Kw Automotive Uk Limited ROCHESTER


Kw Automotive Uk started in year 2005 as Private Limited Company with registration number 05546958. The Kw Automotive Uk company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Rochester at 2 Ropers Green Lane. Postal code: ME3 8AD.

At the moment there are 2 directors in the the firm, namely Richard G. and Klaus W.. In addition one secretary - Richard G. - is with the company. As of 6 May 2024, there was 1 ex director - Richard G.. There were no ex secretaries.

Kw Automotive Uk Limited Address / Contact

Office Address 2 Ropers Green Lane
Office Address2 High Halstow
Town Rochester
Post code ME3 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05546958
Date of Incorporation Thu, 25th Aug 2005
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Richard G.

Position: Director

Appointed: 01 August 2012

Richard G.

Position: Secretary

Appointed: 25 August 2005

Klaus W.

Position: Director

Appointed: 25 August 2005

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 August 2005

Resigned: 25 August 2005

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 25 August 2005

Resigned: 25 August 2005

Richard G.

Position: Director

Appointed: 25 August 2005

Resigned: 21 November 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Jurgen W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ivonne W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Klaus W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jurgen W.

Notified on 6 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Ivonne W.

Notified on 6 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Klaus W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand222 324272 084426 025341 927325 676617 509567 067980 588
Current Assets444 107517 303679 188645 432576 698945 2191 190 6011 594 673
Debtors115 148115 836116 141154 102112 759177 927465 419447 614
Net Assets Liabilities702 192804 210911 393990 4231 063 0751 186 1821 510 9851 860 490
Other Debtors41 85051 31238 46643 18641 3737 3421 3044 709
Property Plant Equipment945 931927 460943 003888 609976 582949 935906 747937 497
Total Inventories106 635129 383137 022149 403138 263149 783158 115166 471
Other
Accumulated Depreciation Impairment Property Plant Equipment271 214320 383388 604470 402554 354623 762662 263694 759
Additions Other Than Through Business Combinations Property Plant Equipment 65 60885 37727 405171 92563 33951 696106 729
Average Number Employees During Period  444676
Balances Amounts Owed By Related Parties  22 82114 866    
Bank Borrowings Overdrafts395 281365 889338 346318 391303 461287 993180 703257 258
Corporation Tax Payable96 99771 04137 67425 57511 30531 83887 94776 522
Creditors420 004386 820349 019318 704303 461289 327181 890258 285
Future Minimum Lease Payments Under Non-cancellable Operating Leases    16 500   
Increase From Depreciation Charge For Year Property Plant Equipment 71 01269 01081 79883 95272 60081 95268 959
Net Current Assets Liabilities176 265263 570317 409420 518389 954525 574786 1281 181 278
Number Shares Issued Fully Paid 2222   
Other Creditors24 72320 93110 67331336 6861 3341 1871 027
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 843789  3 19243 45136 463
Other Disposals Property Plant Equipment 34 9101 613  20 57856 38343 483
Other Taxation Social Security Payable8 20612 46842 80348 04958 96187 89770 39173 929
Par Value Share 1111   
Profit Loss204 249102 018107 18379 030    
Property Plant Equipment Gross Cost1 217 1451 247 8431 331 6061 359 0111 530 9361 573 6971 569 0101 632 256
Total Assets Less Current Liabilities1 122 1961 191 0301 260 4121 309 1271 366 5361 475 5091 692 8752 118 775
Total Increase Decrease In Equity  107 18379 030    
Trade Creditors Trade Payables107 098113 789219 07999 66364 862214 70198 058205 732
Trade Debtors Trade Receivables73 29864 52477 675110 91671 386170 585464 115442 905
Advances Credits Directors27 83827 838 14 86611 585   
Employees Total444     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, May 2023
Free Download (9 pages)

Company search

Advertisements