Kinsella Clarke Executors Limited BOOTLE


Founded in 2013, Kinsella Clarke Executors, classified under reg no. 08760357 is an active company. Currently registered at 61 Stanley Road L20 7BZ, Bootle the company has been in the business for 11 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022. Since Tuesday 8th August 2017 Kinsella Clarke Executors Limited is no longer carrying the name Kinsella Clarke Probate.

The company has one director. Simon K., appointed on 4 November 2013. There are currently no secretaries appointed. As of 24 April 2024, there was 1 ex director - Gerard C.. There were no ex secretaries.

Kinsella Clarke Executors Limited Address / Contact

Office Address 61 Stanley Road
Town Bootle
Post code L20 7BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08760357
Date of Incorporation Mon, 4th Nov 2013
Industry General public administration activities
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Simon K.

Position: Director

Appointed: 04 November 2013

Gerard C.

Position: Director

Appointed: 04 November 2013

Resigned: 31 December 2023

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Simon K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Gerard C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mary C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon K.

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

Gerard C.

Notified on 5 November 2016
Ceased on 31 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mary C.

Notified on 6 April 2016
Ceased on 5 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Kinsella Clarke Probate August 8, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth120120120      
Balance Sheet
Cash Bank On Hand    120120120120120
Debtors120120120120     
Other Debtors  120120     
Reserves/Capital
Called Up Share Capital120120120      
Shareholder Funds120120120      
Other
Number Shares Allotted120120120      
Par Value Share111      
Share Capital Allotted Called Up Paid120120120      
Total Assets Less Current Liabilities120120120120120120120120120

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control Sunday 31st December 2023
filed on: 8th, January 2024
Free Download (1 page)

Company search

Advertisements