Keswall (woodford) Limited ROMFORD


Founded in 1958, Keswall (woodford), classified under reg no. 00608363 is an active company. Currently registered at 93 Chase Cross Road RM5 3RP, Romford the company has been in the business for sixty six years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Mark C. and Elaine C.. In addition one secretary - Elaine C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alice W. who worked with the the company until 30 September 1999.

Keswall (woodford) Limited Address / Contact

Office Address 93 Chase Cross Road
Office Address2 Collier Row
Town Romford
Post code RM5 3RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00608363
Date of Incorporation Mon, 21st Jul 1958
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th September
Company age 66 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Mark C.

Position: Director

Appointed: 10 May 2011

Elaine C.

Position: Secretary

Appointed: 10 May 2011

Elaine C.

Position: Director

Appointed: 10 May 2011

Alice W.

Position: Secretary

Resigned: 30 September 1999

Gary B.

Position: Director

Appointed: 06 June 2011

Resigned: 14 April 2015

Anita B.

Position: Director

Appointed: 14 August 2000

Resigned: 10 May 2011

Anita B.

Position: Secretary

Appointed: 14 August 2000

Resigned: 10 May 2011

Gary B.

Position: Director

Appointed: 14 August 2000

Resigned: 10 May 2011

Joanne C.

Position: Director

Appointed: 01 December 1996

Resigned: 14 August 2000

Mark C.

Position: Director

Appointed: 01 December 1996

Resigned: 14 August 2000

Raymond W.

Position: Director

Appointed: 10 April 1991

Resigned: 14 August 2000

Alice W.

Position: Director

Appointed: 10 April 1991

Resigned: 14 August 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Mark C. This PSC.

Mark C.

Notified on 10 April 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Current Assets304 881308 471
Net Assets Liabilities23 98335 539
Other
Average Number Employees During Period11
Creditors529 134507 660
Fixed Assets407 173407 066
Net Current Assets Liabilities221 063199 189
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 190 
Total Assets Less Current Liabilities186 110207 877

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 2022-09-30
filed on: 20th, May 2023
Free Download (4 pages)

Company search

Advertisements