Kabinwall Limited DUDLEY


Kabinwall started in year 2005 as Private Limited Company with registration number 05425063. The Kabinwall company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Dudley at King Charles House. Postal code: DY1 4PS. Since 2005-07-13 Kabinwall Limited is no longer carrying the name Cardswitch.

The company has 2 directors, namely Dean T., James N.. Of them, James N. has been with the company the longest, being appointed on 18 January 2017 and Dean T. has been with the company for the least time - from 8 November 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kabinwall Limited Address / Contact

Office Address King Charles House
Office Address2 Castle Hill
Town Dudley
Post code DY1 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05425063
Date of Incorporation Fri, 15th Apr 2005
Industry Other construction installation
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Dean T.

Position: Director

Appointed: 08 November 2019

James N.

Position: Director

Appointed: 18 January 2017

Paul M.

Position: Director

Appointed: 31 December 2011

Resigned: 31 December 2018

Paul T.

Position: Secretary

Appointed: 31 December 2011

Resigned: 31 January 2014

Paul T.

Position: Director

Appointed: 01 September 2010

Resigned: 31 January 2014

Julie T.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 December 2011

Dean T.

Position: Director

Appointed: 18 May 2005

Resigned: 31 December 2011

Julie T.

Position: Director

Appointed: 18 May 2005

Resigned: 31 December 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2005

Resigned: 18 May 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 April 2005

Resigned: 18 May 2005

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Blackacres Limited from Dudley, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is James N. This PSC has significiant influence or control over the company,.

Blackacres Limited

King Charles House Castle Hill, Dudley, West Midlands, DY1 4PS, England

Legal authority England
Legal form Limited
Country registered England
Place registered Companies House
Registration number 06742977
Notified on 13 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James N.

Notified on 6 April 2016
Ceased on 13 August 2021
Nature of control: significiant influence or control

Company previous names

Cardswitch July 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth205 307205 367       
Balance Sheet
Cash Bank On Hand 15 72550 331273 151113 483193 760366 684450 891469 094
Current Assets382 973452 200579 444639 721635 269499 997709 167847 513901 680
Debtors269 342344 299424 459233 819338 520147 467187 359224 790229 055
Net Assets Liabilities  217 697289 140199 553198 846215 053338 444401 337
Other Debtors -1 104-1 0192 7451 42516 4003 9541 985 
Property Plant Equipment 10 29628 396112 20581 12266 55352 22538 31225 544
Total Inventories 92 176104 654132 734183 266158 770155 124171 832 
Cash Bank In Hand10 35015 725       
Stocks Inventory103 28192 176       
Tangible Fixed Assets11 35710 296       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve204 307204 367       
Shareholder Funds205 307205 367       
Other
Accumulated Depreciation Impairment Property Plant Equipment 23 63743 77661 24365 72780 83695 164109 077122 737
Amounts Owed By Related Parties 143 931179 610   4 35012 173 
Amounts Owed To Group Undertakings  100 000108 7902 273115 374 16 03690 635
Average Number Employees During Period    86654
Balances Amounts Owed To Related Parties 23 97922 879      
Bank Borrowings Overdrafts      158 333108 33358 333
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  22 27047 14339 28631 42923 571  
Corporation Tax Payable    18 83712 50235 68924 0644 446
Creditors 257 129390 14356 63333 12319 424164 058108 33358 333
Dividends Paid    432 853120 000125 000  
Financial Commitments Other Than Capital Commitments  38 88925 55613 295    
Future Minimum Lease Payments Under Non-cancellable Operating Leases    13 29524 00012 000  
Increase From Depreciation Charge For Year Property Plant Equipment  11 20917 46816 74515 10914 32913 91313 660
Net Current Assets Liabilities193 950195 071189 301233 551168 020163 499336 101417 279439 886
Number Shares Issued Fully Paid  1 0001 000     
Other Creditors 101 41946 88456 63333 12319 4245 72512 6227 939
Other Debtors Balance Sheet Subtotal   2 7621 425    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 261    
Other Disposals Property Plant Equipment    29 183    
Other Taxation Social Security Payable 11 6125 65630 67746 6212 5088 72317 31713 415
Par Value Share 111     
Profit Loss   71 443343 266119 293141 207  
Property Plant Equipment Gross Cost 33 93463 242173 449146 848147 389147 389147 389148 281
Provisions For Liabilities Balance Sheet Subtotal    16 46611 7829 2158 8145 760
Total Additions Including From Business Combinations Property Plant Equipment  29 308110 2082 583541  892
Total Assets Less Current Liabilities205 307205 367217 697345 756249 142230 052388 326455 591465 430
Trade Creditors Trade Payables 144 098237 603239 304378 514185 828266 229310 195295 359
Trade Debtors Trade Receivables 201 472245 868231 074337 095131 067179 055210 632229 055
Employees Total   58    
Creditors Due Within One Year189 023257 129       
Number Shares Allotted 1 000       
Secured Debts55 40474 615       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 2 604       
Tangible Fixed Assets Cost Or Valuation31 33033 934       
Tangible Fixed Assets Depreciation19 97323 638       
Tangible Fixed Assets Depreciation Charged In Period 3 665       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-04-30
filed on: 27th, January 2023
Free Download (11 pages)

Company search

Advertisements