K W Cmms Limited LAURENCEKIRK


Founded in 2015, K W Cmms, classified under reg no. SC518887 is an active company. Currently registered at 84 Kirkburn AB30 1LG, Laurencekirk the company has been in the business for 9 years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023.

The company has 2 directors, namely Kevin W., Wendy W.. Of them, Wendy W. has been with the company the longest, being appointed on 24 October 2018 and Kevin W. has been with the company for the least time - from 24 October 2019. As of 4 May 2024, there were 2 ex directors - Nicola G., Kevin W. and others listed below. There were no ex secretaries.

K W Cmms Limited Address / Contact

Office Address 84 Kirkburn
Town Laurencekirk
Post code AB30 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC518887
Date of Incorporation Wed, 28th Oct 2015
Industry Engineering design activities for industrial process and production
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (272 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Kevin W.

Position: Director

Appointed: 24 October 2019

Wendy W.

Position: Director

Appointed: 24 October 2018

Nicola G.

Position: Director

Appointed: 24 October 2018

Resigned: 16 December 2019

Kevin W.

Position: Director

Appointed: 28 October 2015

Resigned: 24 October 2018

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Kevin W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nicola G. This PSC owns 25-50% shares. Then there is Wendy W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin W.

Notified on 16 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicola G.

Notified on 20 July 2018
Ceased on 16 December 2019
Nature of control: 25-50% shares

Wendy W.

Notified on 20 July 2018
Ceased on 16 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kevin W.

Notified on 27 October 2016
Ceased on 20 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-04-30
Net Worth19 602       
Balance Sheet
Cash Bank On Hand14 6647 074      
Current Assets45 10472 94882 30435 20158 99934 50326 01429 609
Debtors30 44065 874      
Net Assets Liabilities19 60145 45257 65616 71812 23712 7996 6833 067
Other Debtors30 43965 874      
Cash Bank In Hand14 664       
Net Assets Liabilities Including Pension Asset Liability19 602       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve19 601       
Shareholder Funds19 602       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       -561
Average Number Employees During Period11111111
Creditors25 50227 49624 89518 64622 91722 11719 57125 981
Dividend Per Share Interim50 66053 050      
Fixed Assets  247163355413240 
Net Current Assets Liabilities 45 45257 40916 55534 79912 3866 4433 628
Number Shares Issued Fully Paid11      
Other Creditors20 11421 506      
Par Value Share11      
Taxation Social Security Payable5 2145 816      
Total Assets Less Current Liabilities   16 71835 15412 7996 6833 628
Trade Creditors Trade Payables174174      
Amount Specific Advance Or Credit Directors-30 44053 322227 970 -715375 
Amount Specific Advance Or Credit Made In Period Directors-85 948-78 00389 43831 787  61 560 
Amount Specific Advance Or Credit Repaid In Period Directors55 50855 121-142 758-3 820  -60 470 
Director Remuneration10 79113 465      
Consideration For Shares Issued1       
Creditors Due Within One Year25 502       
Nominal Value Shares Issued1       
Number Shares Allotted1       
Number Shares Issued1       
Value Shares Allotted1       

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 16th, April 2024
Free Download (1 page)

Company search

Advertisements