ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kent Powder Coating Limited

Kent Powder Coating Limited is an active company incorporated on 28 September 2006 with the registered office located in Erith, Greater London. Kent Powder Coating Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05950095
Private limited company
Age
19 years
Incorporated 28 September 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 9 November 2024 (11 months ago)
Next confirmation dated 9 November 2025
Due by 23 November 2025 (21 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit C Cedar Depot, Church Manorway
Belvedere
Erith
DA8 1DE
England
Address changed on 9 Sep 2025 (1 month ago)
Previous address was 2nd Floor (Right) Downe House 303 High Street Orpington Kent BR6 0NN England
Telephone
01322224011
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1994
Director • Indian
Akaal Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stanmore Contractors Limited
Rajbir Singh Manak is a mutual person.
Active
Manak Homes Limited
Rajbir Singh Manak and Hamanvir Singh Manak are mutual people.
Active
Gyproc Business Park (Erith) Limited
Rajbir Singh Manak is a mutual person.
Active
Akaal Group Limited
Rajbir Singh Manak is a mutual person.
Active
Stanmore Steel Limited
Rajbir Singh Manak is a mutual person.
Active
Stanmore Design House Limited
Rajbir Singh Manak is a mutual person.
Active
Stanmore Modular Limited
Rajbir Singh Manak is a mutual person.
Active
Stanmore Holdings Limited
Rajbir Singh Manak is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£272.85K
Decreased by £26.5K (-9%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£658.16K
Decreased by £51K (-7%)
Total Liabilities
-£140.98K
Decreased by £72.82K (-34%)
Net Assets
£517.18K
Increased by £21.82K (+4%)
Debt Ratio (%)
21%
Decreased by 8.73% (-29%)
Latest Activity
Registered Address Changed
1 Month Ago on 9 Sep 2025
Small Accounts Submitted
10 Months Ago on 9 Dec 2024
Confirmation Submitted
11 Months Ago on 12 Nov 2024
Small Accounts Submitted
1 Year 10 Months Ago on 12 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 9 Nov 2023
Mr Hamanvir Singh Manak Details Changed
2 Years 1 Month Ago on 6 Sep 2023
Akaal Group Limited (PSC) Details Changed
2 Years 1 Month Ago on 6 Sep 2023
Mrs Tanya Maria Barrett Details Changed
2 Years 1 Month Ago on 6 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 1 Sep 2023
Mr Rajbir Singh Manak Details Changed
2 Years 4 Months Ago on 4 Jul 2023
Get Credit Report
Discover Kent Powder Coating Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2nd Floor (Right) Downe House 303 High Street Orpington Kent BR6 0NN England to Unit C Cedar Depot, Church Manorway Belvedere Erith DA8 1DE on 9 September 2025
Submitted on 9 Sep 2025
Accounts for a small company made up to 31 March 2024
Submitted on 9 Dec 2024
Confirmation statement made on 9 November 2024 with updates
Submitted on 12 Nov 2024
Accounts for a small company made up to 31 March 2023
Submitted on 12 Dec 2023
Confirmation statement made on 9 November 2023 with updates
Submitted on 9 Nov 2023
Secretary's details changed for Mrs Tanya Maria Barrett on 6 September 2023
Submitted on 6 Sep 2023
Change of details for Akaal Group Limited as a person with significant control on 6 September 2023
Submitted on 6 Sep 2023
Director's details changed for Mr Hamanvir Singh Manak on 6 September 2023
Submitted on 6 Sep 2023
Registered office address changed from 3 Roberts Mews Orpington Kent BR6 0JP England to 2nd Floor (Right) Downe House 303 High Street Orpington Kent BR6 0NN on 1 September 2023
Submitted on 1 Sep 2023
Director's details changed for Mr Rajbir Singh Manak on 4 July 2023
Submitted on 4 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year