The Kenmore Group Limited OLDBURY


Founded in 1983, The Kenmore Group, classified under reg no. 01690757 is an active company. Currently registered at Office 21, Flexspace B69 3EG, Oldbury the company has been in the business for 41 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 3 directors, namely Peter J., Janet J. and Michael J.. Of them, Janet J., Michael J. have been with the company the longest, being appointed on 18 January 1992 and Peter J. has been with the company for the least time - from 11 May 2006. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David G. who worked with the the firm until 1 July 2002.

The Kenmore Group Limited Address / Contact

Office Address Office 21, Flexspace
Office Address2 Roway Lane
Town Oldbury
Post code B69 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01690757
Date of Incorporation Wed, 12th Jan 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 41 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Janet J.

Position: Secretary

Resigned:

Peter J.

Position: Director

Appointed: 11 May 2006

Janet J.

Position: Director

Appointed: 18 January 1992

Michael J.

Position: Director

Appointed: 18 January 1992

Richard J.

Position: Director

Appointed: 30 November 2004

Resigned: 11 May 2006

David G.

Position: Secretary

Appointed: 27 August 1997

Resigned: 01 July 2002

Henry J.

Position: Director

Appointed: 18 January 1992

Resigned: 16 August 1997

William C.

Position: Director

Appointed: 18 January 1992

Resigned: 17 March 2008

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Joseph Group Limited from Birmingham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Joseph Group Limited

14 Carpenter Road, Birmingham, B15 2JW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 06439453
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand8 14520 109303 515185 13596 96552 719
Current Assets256 3812 478 1371 561 3501 547 9431 543 1031 456 492
Debtors248 2362 458 0281 257 8351 362 8081 446 1381 403 773
Net Assets Liabilities1 510 2192 393 9591 558 7501 543 4231 541 6031 452 492
Other Debtors8 9528 9526 177115 860139 19011 825
Property Plant Equipment1 729 808173    
Other
Accrued Liabilities Deferred Income2 5002 5502 6001 4001 5004 000
Accumulated Depreciation Impairment Property Plant Equipment142 3222 993    
Amounts Owed By Group Undertakings Participating Interests206 289206 2891 246 9481 246 9481 306 9481 391 948
Average Number Employees During Period444333
Bank Borrowings385 718     
Bank Overdrafts22 905     
Creditors90 25284 3512 6004 5201 5004 000
Increase From Depreciation Charge For Year Property Plant Equipment 123173   
Net Current Assets Liabilities166 1292 393 7861 558 7501 543 4231 541 6031 452 492
Other Creditors23 974     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 139 4523 166   
Other Disposals Property Plant Equipment 1 868 9643 166   
Other Taxation Social Security Payable32 78729 357    
Prepayments Accrued Income4 784 4 710   
Property Plant Equipment Gross Cost1 872 1303 166    
Total Assets Less Current Liabilities1 895 9372 393 959    
Trade Creditors Trade Payables8 08652 444 3 120  
Trade Debtors Trade Receivables28 2112 242 787    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
Free Download (4 pages)

Company search