You are here: bizstats.co.uk > a-z index > P list

P.j. Kerley Motor Engineers Limited NORWICH


P.j. Kerley Motor Engineers started in year 2002 as Private Limited Company with registration number 04374250. The P.j. Kerley Motor Engineers company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Norwich at Burnett Road. Postal code: NR3 2BS.

The company has 4 directors, namely Catherine B., Thomas K. and Jonathan K. and others. Of them, Peter K. has been with the company the longest, being appointed on 14 February 2002 and Catherine B. and Thomas K. and Jonathan K. have been with the company for the least time - from 28 April 2016. Currenlty, the company lists one former director, whose name is Susan K. and who left the the company on 29 December 2015. In addition, there is one former secretary - Susan K. who worked with the the company until 29 December 2015.

This company operates within the NR3 2BS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1020776 . It is located at 11 Burnet Road, Sweet Briar Road Industrial Estate, Norwich with a total of 2 cars.

P.j. Kerley Motor Engineers Limited Address / Contact

Office Address Burnett Road
Office Address2 Sweet Briar Industrial Estate
Town Norwich
Post code NR3 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04374250
Date of Incorporation Thu, 14th Feb 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Catherine B.

Position: Director

Appointed: 28 April 2016

Thomas K.

Position: Director

Appointed: 28 April 2016

Jonathan K.

Position: Director

Appointed: 28 April 2016

Peter K.

Position: Director

Appointed: 14 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 2002

Resigned: 14 February 2002

Susan K.

Position: Director

Appointed: 14 February 2002

Resigned: 29 December 2015

Susan K.

Position: Secretary

Appointed: 14 February 2002

Resigned: 29 December 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 February 2002

Resigned: 14 February 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Peter K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is The M. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

The M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312015-03-312016-03-312022-03-312023-03-31
Net Worth-8 91078 59333 13229 838  
Balance Sheet
Cash Bank In Hand4141-57 422-42 128  
Current Assets144 396210 926146 306157 122  
Debtors141 855198 086186 482180 230236 792268 283
Cash Bank On Hand    142 682298 463
Net Assets Liabilities    97 808232 455
Other Debtors    29 12524 828
Property Plant Equipment    291 377374 006
Total Inventories    29 62231 724
Stocks Inventory2 50012 79917 24619 020  
Tangible Fixed Assets87 91794 835142 538194 312  
Intangible Fixed Assets333     
Net Assets Liabilities Including Pension Asset Liability-8 91078 593    
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000  
Profit Loss Account Reserve-18 91068 59323 13219 838  
Shareholder Funds-8 91078 59333 13229 838  
Other
Creditors Due After One Year30 98818 79778 798114 845  
Creditors Due Within One Year201 196196 141159 383185 116  
Deferred Tax Liability  17 53121 635  
Intangible Fixed Assets Aggregate Amortisation Impairment39 66740 000 40 000  
Intangible Fixed Assets Cost Or Valuation40 00040 000 40 000  
Net Assets Liability Excluding Pension Asset Liability  33 13229 838  
Net Current Assets Liabilities-56 80014 785-13 077-27 994  
Number Shares Allotted 10 000 10 000  
Accrued Liabilities Deferred Income    7 22640 660
Accumulated Amortisation Impairment Intangible Assets    40 00040 000
Accumulated Depreciation Impairment Property Plant Equipment    663 864659 754
Average Number Employees During Period    3435
Bank Borrowings Overdrafts    59 91239 394
Corporation Tax Payable    13 4928 047
Creditors    143 444186 547
Depreciation Rate Used For Property Plant Equipment     25
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -82 869
Disposals Property Plant Equipment     -91 783
Finance Lease Liabilities Present Value Total    83 532147 153
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss    -11 7353 677
Increase From Depreciation Charge For Year Property Plant Equipment     78 759
Intangible Assets Gross Cost    40 00040 000
Net Deferred Tax Liability Asset    71 40167 724
Other Creditors    32 91035 754
Other Provisions Balance Sheet Subtotal    101 40197 724
Other Taxation Payable    108 443117 756
Prepayments Accrued Income    43 44632 902
Property Plant Equipment Gross Cost    955 2411 033 760
Remaining Financial Commitments    1 2133 001
Total Additions Including From Business Combinations Property Plant Equipment     170 302
Trade Creditors Trade Payables    124 453151 106
Trade Debtors Trade Receivables    164 221210 553
Useful Life Intangible Assets Years     10
Useful Life Property Plant Equipment Years     7
Par Value Share 1 1  
Share Capital Allotted Called Up Paid10 00010 00010 00010 000  
Tangible Fixed Assets Additions 40 393 89 737  
Tangible Fixed Assets Cost Or Valuation393 736409 854528 908618 645  
Tangible Fixed Assets Depreciation305 819315 019386 370424 333  
Tangible Fixed Assets Depreciation Charged In Period 32 071 37 963  
Total Assets Less Current Liabilities31 450109 620129 461166 318  
Fixed Assets88 25094 835    
Intangible Fixed Assets Amortisation Charged In Period 333    
Provisions For Liabilities Charges9 37212 230    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 871    
Tangible Fixed Assets Disposals 24 275    

Transport Operator Data

11 Burnet Road
Address Sweet Briar Road Industrial Estate
City Norwich
Post code NR3 2BS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements