Kingsway Commercial Interiors Limited HERTFORD


Kingsway Commercial Interiors started in year 2001 as Private Limited Company with registration number 04139616. The Kingsway Commercial Interiors company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Hertford at 5 Yeomans Court. Postal code: SG13 7HJ.

Currently there are 3 directors in the the company, namely Collette K., Barry K. and Michael K.. In addition one secretary - Barry K. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Kingsway Commercial Interiors Limited Address / Contact

Office Address 5 Yeomans Court
Office Address2 Ware Road
Town Hertford
Post code SG13 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04139616
Date of Incorporation Thu, 11th Jan 2001
Industry Other construction installation
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Collette K.

Position: Director

Appointed: 01 October 2008

Barry K.

Position: Director

Appointed: 16 January 2001

Barry K.

Position: Secretary

Appointed: 16 January 2001

Michael K.

Position: Director

Appointed: 16 January 2001

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 2001

Resigned: 16 January 2001

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 11 January 2001

Resigned: 16 January 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Collette K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael K. This PSC owns 25-50% shares and has 25-50% voting rights.

Collette K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand221 132151 984189 880199 136127 395197 730159 507
Current Assets331 103247 213276 207243 743330 364392 461379 323
Debtors109 97195 22986 32744 607202 969194 731219 816
Net Assets Liabilities190 582187 426199 272182 372199 353255 599276 490
Other Debtors11 90212 19811 5443 681 23 48048 469
Property Plant Equipment4 3633 4263 0438 8836 6625 8335 082
Other
Accumulated Depreciation Impairment Property Plant Equipment11 12212 01713 0453 8246 0457 9899 447
Additions Other Than Through Business Combinations Property Plant Equipment   9 984 1 115707
Amounts Owed By Group Undertakings  1 0001 0001 0001 0001 000
Average Number Employees During Period2333333
Corporation Tax Payable  20 15213 84123 38531 62532 644
Creditors144 03562 58079 41268 743136 407141 586106 645
Increase From Depreciation Charge For Year Property Plant Equipment 1 2491 0282 4662 2211 9441 458
Net Current Assets Liabilities187 068184 633196 795175 000193 957250 875272 678
Other Creditors6 7363 73316 02421 5968 4694 08522 684
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 687   
Other Disposals Property Plant Equipment   13 365   
Other Taxation Social Security Payable48 91939 17735 48117 23328 1362 9643 288
Prepayments Accrued Income  4 0905 3185 1524 6016 976
Property Plant Equipment Gross Cost15 48515 44316 08812 70712 70713 82214 529
Provisions For Liabilities Balance Sheet Subtotal8496335661 5111 2661 1091 270
Total Assets Less Current Liabilities191 431188 059199 838183 883200 619256 708277 760
Trade Creditors Trade Payables88 38019 67027 90716 07376 417102 91248 029
Trade Debtors Trade Receivables94 46981 93173 78334 608196 817165 650163 371
Amount Specific Advance Or Credit Directors 1 620     
Amount Specific Advance Or Credit Made In Period Directors 1 620     
Amount Specific Advance Or Credit Repaid In Period Directors1 165 1 620    
Amounts Recoverable On Contracts3 6001 1001 000    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 354     
Disposals Property Plant Equipment 566     
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 524      
Total Additions Including From Business Combinations Property Plant Equipment 524645    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements