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

Kowloon Foods Limited CHELMSFORD


Kowloon Foods started in year 1998 as Private Limited Company with registration number 03499763. The Kowloon Foods company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Chelmsford at 2,gorrells Cottages Ingatestone Road. Postal code: CM1 3QS.

There is a single director in the firm at the moment - Sebastian A., appointed on 7 April 2014. In addition, a secretary was appointed - Sebastian A., appointed on 7 April 2014. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gillian B. who worked with the the firm until 7 April 2014.

Kowloon Foods Limited Address / Contact

Office Address 2,gorrells Cottages Ingatestone Road
Office Address2 Highwood
Town Chelmsford
Post code CM1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03499763
Date of Incorporation Tue, 27th Jan 1998
Industry Non-specialised wholesale trade
End of financial Year 26th March
Company age 26 years old
Account next due date Tue, 26th Dec 2023 (140 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Sebastian A.

Position: Director

Appointed: 07 April 2014

Sebastian A.

Position: Secretary

Appointed: 07 April 2014

Rosario D.

Position: Director

Appointed: 20 February 2017

Resigned: 31 July 2018

Raffiquddeen M.

Position: Director

Appointed: 07 April 2014

Resigned: 03 January 2020

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1998

Resigned: 27 January 1998

Gillian B.

Position: Director

Appointed: 27 January 1998

Resigned: 07 April 2014

Gillian B.

Position: Secretary

Appointed: 27 January 1998

Resigned: 07 April 2014

Barry B.

Position: Director

Appointed: 27 January 1998

Resigned: 07 April 2014

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 27 January 1998

Resigned: 27 January 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Sebastian A. The abovementioned PSC and has 25-50% shares.

Sebastian A.

Notified on 1 May 2016
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth83 87236 08327 574       
Balance Sheet
Current Assets80 14956 798127 95759 76544 57326 06046558 69358 69363 693
Net Assets Liabilities  60 569-5 988-35 762-69 925-79 743-68 502-55 112-42 253
Cash Bank In Hand10 331 399       
Debtors44 01344 259104 808       
Intangible Fixed Assets 60 80045 600       
Net Assets Liabilities Including Pension Asset Liability83 87236 08327 574       
Stocks Inventory25 80512 53922 750       
Tangible Fixed Assets6 10726 05438 391       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve83 87036 08127 572       
Shareholder Funds83 87236 08327 574       
Other
Average Number Employees During Period     211  
Creditors  116 30159 62772 21557 73130 99027 19722 49324 376
Fixed Assets6 10786 85483 99145 96245 12714 964    
Net Current Assets Liabilities77 76519 556-11 090138-27 642-31 671-30 52530 71636 20039 317
Total Assets Less Current Liabilities83 872106 41072 90146 10017 485-16 707-30 52530 71636 20039 317
Creditors Due After One Year 70 32745 327       
Creditors Due Within One Year2 38437 242139 047       
Intangible Fixed Assets Additions 76 000        
Intangible Fixed Assets Aggregate Amortisation Impairment 15 20030 400       
Intangible Fixed Assets Amortisation Charged In Period 15 20015 200       
Intangible Fixed Assets Cost Or Valuation 76 00076 000       
Number Shares Allotted 2        
Par Value Share 1        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 34 47225 355       
Tangible Fixed Assets Cost Or Valuation44 23451 70677 061       
Tangible Fixed Assets Depreciation38 12725 65238 670       
Tangible Fixed Assets Depreciation Charged In Period 8 68513 018       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 160        
Tangible Fixed Assets Disposals 27 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st March 2023
filed on: 1st, December 2023
Free Download (2 pages)

Company search