K W Business Services Limited DUNDEE


K W Business Services started in year 2003 as Private Limited Company with registration number SC252926. The K W Business Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Dundee at 5 Troon Gardens. Postal code: DD2 3FY.

There is a single director in the firm at the moment - Andre N., appointed on 31 August 2018. In addition, a secretary was appointed - Andre N., appointed on 31 August 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kathleen W. who worked with the the firm until 31 August 2018.

K W Business Services Limited Address / Contact

Office Address 5 Troon Gardens
Town Dundee
Post code DD2 3FY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC252926
Date of Incorporation Thu, 17th Jul 2003
Industry Accounting and auditing activities
End of financial Year 31st July
Company age 21 years old
Account next due date Wed, 30th Apr 2025 (336 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Andre N.

Position: Director

Appointed: 31 August 2018

Andre N.

Position: Secretary

Appointed: 31 August 2018

Charles W.

Position: Director

Appointed: 01 August 2017

Resigned: 07 June 2018

Leslie W.

Position: Director

Appointed: 01 August 2017

Resigned: 07 June 2018

Charles W.

Position: Director

Appointed: 01 August 2014

Resigned: 23 February 2017

Charles W.

Position: Director

Appointed: 01 August 2014

Resigned: 31 March 2015

Leslie W.

Position: Director

Appointed: 01 August 2014

Resigned: 31 March 2015

Leslie W.

Position: Director

Appointed: 17 July 2003

Resigned: 31 December 2013

Charles W.

Position: Director

Appointed: 17 July 2003

Resigned: 31 December 2013

Kathleen W.

Position: Secretary

Appointed: 17 July 2003

Resigned: 31 August 2018

Charles W.

Position: Director

Appointed: 17 July 2003

Resigned: 31 December 2013

Kathleen W.

Position: Director

Appointed: 17 July 2003

Resigned: 31 August 2018

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Andre N. This PSC has 75,01-100% voting rights. Another one in the PSC register is Kathy W. This PSC owns 50,01-75% shares.

Andre N.

Notified on 31 March 2018
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Kathy W.

Notified on 11 August 2016
Ceased on 31 August 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11 0636 441       
Balance Sheet
Current Assets 53 46440 58929 70145 88758 83949 12366 77787 817
Net Assets Liabilities  9 7242702 5545 13711 8808 0089 444
Cash Bank In Hand26 99320 557       
Debtors19 61530 607       
Stocks Inventory2 3002 300       
Tangible Fixed Assets10 5767 931       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve10 9636 341       
Shareholder Funds11 0636 441       
Other
Accrued Liabilities Deferred Income      -2 1
Average Number Employees During Period    13322
Creditors 17 70214 14832 99146 52445 43578 97673 65162 566
Depreciation Amortisation Impairment Expense 2 6451 104      
Fixed Assets10 5767 9314 1554 2553 19111 49336 72829 38316 047
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 1 175902      
Net Current Assets Liabilities36 15236 01526 44111 27363713 40429 853-6 87425 251
Other Operating Income Format1 879345      
Profit Loss 21 12523 536      
Provisions For Liabilities Balance Sheet Subtotal 8 3528 3528 352     
Raw Materials Consumables Used -2 140-2 250      
Staff Costs Employee Benefits Expense 17 92916 570      
Tax Tax Credit On Profit Or Loss On Ordinary Activities 5 8385 038      
Total Assets Less Current Liabilities46 72843 94630 5962702 55424 8976 87522 50941 298
Turnover Revenue 86 69586 460      
Creditors Due After One Year27 31329 153       
Creditors Due Within One Year12 75617 449       
Intangible Fixed Assets Aggregate Amortisation Impairment25 00025 000       
Net Assets Liability Excluding Pension Asset Liability11 0636 441       
Number Shares Allotted100100       
Par Value Share 1       
Provisions For Liabilities Charges8 3528 352       
Share Capital Allotted Called Up Paid-100-100       
Tangible Fixed Assets Depreciation27 03729 682       
Tangible Fixed Assets Depreciation Charged In Period 2 645       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 1st, August 2023
Free Download (4 pages)

Company search