The Kent Fireplace Company Limited BROMLEY


Founded in 1987, The Kent Fireplace Company, classified under reg no. 02180462 is an active company. Currently registered at 96-100 Beckenham Lane BR2 0DW, Bromley the company has been in the business for thirty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 3rd May 2001 The Kent Fireplace Company Limited is no longer carrying the name Epsom Marble Company.

The firm has one director. Philip E., appointed on 19 October 1991. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Henry E. and who left the the firm on 30 November 2001. In addition, there is one former secretary - Sophia E. who worked with the the firm until 22 May 2009.

The Kent Fireplace Company Limited Address / Contact

Office Address 96-100 Beckenham Lane
Office Address2 Shortlands
Town Bromley
Post code BR2 0DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02180462
Date of Incorporation Mon, 19th Oct 1987
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Philip E.

Position: Director

Appointed: 19 October 1991

Henry E.

Position: Director

Appointed: 19 October 1993

Resigned: 30 November 2001

Sophia E.

Position: Secretary

Appointed: 19 October 1991

Resigned: 22 May 2009

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Philip E. This PSC and has 75,01-100% shares.

Philip E.

Notified on 30 September 2016
Nature of control: 75,01-100% shares

Company previous names

Epsom Marble Company May 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-302012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth   104 939140 034        
Balance Sheet
Cash Bank On Hand     84 168102 32670 853264 700174 017288 389198 051328 614
Current Assets286 294 287 968246 644300 000270 197268 426235 108453 278309 820446 049348 245594 878
Debtors36 887 28 73644 0611 66546 95141 99051 90157 51224 39746 25438 78826 343
Net Assets Liabilities     121 238116 376119 743158 938118 135110 028141 308243 209
Other Debtors     41 61736 44251 59753 58018 12844 10926 11524 908
Property Plant Equipment     63 46351 54133 75825 83240 37275 92860 03494 951
Total Inventories     139 078124 110112 354131 066111 406111 406111 406239 921
Cash Bank In Hand48 216 80 66476 520171 31284 168       
Net Assets Liabilities Including Pension Asset Liability107 553 118 857104 939140 034121 238       
Stocks Inventory201 191 178 568126 063127 023139 078       
Tangible Fixed Assets30 71430 71431 04238 77161 17463 463       
Reserves/Capital
Called Up Share Capital100 100100100100       
Profit Loss Account Reserve107 453 118 757104 839139 934121 138       
Shareholder Funds   104 939140 034        
Other
Accumulated Depreciation Impairment Property Plant Equipment     182 219192 823181 071189 682203 139217 973237 984255 501
Additions Other Than Through Business Combinations Property Plant Equipment      13 60766068527 99761 8824 11752 434
Average Number Employees During Period     68888899
Bank Borrowings        98 15358 75215 397 88 217
Bank Borrowings Overdrafts           14 58145 403
Bank Overdrafts        35 80839 401193 35514 581 
Corporation Tax Payable     11 19516 47611 82620 4747 617   
Creditors     198 277197 750149 123222 019162 540390 699266 971358 403
Finance Lease Liabilities Present Value Total     7 6048 3045 538 4 4024 9125 853 
Finished Goods Goods For Resale           111 406239 921
Future Minimum Lease Payments Under Non-cancellable Operating Leases         494 000456 000418 000380 000
Increase From Depreciation Charge For Year Property Plant Equipment      14 3358 6098 61113 45722 69020 01117 517
Net Current Assets Liabilities83 840 95 64368 95778 86071 92070 67685 985231 259147 28055 35081 274236 475
Other Creditors     27 94931 78625 15532 65324 71039 27241 00130 625
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 73120 361  7 856  
Other Disposals Property Plant Equipment      14 92530 195  11 492  
Property Plant Equipment Gross Cost     245 682244 364214 829215 514243 511293 901298 018350 452
Taxation Social Security Payable         7 617 24 24321 300
Total Assets Less Current Liabilities114 554 126 685107 728140 034135 383122 217119 743257 091187 652131 278141 308331 426
Trade Creditors Trade Payables     151 529141 184106 604133 08486 410153 160181 293261 075
Trade Debtors Trade Receivables     5 3345 5483043 9326 2692 14512 6731 435
Advances Credits Directors  22 72837 846-5939 856     22 70514 242
Advances Credits Made In Period Directors  22 72837 846 39 915      14 242
Advances Credits Repaid In Period Directors   22 728        22 705
Amount Specific Advance Or Credit Directors  22 72837 846-5939 85634 77049 78953 78015 57940 97522 70514 242
Amount Specific Advance Or Credit Made In Period Directors      34 77049 78953 78015 579-15 57922 70514 242
Amount Specific Advance Or Credit Repaid In Period Directors      39 85634 77049 78953 580-40 97540 97522 705
Capital Employed107 553 118 857104 939140 034121 238       
Creditors Due After One Year7 001 7 8282 789 14 145       
Creditors Due Within One Year202 454 192 325177 687221 140198 277       
Par Value Share  1111       
Fixed Assets   38 77161 174        
Number Shares Allotted    100        
Share Capital Allotted Called Up Paid100 100100100100       
Tangible Fixed Assets Additions  11 68929 41942 53626 825       
Tangible Fixed Assets Cost Or Valuation 172 187178 176195 906227 357245 682       
Tangible Fixed Assets Depreciation 141 473147 134157 135166 183182 219       
Tangible Fixed Assets Depreciation Charged In Period  10 34712 92317 19818 161       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 6862 9228 1502 125       
Tangible Fixed Assets Disposals  5 70011 68911 0858 500       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, June 2023
Free Download (8 pages)

Company search

Advertisements