Philip Kingsley Products Limited


Founded in 1993, Philip Kingsley Products, classified under reg no. 02834292 is an active company. Currently registered at 54 Green Street W1K 6RU, the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 30, 2003 Philip Kingsley Products Limited is no longer carrying the name Philip Kingsley.

At present there are 3 directors in the the company, namely Anabel K., Katherine K. and Joan K.. In addition one secretary - Joan K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Philip Kingsley Products Limited Address / Contact

Office Address 54 Green Street
Office Address2 London
Town
Post code W1K 6RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02834292
Date of Incorporation Thu, 8th Jul 1993
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 31 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 Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Anabel K.

Position: Director

Appointed: 15 December 2016

Katherine K.

Position: Director

Appointed: 15 December 2016

Joan K.

Position: Secretary

Appointed: 03 September 2016

Joan K.

Position: Director

Appointed: 15 November 2011

Constantin M.

Position: Director

Appointed: 05 April 2018

Resigned: 31 December 2021

Philip K.

Position: Secretary

Appointed: 30 July 2012

Resigned: 03 September 2016

Philip K.

Position: Director

Appointed: 15 November 2011

Resigned: 03 September 2016

Marian E.

Position: Director

Appointed: 05 September 2003

Resigned: 30 July 2012

Glenn L.

Position: Director

Appointed: 05 September 2003

Resigned: 24 February 2015

Marian E.

Position: Secretary

Appointed: 05 September 2003

Resigned: 30 July 2012

Nicholas N.

Position: Director

Appointed: 27 October 1993

Resigned: 05 September 2003

Roger W.

Position: Secretary

Appointed: 27 October 1993

Resigned: 05 September 2003

Maureen P.

Position: Nominee Secretary

Appointed: 08 July 1993

Resigned: 27 October 1993

Anthony M.

Position: Nominee Director

Appointed: 08 July 1993

Resigned: 27 October 1993

Maureen P.

Position: Nominee Director

Appointed: 08 July 1993

Resigned: 27 October 1993

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats discovered, there is Katherine K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Joan K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anabel K., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Katherine K.

Notified on 3 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Joan K.

Notified on 3 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Anabel K.

Notified on 3 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael W.

Notified on 3 September 2016
Ceased on 30 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Philip K.

Notified on 6 April 2016
Ceased on 3 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Philip Kingsley September 30, 2003
Legislator 1189 November 19, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2 406 0713 952 455
Current Assets8 793 71010 562 679
Debtors5 040 4024 304 096
Net Assets Liabilities6 214 5177 785 095
Other Debtors261 325996 459
Property Plant Equipment1 309 87234 061
Total Inventories1 347 2372 306 128
Other
Accrued Liabilities Deferred Income914 679391 209
Accumulated Amortisation Impairment Intangible Assets40 33651 559
Accumulated Depreciation Impairment Property Plant Equipment648 043305 260
Additions Other Than Through Business Combinations Intangible Assets 98 433
Additions Other Than Through Business Combinations Property Plant Equipment 10 413
Administrative Expenses4 714 1205 870 821
Average Number Employees During Period3642
Bank Borrowings Overdrafts 415
Bank Overdrafts 75
Cash Cash Equivalents2 549 9514 148 399
Corporation Tax Payable323 764275 667
Cost Sales3 743 6954 804 108
Creditors3 901 7182 911 508
Current Tax For Period453 007278 323
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 120 
Distribution Costs799 0521 041 766
Finished Goods Goods For Resale1 347 2372 306 128
Fixed Assets1 368 533179 932
Further Item Tax Increase Decrease Component Adjusting Items-9 66073 548
Gain Loss On Disposals Property Plant Equipment 901 351
Government Grant Income43 327 
Increase From Amortisation Charge For Year Intangible Assets 11 223
Increase From Depreciation Charge For Year Property Plant Equipment 127 576
Intangible Assets58 661145 871
Intangible Assets Gross Cost98 997197 430
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings1 
Interest Income On Bank Deposits1 529 
Interest Paid Classified As Operating Activities-1 
Interest Payable Similar Charges Finance Costs1 
Interest Received Classified As Investing Activities-1 529 
Net Current Assets Liabilities4 891 9927 651 171
Net Finance Income Costs1 529 
Other Creditors209 474172 452
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 470 359
Other Disposals Property Plant Equipment 1 629 007
Other Interest Receivable Similar Income Finance Income1 529 
Pension Other Post-employment Benefit Costs Other Pension Costs76 704120 485
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income305 855201 268
Profit Loss2 491 1631 570 578
Property Plant Equipment Gross Cost1 957 915339 321
Social Security Costs194 921185 000
Staff Costs Employee Benefits Expense1 941 3662 126 175
Taxation Including Deferred Taxation Balance Sheet Subtotal46 00846 008
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-133 839-132 862
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss43 638170 742
Tax Tax Credit On Profit Or Loss On Ordinary Activities451 887278 323
Total Assets Less Current Liabilities6 260 5257 831 103
Total Borrowings 415
Trade Creditors Trade Payables2 172 7431 875 762
Trade Debtors Trade Receivables4 165 9022 881 667
Turnover Revenue12 305 73914 118 772
Wages Salaries1 669 7411 820 690

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 27th, September 2023
Free Download (31 pages)

Company search

Advertisements