Kilsby & Williams LLP NEWPORT


Founded in 2003, Kilsby & Williams LLP, classified under reg no. OC304182 is an active company. Currently registered at Cedar House NP10 8FY, Newport the company has been in the business for twenty one years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

As of 27 April 2024, our data shows no information about any ex officers on these positions.

Kilsby & Williams LLP Address / Contact

Office Address Cedar House
Office Address2 Hazell Drive
Town Newport
Post code NP10 8FY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC304182
Date of Incorporation Wed, 19th Mar 2003
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Jeli Accountancy Limited

Position: Corporate LLP Designated Member

Appointed: 01 January 2023

Ataf Salim Business Services Limited

Position: Corporate LLP Designated Member

Appointed: 01 October 2016

Csx Accountancy Services Limited

Position: Corporate LLP Designated Member

Appointed: 01 July 2015

Srw Business Solutions Limited

Position: Corporate LLP Designated Member

Appointed: 01 September 2010

Bestow Chapeau Limited

Position: Corporate LLP Designated Member

Appointed: 01 September 2010

Noel Williams Business Services Limited

Position: Corporate LLP Designated Member

Appointed: 01 September 2010

Resigned: 30 September 2016

Mary M.

Position: LLP Designated Member

Appointed: 01 September 2009

Resigned: 01 July 2015

Stuart E.

Position: LLP Designated Member

Appointed: 07 October 2003

Resigned: 30 June 2009

Stephen W.

Position: LLP Designated Member

Appointed: 19 March 2003

Resigned: 31 August 2010

Andrew K.

Position: LLP Designated Member

Appointed: 19 March 2003

Resigned: 30 September 2014

Simon T.

Position: LLP Designated Member

Appointed: 19 March 2003

Resigned: 31 August 2010

Noel W.

Position: LLP Designated Member

Appointed: 19 March 2003

Resigned: 31 August 2010

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is Srw Business Solutions Limited from Newport, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Bestow Chapeau Limited that entered Newport, United Kingdom as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Parthenon Advisors Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Srw Business Solutions Limited

Cedar House Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 07289427
Notified on 6 April 2016
Nature of control: significiant influence or control

Bestow Chapeau Limited

Cedar House Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 07289281
Notified on 6 April 2016
Nature of control: significiant influence or control

Parthenon Advisors Limited

Cedar House Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 07289411
Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand185 163341 813388 746671 598332 608172 084
Current Assets1 452 1911 533 6791 720 5541 830 1861 900 7712 008 607
Debtors1 267 0281 191 8661 331 8081 158 5881 568 1631 836 523
Net Assets Liabilities1 181 8131 229 5901 334 3381 453 6511 469 6991 533 065
Other Debtors97 458104 928109 41473 703163 447162 084
Property Plant Equipment51 05348 33398 56774 089114 555108 423
Other
Accrued Liabilities Deferred Income158 212176 570229 537211 565269 109239 837
Accumulated Depreciation Impairment Property Plant Equipment268 027269 453291 300332 052323 983375 745
Additions Other Than Through Business Combinations Property Plant Equipment 23 88178 86416 27486 39045 630
Amounts Recoverable On Contracts517 186627 764690 473704 012907 2521 101 142
Average Number Employees During Period384349464452
Creditors321 431352 422484 783450 624545 627583 965
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 1756 783 53 993 
Disposals Property Plant Equipment 25 1756 783 53 993 
Increase From Depreciation Charge For Year Property Plant Equipment 26 60128 63040 75245 92451 762
Net Current Assets Liabilities1 130 7601 181 2571 235 7711 379 5621 355 1441 424 642
Other Taxation Social Security Payable124 336125 091161 658180 372238 453271 767
Property Plant Equipment Gross Cost319 080317 786389 867406 141438 538484 168
Total Assets Less Current Liabilities1 181 8131 229 5901 334 3381 453 6511 469 6991 533 065
Trade Creditors Trade Payables38 88350 76193 58858 68738 06572 361
Trade Debtors Trade Receivables652 384459 174531 921380 873497 464573 297

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 21st, June 2023
Free Download (9 pages)

Company search

Advertisements