You are here: bizstats.co.uk > a-z index > K list > KD list

Kdz North West Limited CHESHIRE


Kdz North West started in year 1988 as Private Limited Company with registration number 02233177. The Kdz North West company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Cheshire at 68 High Street. Postal code: CW6 0AT. Since 6th July 1999 Kdz North West Limited is no longer carrying the name Vinitaly.

The firm has 4 directors, namely Helen S., John S. and Joan S. and others. Of them, Joan S., Guilio S. have been with the company the longest, being appointed on 6 September 1991 and Helen S. has been with the company for the least time - from 1 October 2022. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Kdz North West Limited Address / Contact

Office Address 68 High Street
Office Address2 Tarporley
Town Cheshire
Post code CW6 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02233177
Date of Incorporation Mon, 21st Mar 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Joan S.

Position: Secretary

Resigned:

Helen S.

Position: Director

Appointed: 01 October 2022

John S.

Position: Director

Appointed: 26 March 1992

Joan S.

Position: Director

Appointed: 06 September 1991

Guilio S.

Position: Director

Appointed: 06 September 1991

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is John S. This PSC has significiant influence or control over this company,.

John S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Vinitaly July 6, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth725 751722 878       
Balance Sheet
Cash Bank On Hand 58 46254 19450 92163 03190 424108 714150 648140 848
Current Assets79 31063 46254 194   108 714153 982140 848
Debtors5 0005 000     3 334 
Net Assets Liabilities    147 879183 042209 047213 142 
Other Debtors 5 000       
Property Plant Equipment 36622177     
Cash Bank In Hand74 31058 462       
Tangible Fixed Assets670 000670 366       
Reserves/Capital
Called Up Share Capital700 100700 100       
Profit Loss Account Reserve25 65122 778       
Shareholder Funds725 751722 878       
Other
Accumulated Depreciation Impairment Property Plant Equipment 73218362439439439439 
Average Number Employees During Period    33333
Bank Borrowings Overdrafts     12 0008 902  
Corporation Tax Payable 8 9507 7058 4408 3348 2607 0576 5307 405
Creditors 10 950602 745563 523540 15212 0008 902490 840450 219
Disposals Investment Property Fair Value Model       200 000 
Fixed Assets 670 366625 221625 077625 000 625 000550 000553 314
Increase From Depreciation Charge For Year Property Plant Equipment  14514577    
Investment Property 670 000625 000625 000625 000625 000625 000425 000425 000
Investment Property Fair Value Model   625 000625 000625 000625 000425 000 
Investments Fixed Assets       125 000128 314
Net Current Assets Liabilities55 75152 512-548 551-512 602-477 121-429 958-407 051-336 858-309 371
Number Shares Issued Fully Paid  233 370233 370     
Other Creditors 2 000595 040555 083531 818512 122506 010484 310442 814
Other Investments Other Than Loans       125 000128 314
Par Value Share 11010     
Property Plant Equipment Gross Cost 439439439439439439439 
Total Assets Less Current Liabilities725 751722 87876 670112 475147 879195 042217 949213 142243 943
Trade Debtors Trade Receivables -1     3 334 
Creditors Due Within One Year23 55910 950       
Number Shares Allotted 233 368       
Share Capital Allotted Called Up Paid233 368233 368       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 20th, April 2023
Free Download (10 pages)

Company search

Advertisements