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

K.v. Rollers Limited CWMBRAN


K.v. Rollers started in year 1988 as Private Limited Company with registration number 02247993. The K.v. Rollers company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Cwmbran at 1 Blaenwern. Postal code: NP44 1TY.

At the moment there are 2 directors in the the company, namely William E. and Kevin L.. In addition one secretary - William E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

K.v. Rollers Limited Address / Contact

Office Address 1 Blaenwern
Office Address2 Avondale Industrial Estate
Town Cwmbran
Post code NP44 1TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02247993
Date of Incorporation Tue, 26th Apr 1988
Industry Manufacture of other rubber products
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (27 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

William E.

Position: Director

Appointed: 21 May 2008

William E.

Position: Secretary

Appointed: 15 May 2003

Kevin L.

Position: Director

Appointed: 26 April 1991

Timothy H.

Position: Director

Appointed: 01 September 2015

Resigned: 27 May 2022

John L.

Position: Director

Appointed: 21 May 2008

Resigned: 31 March 2016

William E.

Position: Secretary

Appointed: 21 May 2008

Resigned: 05 March 2009

Andrew G.

Position: Director

Appointed: 21 May 2008

Resigned: 22 June 2018

Darrielle L.

Position: Director

Appointed: 15 May 2003

Resigned: 18 January 2008

Darrielle L.

Position: Secretary

Appointed: 07 February 2003

Resigned: 15 May 2003

Francis S.

Position: Director

Appointed: 26 April 1991

Resigned: 07 February 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Kevin L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Darrielle L. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin L.

Notified on 26 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Darrielle L.

Notified on 27 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand121 256241 518421 771425 056
Current Assets1 067 4461 387 7501 448 8161 682 490
Debtors562 428733 026635 290784 418
Net Assets Liabilities1 650 8111 849 0951 942 0152 017 070
Other Debtors40 17639 14127 96870 385
Property Plant Equipment1 050 5971 164 9821 131 461998 509
Total Inventories383 762413 206391 755473 016
Other
Accumulated Depreciation Impairment Property Plant Equipment2 261 7222 364 1122 592 4402 631 279
Additions Other Than Through Business Combinations Property Plant Equipment 368 042 142 211
Average Number Employees During Period35322932
Bank Borrowings Overdrafts  1 5689 477
Creditors353 871377 408283 839379 198
Disposals Decrease In Depreciation Impairment Property Plant Equipment 111 222 180 345
Disposals Property Plant Equipment 151 267 236 324
Increase From Depreciation Charge For Year Property Plant Equipment 213 612 219 184
Net Current Assets Liabilities713 5751 010 3421 164 9771 303 292
Other Creditors70 61192 77992 20896 780
Other Taxation Social Security Payable52 68328 263105 20982 397
Property Plant Equipment Gross Cost3 312 3193 529 0943 723 9013 629 788
Provisions For Liabilities Balance Sheet Subtotal69 744109 511137 269126 575
Total Assets Less Current Liabilities1 764 1722 175 3242 296 4382 301 801
Trade Creditors Trade Payables230 577256 36684 854190 544
Trade Debtors Trade Receivables522 252693 885607 322714 033

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 22nd, May 2023
Free Download (7 pages)

Company search

Advertisements