Kaldewei Uk Limited PURLEY


Kaldewei Uk started in year 2001 as Private Limited Company with registration number 04291052. The Kaldewei Uk company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Purley at Palmerston House. Postal code: CR8 2BR. Since 2001-10-26 Kaldewei Uk Limited is no longer carrying the name Colehaven.

The company has one director. Patrick N., appointed on 1 October 2013. There are currently no secretaries appointed. As of 9 May 2024, there were 7 ex directors - Stefan L., Uwe B. and others listed below. There were no ex secretaries.

Kaldewei Uk Limited Address / Contact

Office Address Palmerston House
Office Address2 814 Brighton Road
Town Purley
Post code CR8 2BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04291052
Date of Incorporation Thu, 20th Sep 2001
Industry Retail sale via mail order houses or via Internet
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Patrick N.

Position: Director

Appointed: 01 October 2013

Palmerston Secretaries Limited

Position: Corporate Secretary

Appointed: 20 September 2001

Stefan L.

Position: Director

Appointed: 20 September 2012

Resigned: 01 October 2013

Uwe B.

Position: Director

Appointed: 30 April 2012

Resigned: 20 September 2012

Martin R.

Position: Director

Appointed: 12 August 2009

Resigned: 31 August 2011

Udo H.

Position: Director

Appointed: 01 July 2004

Resigned: 12 August 2009

Robert V.

Position: Director

Appointed: 01 December 2002

Resigned: 25 April 2004

Roland S.

Position: Director

Appointed: 01 December 2002

Resigned: 31 December 2003

Andreas H.

Position: Director

Appointed: 26 October 2001

Resigned: 30 April 2012

Palmerston Registrars Limited

Position: Corporate Director

Appointed: 20 September 2001

Resigned: 26 October 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Franz K. This PSC and has 50,01-75% shares. Another entity in the PSC register is Franz K. This PSC owns 25-50% shares.

Franz K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Franz K.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 25-50% shares

Company previous names

Colehaven October 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand116 16775 63350 835711 4701 458 273
Current Assets214 839117 979127 3131 547 6902 280 373
Debtors98 67242 34676 478836 220822 100
Other Debtors17 33219 22910 2292 0002 000
Property Plant Equipment60 76047 78020 79111 71034 050
Other
Accrued Liabilities Deferred Income74 66979 87584 90885 632108 593
Accumulated Depreciation Impairment Property Plant Equipment265 616150 209154 51893 11842 774
Additions Other Than Through Business Combinations Property Plant Equipment   54531 782
Administrative Expenses 1 023 089   
Amounts Owed By Group Undertakings38 83958735 668  
Amounts Owed To Group Undertakings   808 3481 436 948
Average Number Employees During Period 12101010
Corporation Tax Payable11 2436 8726 85958 40883 168
Creditors98 29782 13496 6401 255 6231 945 960
Deferred Tax Asset Debtors16 33712 27313 92310 76710 315
Future Minimum Lease Payments Under Non-cancellable Operating Leases46 105125 837104 12794 42998 575
Increase From Depreciation Charge For Year Property Plant Equipment 38 11126 9899 3869 442
Net Current Assets Liabilities116 54220 50830 673292 067334 413
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 153 51822 68070 78659 786
Other Disposals Property Plant Equipment 154 05922 68071 02659 786
Other Taxation Social Security Payable   257 643314 212
Prepayments Accrued Income26 16410 25716 57319 37219 695
Property Plant Equipment Gross Cost326 376197 989175 309104 82876 824
Total Additions Including From Business Combinations Property Plant Equipment 25 672   
Total Assets Less Current Liabilities177 30268 28851 464303 777368 463
Trade Creditors Trade Payables12 38575 2624 87345 5923 039
Trade Debtors Trade Receivables  85804 081790 090

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 21st, April 2023
Free Download (11 pages)

Company search

Advertisements