K W C (UK) Limited GILLINGHAM


K W C (UK) started in year 1990 as Private Limited Company with registration number 02496833. The K W C (UK) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Gillingham at 37 Chart Place. Postal code: ME8 0LW.

The company has one director. Anthony D., appointed on 10 June 2001. There are currently no secretaries appointed. Currently 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 W C (UK) Limited Address / Contact

Office Address 37 Chart Place
Office Address2 Wigmore
Town Gillingham
Post code ME8 0LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02496833
Date of Incorporation Fri, 27th Apr 1990
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Anthony D.

Position: Director

Appointed: 10 June 2001

David B.

Position: Secretary

Resigned: 01 June 1993

Helen D.

Position: Secretary

Appointed: 24 October 2001

Resigned: 31 January 2014

Neil P.

Position: Secretary

Appointed: 20 June 2001

Resigned: 24 October 2001

Brian G.

Position: Director

Appointed: 04 February 1997

Resigned: 15 June 2001

Anthony D.

Position: Secretary

Appointed: 06 November 1992

Resigned: 20 June 2001

David B.

Position: Director

Appointed: 27 April 1992

Resigned: 05 February 1997

Wendy B.

Position: Director

Appointed: 27 April 1992

Resigned: 05 February 1997

Richard B.

Position: Director

Appointed: 27 April 1992

Resigned: 27 March 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Anthony D. The abovementioned PSC has 75,01-100% voting rights.

Anthony D.

Notified on 18 June 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-106 401-159 058-137 659       
Balance Sheet
Current Assets32 90312 72046 22750 3834 0002 0002 0002 0004 000 
Net Assets Liabilities       142 761133 357107 322
Cash Bank In Hand12 0036427       
Debtors19 90011 65646 200       
Net Assets Liabilities Including Pension Asset Liability-106 401-159 058-137 659       
Stocks Inventory1 0001 000        
Tangible Fixed Assets10 7998 367328       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-107 401-160 058-138 659       
Shareholder Funds-106 401-159 058-137 659       
Other
Creditors  183 509194 357149 516146 324147 418145 770138 029107 657
Depreciation Amortisation Impairment Expense  10982614635337  
Fixed Assets10 7998 3673282451841381031 009672335
Net Current Assets Liabilities32 903509-2 130-143 974-145 516-144 324-145 418143 770134 029 
Other Operating Expenses Format2  28 59110 3394 8757 5799 2836 896  
Other Operating Income Format2  45 000       
Profit Loss  20 103-6 774-1 6031 146-1 1292 554  
Raw Materials Consumables Used  131898695     
Staff Costs Employee Benefits Expense  12 0008 000      
Total Assets Less Current Liabilities43 70221 087-1 802-143 729-145 332-144 186-145 315142 761133 357335
Turnover Revenue  15 93412 5454 0288 7718 1899 787  
Average Number Employees During Period       111
Creditors Due After One Year150 103167 934135 857       
Creditors Due Within One Year 12 21148 357       
Non-instalment Debts Due After5 Years150 103180 145        
Number Shares Allotted 1 0001 000       
Other Debtors Due After One Year19 90011 65646 200       
Par Value Share 11       
Secured Debts 180 081184 187       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 357        
Tangible Fixed Assets Cost Or Valuation51 41651 77343 846       
Tangible Fixed Assets Depreciation40 61743 40643 518       
Tangible Fixed Assets Depreciation Charged In Period 2 789112       
Tangible Fixed Assets Disposals  7 927       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 10th, November 2023
Free Download (3 pages)

Company search

Advertisements