C W W Limited KENT


C W W started in year 2003 as Private Limited Company with registration number 04838797. The C W W company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Kent at 149-151 Mortimer Street. Postal code: CT6 5HA. Since 2009-03-30 C W W Limited is no longer carrying the name Michael Curd &.

The company has 2 directors, namely Colette S., Christine M.. Of them, Colette S., Christine M. have been with the company the longest, being appointed on 2 December 2021. 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.

C W W Limited Address / Contact

Office Address 149-151 Mortimer Street
Office Address2 Herne Bay
Town Kent
Post code CT6 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04838797
Date of Incorporation Sat, 19th Jul 2003
Industry Accounting and auditing activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Colette S.

Position: Director

Appointed: 02 December 2021

Christine M.

Position: Director

Appointed: 02 December 2021

Michael C.

Position: Secretary

Appointed: 02 December 2021

Resigned: 06 June 2023

Michael C.

Position: Secretary

Appointed: 20 November 2003

Resigned: 02 August 2019

Michael C.

Position: Director

Appointed: 19 July 2003

Resigned: 20 November 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 19 July 2003

Resigned: 19 July 2003

Derek W.

Position: Director

Appointed: 19 July 2003

Resigned: 17 October 2021

Stuart W.

Position: Director

Appointed: 19 July 2003

Resigned: 28 February 2017

Mjc Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 July 2003

Resigned: 20 November 2003

Lesley G.

Position: Nominee Director

Appointed: 19 July 2003

Resigned: 19 July 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Christine M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Derek W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Michael C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christine M.

Notified on 21 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Derek W.

Notified on 6 April 2016
Ceased on 17 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael C.

Notified on 6 April 2016
Ceased on 17 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Stuart W.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Michael Curd & March 30, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth32 90626 254108 673144 655166 372108 284      
Balance Sheet
Cash Bank On Hand     5057 945835618 4233 6456 281
Current Assets323 983307 309300 347292 068297 059244 635311 036254 143241 068250 002285 036318 040
Debtors323 941307 222300 235291 897297 039244 585253 091254 060241 012231 579281 391311 759
Net Assets Liabilities     108 284111 81894 709107 26185 95361 79967 826
Other Debtors     177 533177 533177 533177 533177 533177 533177 533
Property Plant Equipment     18 9502 1793 1302 5982 1331 6001 200
Cash Bank In Hand42871121712050      
Intangible Fixed Assets     2 400      
Net Assets Liabilities Including Pension Asset Liability32 90626 254108 673144 655166 372108 284      
Tangible Fixed Assets1 65629 53223 54117 94324 43018 950      
Reserves/Capital
Called Up Share Capital240240300300320320      
Profit Loss Account Reserve32 66626 014108 373144 355166 052107 964      
Shareholder Funds32 90626 254108 673144 655166 372108 284      
Other
Accumulated Amortisation Impairment Intangible Assets     70 60071 20071 20071 20071 20071 20095 800
Accumulated Depreciation Impairment Property Plant Equipment     22 84811 67412 71713 24913 71414 24714 647
Average Number Employees During Period     88109687
Bank Borrowings         108 57482 00272 117
Bank Overdrafts          9 47618 255
Creditors     12 54568 70394 90666 74884 74582 00272 117
Financial Assets          33
Fixed Assets1 65929 53523 54417 94624 43321 3533 98254 93354 40153 93653 40328 403
Increase From Amortisation Charge For Year Intangible Assets      600    24 600
Increase From Depreciation Charge For Year Property Plant Equipment      7271 043532465533400
Intangible Assets     2 4001 80051 80051 80051 80051 80027 200
Intangible Assets Gross Cost     73 00073 000123 000123 000123 000123 000123 000
Net Current Assets Liabilities214 313195 143188 156194 391164 776103 266176 964135 277120 203117 35790 398111 540
Nominal Value Allotted Share Capital         320320320
Number Shares Issued Fully Paid         320320320
Other Creditors         5021 358199
Par Value Share 11111    11
Property Plant Equipment Gross Cost     27 94513 85315 84715 84715 84715 84715 847
Provisions For Liabilities Balance Sheet Subtotal     3 790425595595595  
Taxation Social Security Payable         95 186155 247179 609
Total Assets Less Current Liabilities215 972224 678211 700212 337189 209124 619180 946190 210174 604171 293143 801139 943
Total Borrowings         108 57482 00272 117
Trade Creditors Trade Payables     9 2489 52010 3767 2138 8768 5578 437
Trade Debtors Trade Receivables     66 42275 55876 52763 47954 046103 858134 226
Compensation For Loss Office Directors         1 8001 800 
Director Remuneration         8 1608 16026 117
Bank Borrowings Overdrafts     13 450 5 1765 1764 705  
Corporation Tax Payable     58 02353 59245 73838 70054 924  
Creditors Due After One Year183 066198 424178 60664 18717 95112 545      
Creditors Due Within One Year109 670112 166112 19197 677132 283141 369      
Debtors Due After One Year-247 533-247 533-247 533-247 533-247 533-177 533      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 901     
Disposals Property Plant Equipment      27 945     
Finance Lease Liabilities Present Value Total     12 545      
Intangible Fixed Assets Additions     73 000      
Intangible Fixed Assets Aggregate Amortisation Impairment     70 600      
Intangible Fixed Assets Amortisation Charged In Period     70 600      
Intangible Fixed Assets Cost Or Valuation     73 000      
Investments Fixed Assets3333333333  
Investments In Group Undertakings     33333  
Number Shares Allotted 12060608080      
Other Remaining Borrowings     2 2482 248     
Other Taxation Social Security Payable     3 9851 2182 5485 4536 777  
Prepayments     629      
Provisions For Liabilities Charges   3 4954 8863 790      
Share Capital Allotted Called Up Paid12012060608080      
Tangible Fixed Assets Additions 29 1821 53638429 895404      
Tangible Fixed Assets Cost Or Valuation8 29837 48039 01639 40041 39441 798      
Tangible Fixed Assets Depreciation6 6427 94815 47521 45716 96422 848      
Tangible Fixed Assets Depreciation Charged In Period 1 3067 5275 9828 1435 884      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    12 636       
Tangible Fixed Assets Disposals    27 901       
Total Additions Including From Business Combinations Intangible Assets       50 000    
Total Additions Including From Business Combinations Property Plant Equipment       1 994    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
Free Download (14 pages)

Company search

Advertisements