Kalas Wear Ltd WITNEY


Kalas Wear started in year 2013 as Private Limited Company with registration number 08697266. The Kalas Wear company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Witney at The Old Chapel. Postal code: OX28 6HD.

The company has 4 directors, namely Alexander T., Andrew C. and Josef F. and others. Of them, Josef F., Jakub V. have been with the company the longest, being appointed on 19 September 2013 and Alexander T. has been with the company for the least time - from 5 October 2020. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Kalas Wear Ltd Address / Contact

Office Address The Old Chapel
Office Address2 Union Way
Town Witney
Post code OX28 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08697266
Date of Incorporation Thu, 19th Sep 2013
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Alexander T.

Position: Director

Appointed: 05 October 2020

Andrew C.

Position: Director

Appointed: 13 December 2013

Josef F.

Position: Director

Appointed: 19 September 2013

Jakub V.

Position: Director

Appointed: 19 September 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we established, there is Alexander T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andrew C. This PSC has significiant influence or control over the company,. Moving on, there is Josef F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander T.

Notified on 18 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 18 September 2016
Nature of control: significiant influence or control

Josef F.

Notified on 18 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Jakub V.

Notified on 18 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth12 27263 104      
Balance Sheet
Cash Bank On Hand   186 90891 022265 085222 640232 138
Current Assets118 525105 538207 285364 142239 820420 083532 562542 636
Debtors29 65411 432 175 773127 501129 674285 176286 762
Net Assets Liabilities   165 112169 91099 031239 930190 002
Other Debtors   1 7001 7009 01515 71124 577
Property Plant Equipment   8 44014 60512 3226 0055 411
Total Inventories   1 46121 29725 32424 746 
Cash Bank In Hand88 87194 106      
Tangible Fixed Assets4 6437 762      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve12 17263 004      
Shareholder Funds12 27263 104      
Other
Accumulated Depreciation Impairment Property Plant Equipment   7 45711 24113 52411 33912 467
Additions Other Than Through Business Combinations Property Plant Equipment      7 039 
Average Number Employees During Period   13356
Corporation Tax Payable   16 2233 143 33 09757 027
Creditors   206 03582 060330 919296 182357 017
Future Minimum Lease Payments Under Non-cancellable Operating Leases   5 1005 1005 100  
Increase From Depreciation Charge For Year Property Plant Equipment    3 7842 2831 2591 128
Net Current Assets Liabilities7 62955 34280 782158 107157 76089 164236 380185 619
Other Creditors   70 15355 789115 04893 24466 937
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 444 
Other Disposals Property Plant Equipment      15 5417 249
Other Taxation Social Security Payable   21 64418 66164 98556 384147 339
Property Plant Equipment Gross Cost   15 89725 84625 84617 34417 878
Provisions For Liabilities Balance Sheet Subtotal   1 4352 4552 4552 4551 028
Total Additions Including From Business Combinations Property Plant Equipment    9 949  7 783
Total Assets Less Current Liabilities12 27263 10488 868166 547172 365101 486242 385191 030
Trade Creditors Trade Payables   98 0154 467150 886113 45785 714
Trade Debtors Trade Receivables   174 073125 801120 659269 465262 185
Capital Reserves 63 10488 868     
Creditors Due Within One Year110 89650 196126 503     
Fixed Assets 7 7628 086     
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions5 5134 618      
Tangible Fixed Assets Cost Or Valuation5 51310 131      
Tangible Fixed Assets Depreciation8702 369      
Tangible Fixed Assets Depreciation Charged In Period8701 499      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-11-25
filed on: 7th, December 2023
Free Download (3 pages)

Company search