Kegweigh Limited is a private limited company located at 28 Nanson Road, Brighton BN1 9GJ. Its total net worth is valued to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-10-09, this 5-year-old company is run by 1 director.
Director Temitope O., appointed on 03 February 2021.
The company is officially categorised as "general cleaning of buildings" (SIC code: 81210), "specialised cleaning services" (Standard Industrial Classification code: 81222).
The latest confirmation statement was sent on 2021-02-06 and the date for the following filing is 2022-02-20. Additionally, the annual accounts were filed on 31 October 2021 and the next filing should be sent on 31 July 2023.
Office Address | 28 Nanson Road |
Town | Brighton |
Post code | BN1 9GJ |
Country of origin | United Kingdom |
Registration Number | 11611546 |
Date of Incorporation | Tue, 9th Oct 2018 |
Industry | General cleaning of buildings |
Industry | Specialised cleaning services |
End of financial Year | 31st October |
Company age | 6 years old |
Account next due date | Mon, 31st Jul 2023 (241 days after) |
Account last made up date | Sun, 31st Oct 2021 |
Next confirmation statement due date | Sun, 20th Feb 2022 (2022-02-20) |
Last confirmation statement dated | Sat, 6th Feb 2021 |
The list of PSCs that own or control the company includes 5 names. As BizStats established, there is Temitope O. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Patrick S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Cfs Secretaries Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.
Temitope O.
Notified on | 3 February 2021 |
Nature of control: |
75,01-100% shares |
Patrick S.
Notified on | 1 December 2020 |
Ceased on | 3 February 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Cfs Secretaries Limited
Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Companies Act 2006 |
Legal form | Limited |
Notified on | 9 November 2020 |
Ceased on | 1 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 9 November 2020 |
Ceased on | 1 December 2020 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 9 October 2018 |
Ceased on | 15 October 2020 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2019-10-31 | 2020-10-31 | 2021-10-31 |
Balance Sheet | |||
Cash Bank On Hand | 1 | ||
Current Assets | 678 | ||
Net Assets Liabilities | 1 | 220 830 | 221 508 |
Other | |||
Average Number Employees During Period | 1 | 1 | 1 |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 101 200 | 110 415 | 110 415 |
Net Current Assets Liabilities | 101 200 | 110 415 | 111 093 |
Number Shares Allotted | 1 | ||
Par Value Share | 1 | ||
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 101 200 | 110 415 | 110 415 |
Total Assets Less Current Liabilities | 202 400 | 220 830 | 221 508 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021 filed on: 7th, February 2023 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy