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

Kwok Wing Foods Limited MERSEYSIDE


Founded in 2007, Kwok Wing Foods, classified under reg no. 06353303 is an active company. Currently registered at 5 Bibbys Lane L20 4JJ, Merseyside the company has been in the business for 17 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has one director. Wai L., appointed on 28 August 2007. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Yuk W. and who left the the company on 1 January 2022. In addition, there is one former secretary - Lindsay W. who worked with the the company until 28 October 2022.

Kwok Wing Foods Limited Address / Contact

Office Address 5 Bibbys Lane
Office Address2 Liverpool
Town Merseyside
Post code L20 4JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06353303
Date of Incorporation Tue, 28th Aug 2007
Industry Manufacture of condiments and seasonings
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Wai L.

Position: Director

Appointed: 28 August 2007

Yuk W.

Position: Director

Appointed: 15 May 2017

Resigned: 01 January 2022

Lindsay W.

Position: Secretary

Appointed: 11 February 2009

Resigned: 28 October 2022

Bao Xen Limited

Position: Corporate Secretary

Appointed: 28 August 2007

Resigned: 10 February 2009

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Wai L. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Wai L.

Notified on 28 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand2 482166 4355 212     
Current Assets8 314188 08739 57532 31068 93555 11857 51467 054
Debtors3 07216 02218 459     
Net Assets Liabilities1 6071 30739 17749 70062 03173 31875 51186 485
Other Debtors2 92215 87218 459     
Property Plant Equipment2 08915 912213 861     
Total Inventories2 7605 6307 560     
Other
Accumulated Depreciation Impairment Property Plant Equipment18 86124 16543 506     
Additions Other Than Through Business Combinations Property Plant Equipment 19 127217 290     
Average Number Employees During Period33589333
Bank Borrowings3 0661 46690 792     
Bank Borrowings Overdrafts3 4331 7671 466     
Creditors5 7301 2261 82149 85081 18854 45855 84868 490
Finished Goods Goods For Resale2 7605 6307 560     
Increase From Depreciation Charge For Year Property Plant Equipment 5 30419 341     
Loans From Directors356       
Net Current Assets Liabilities2 584186 86137 75417 54012 2536601 6661 436
Other Creditors 1 666355     
Property Plant Equipment Gross Cost20 95040 077257 367     
Taxation Social Security Payable1 941-2 207-8 344     
Total Assets Less Current Liabilities4 673202 773251 615237 861268 080284 045275 752286 956
Trade Debtors Trade Receivables150150      
Fixed Assets  213 861255 401280 333283 385274 086288 392

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Secretary appointment termination on Friday 28th October 2022
filed on: 15th, May 2023
Free Download (1 page)

Company search

Advertisements