139 327234 735251 640
Property Plant Equipment184 876150 32351 23112 59426 342
Total Inventories355 213414 397464 161658 473455 540
Other
Accumulated Depreciation Impairment Property Plant Equipment124 056163 70284 45340 58747 614
Additions Other Than Through Business Combinations Property Plant Equipment   3 83020 775
Amounts Owed To Group Undertakings Participating Interests15120 151151151151
Average Number Employees During Period1717171410
Bank Borrowings Overdrafts27 67394 01668 58246 05987 153
Corporation Tax Payable22 77029 36224 44838 90410 312
Creditors386 361438 977286 947394 683337 292
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  96 32247 533 
Disposals Property Plant Equipment  178 34186 333 
Fixed Assets264 876190 32351 231  
Increase Decrease Through Other Changes Property Plant Equipment 5 093   
Increase From Depreciation Charge For Year Property Plant Equipment 39 64617 0733 6677 027
Investments80 000-120 000-160 000-160 000-160 000
Investments Fixed Assets80 00040 000   
Investments In Group Undertakings80 000-120 000-160 000-160 000-160 000
Net Current Assets Liabilities51 60753 107237 644323 446290 341
Other Creditors216 792164 817132 775157 743133 404
Other Taxation Social Security Payable37 38222 35416 02618 74711 306
Property Plant Equipment Gross Cost308 932314 025135 68453 18173 956
Taxation Including Deferred Taxation Balance Sheet Subtotal11 3446 3737 0932 1555 005
Total Assets Less Current Liabilities316 483243 430288 875336 040316 683
Trade Creditors Trade Payables81 593108 27744 965133 07994 966
Trade Debtors Trade Receivables48 63046 54232 69940 252156 646

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, September 2023
Free Download (12 pages)

Company search

Advertisements