Kenya Trading Ltd, Cambridge

Kenya Trading Ltd is a private limited company. Situated at Elstree House, Watson's Yard High Street, Cottenham, Cambridge CB24 8RX, the aforementioned 8 years old firm was incorporated on 2015-11-10 and is officially categorised as "buying and selling of own real estate" (SIC: 68100), "development of building projects" (Standard Industrial Classification code: 41100), "installation of industrial machinery and equipment" (Standard Industrial Classification code: 33200).
1 director can be found in the company: Steven W. (appointed on 21 August 2023).
About
Name: Kenya Trading Ltd
Number: 09864243
Incorporation date: 2015-11-10
End of financial year: 30 November
 
Address: Elstree House, Watson's Yard High Street
Cottenham
Cambridge
CB24 8RX
SIC code: 68100 - Buying and selling of own real estate
41100 - Development of building projects
33200 - Installation of industrial machinery and equipment
Company staff
People with significant control
Steven W.
21 August 2023
Nature of control: 75,01-100% shares
Christopher S.
1 December 2019 - 21 August 2023
Nature of control: 75,01-100% shares
Steven W.
30 June 2016 - 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts 2016-11-30 2017-11-30 2018-11-30 2019-11-30 2021-11-30 2022-11-30 2023-11-30
Number Shares Allotted 100 100 - - - - 4
Total Assets Less Current Liabilities 454,185 31,304 385,399 357,610 511,532 499,279 -
Current Assets 19,385 154,330 154,330 124,120 161,413 171,216 -
Fixed Assets 445,800 504,095 150,000 324,000 404,673 378,530 -
Shareholder Funds 454,185 - - - - - -
Tangible Fixed Assets 445,800 - - - - - -

The due date for Kenya Trading Ltd confirmation statement filing is 2024-09-27. The most current confirmation statement was submitted on 2023-09-13. The due date for a subsequent annual accounts filing is 31 August 2024. Last accounts filing was filed for the time period up to 30 November 2022.

3 persons of significant control are listed in the official register, namely: Steven W. that owns over 3/4 of shares. Christopher S. that owns over 3/4 of shares. Steven W. that owns over 3/4 of shares, 3/4 to full of voting rights.

Company filing
Filter filings by category:
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from Marquis of Cornwallis the Street Chedburgh Bury St. Edmunds IP29 4UH England on 13th September 2023 to Elstree House, Watson's Yard High Street Cottenham Cambridge Cambs CB24 8RX
filed on: 13th, September 2023 | address
Free Download (1 page)