You are here: bizstats.co.uk > a-z index > K list > KO list

Kow Limited WOLVERHAMPTON


Kow started in year 2011 as Private Limited Company with registration number 07574704. The Kow company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Wolverhampton at The Curve. Postal code: WV2 1AA.

The firm has 4 directors, namely Beverley P., Amanda M. and Noel M. and others. Of them, Noel M., Steven P. have been with the company the longest, being appointed on 23 March 2011 and Beverley P. and Amanda M. have been with the company for the least time - from 26 September 2023. As of 28 April 2024, there was 1 ex director - Rodney S.. There were no ex secretaries.

Kow Limited Address / Contact

Office Address The Curve
Office Address2 83 Tempest Street
Town Wolverhampton
Post code WV2 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07574704
Date of Incorporation Wed, 23rd Mar 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Beverley P.

Position: Director

Appointed: 26 September 2023

Amanda M.

Position: Director

Appointed: 26 September 2023

Noel M.

Position: Director

Appointed: 23 March 2011

Steven P.

Position: Director

Appointed: 23 March 2011

Rodney S.

Position: Director

Appointed: 23 March 2011

Resigned: 15 September 2023

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is Steve P. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Noel M. This PSC owns 25-50% shares. The third one is Rod S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Steve P.

Notified on 23 March 2017
Nature of control: 25-50% shares

Noel M.

Notified on 23 March 2017
Nature of control: 25-50% shares

Rod S.

Notified on 23 March 2017
Ceased on 15 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 5988 49017 8538 267
Current Assets2 8519 49019 53110 044
Debtors2531 0001 6781 777
Net Assets Liabilities87 04196 366142 551160 690
Other Debtors253 678777
Other
Bank Borrowings Overdrafts3 9964 1764 740 
Corporation Tax Payable9452 1882 1392 512
Creditors9 52711 19712 79831 911
Investments147 142147 142178 8239 177
Investments Fixed Assets147 142147 142178 823188 000
Net Current Assets Liabilities-6 676-1 7076 733-21 867
Number Shares Issued Fully Paid150150150150
Other Creditors4 5864 8335 21729 399
Other Investments Other Than Loans147 142147 142178 8239 177
Par Value Share 1 1
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 6995 443
Total Assets Less Current Liabilities140 466145 435185 556166 133
Trade Creditors Trade Payables  702 
Trade Debtors Trade Receivables 1 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from C/O Cotterell & Co the Curve 83 Tempest Street Wolverhampton WV2 1AA on 28th November 2023 to C/O Muras Baker Jones Regent House Bath Avenue Wolverhampton WV1 4EG
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements