Kinley House Limited is a private limited company that can be found at Edinburgh House, 1-5 Bellevue Road, Clevedon BS21 7NP. Its net worth is valued to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-01-09, this 6-year-old company is run by 1 director.
Director Yi M., appointed on 30 June 2020.
The company is categorised as "retail sale via mail order houses or via internet" (Standard Industrial Classification code: 47910).
The last confirmation statement was filed on 2023-07-20 and the deadline for the next filing is 2024-08-03. What is more, the annual accounts were filed on 31 January 2022 and the next filing is due on 31 October 2023.
Office Address | Edinburgh House |
Office Address2 | 1-5 Bellevue Road |
Town | Clevedon |
Post code | BS21 7NP |
Country of origin | United Kingdom |
Registration Number | 11139816 |
Date of Incorporation | Tue, 9th Jan 2018 |
Industry | Retail sale via mail order houses or via Internet |
End of financial Year | 31st January |
Company age | 6 years old |
Account next due date | Tue, 31st Oct 2023 (181 days after) |
Account last made up date | Mon, 31st Jan 2022 |
Next confirmation statement due date | Sat, 3rd Aug 2024 (2024-08-03) |
Last confirmation statement dated | Thu, 20th Jul 2023 |
The register of persons with significant control that own or control the company includes 3 names. As we established, there is Yi M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jayne B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Tomas P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Yi M.
Notified on | 30 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jayne B.
Notified on | 28 January 2020 |
Ceased on | 30 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Tomas P.
Notified on | 9 January 2018 |
Ceased on | 28 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-01-31 | 2020-01-31 | 2021-01-31 | 2022-01-31 |
Balance Sheet | ||||
Cash Bank On Hand | 28 529 | 8 978 | 1 417 | |
Current Assets | 28 529 | 27 251 | 26 771 | 31 568 |
Debtors | 18 273 | 26 771 | 30 151 | |
Net Assets Liabilities | -3 360 | -1 882 | -3 761 | -3 024 |
Other | ||||
Amounts Owed To Related Parties | 180 | |||
Average Number Employees During Period | 1 | 1 | 1 | 1 |
Bank Overdrafts | 370 | |||
Creditors | 31 889 | 29 132 | 30 532 | 34 592 |
Number Shares Issued Fully Paid | 100 | 100 | 100 | 100 |
Other Creditors | 700 | 880 | 880 | 915 |
Par Value Share | 1 | 1 | 1 | 1 |
Taxation Social Security Payable | 2 509 | 28 252 | 29 102 | 33 485 |
Total Borrowings | 370 | |||
Trade Creditors Trade Payables | 28 500 | 180 | 192 | |
Trade Debtors Trade Receivables | 18 273 | 26 771 | 30 151 |
Type | Category | Free download | |
---|---|---|---|
GAZ2 |
Final Gazette dissolved via compulsory strike-off filed on: 19th, March 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy