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

Kmw Building Limited BRISTOL


Kmw Building started in year 2003 as Private Limited Company with registration number 04863599. The Kmw Building company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bristol at Keynsham Manor West. Postal code: BS31 3AF. Since Tuesday 16th March 2004 Kmw Building Limited is no longer carrying the name Velocity 285.

Currently there are 2 directors in the the company, namely Vicki M. and Guy M.. In addition one secretary - Vicki M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John M. who worked with the the company until 13 August 2012.

Kmw Building Limited Address / Contact

Office Address Keynsham Manor West
Office Address2 Manor Road Saltford
Town Bristol
Post code BS31 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04863599
Date of Incorporation Tue, 12th Aug 2003
Industry Development of building projects
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Vicki M.

Position: Director

Appointed: 13 August 2012

Vicki M.

Position: Secretary

Appointed: 13 August 2012

Guy M.

Position: Director

Appointed: 17 July 2007

John M.

Position: Secretary

Appointed: 12 March 2004

Resigned: 13 August 2012

Paul E.

Position: Director

Appointed: 12 March 2004

Resigned: 01 October 2012

John M.

Position: Director

Appointed: 12 March 2004

Resigned: 01 October 2012

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 August 2003

Resigned: 12 March 2004

Velocity Company (holdings) Limited

Position: Corporate Nominee Director

Appointed: 12 August 2003

Resigned: 12 March 2004

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Vicki M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Guy M. This PSC owns 25-50% shares and has 25-50% voting rights.

Vicki M.

Notified on 12 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Guy M.

Notified on 12 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Velocity 285 March 16, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth158 538143 352265 620        
Balance Sheet
Cash Bank On Hand   338 721248 961512 1741 280 814474 092666 6151 596 9091 553 362
Current Assets199 175453 100 780 519598 958968 2311 485 548740 9471 467 3562 170 5051 845 254
Debtors176 058387 588355 562433 718288 820212 79629 46439 477391 93684 810127 574
Net Assets Liabilities   514 619385 668357 108870 327876 527805 2571 099 6521 128 431
Other Debtors140 661333 837149 75821 1875 0295 0297 77336 99513 51311 9396 583
Property Plant Equipment   20 368122 960115 14899 58696 71479 78084 360 
Total Inventories   8 08061 177243 261175 270227 378408 805488 786164 318
Cash Bank In Hand22 36764 911152 685        
Net Assets Liabilities Including Pension Asset Liability158 538143 352265 620        
Stocks Inventory75060125 267        
Tangible Fixed Assets6 9498 16218 575        
Trade Debtors34 32753 751196 525        
Reserves/Capital
Called Up Share Capital1 0001 0001 000        
Profit Loss Account Reserve157 538142 352264 620        
Shareholder Funds158 538143 352265 620        
Other
Accumulated Depreciation Impairment Property Plant Equipment   34 79951 20759 18575 66395 182113 161133 77022 084
Average Number Employees During Period    7897888
Creditors   2 167333 1925 4651 822421 3241 255 0151 148 229788 219
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 601     
Disposals Property Plant Equipment     13 148     
Finance Lease Liabilities Present Value Total   2 1672 1675 4651 8221 822   
Increase From Depreciation Charge For Year Property Plant Equipment    16 40815 57916 47819 51917 97920 6091 256
Net Current Assets Liabilities151 589135 190258 002496 418265 766251 215775 657319 623212 3411 022 2761 057 035
Other Creditors   107 814115 765142 504185 502137 975380 800207 54677 069
Other Taxation Social Security Payable   61 290-4 67617 135278 58634 509128 656347 866250 392
Property Plant Equipment Gross Cost   55 167174 167174 333175 249191 896192 941218 130237 334
Provisions For Liabilities Balance Sheet Subtotal    3 0583 7903 0944 81019 3646 9848 373
Total Additions Including From Business Combinations Property Plant Equipment    119 00013 31491616 6471 04525 1892 305
Total Assets Less Current Liabilities158 538143 352276 577516 786388 726366 363875 243881 337824 6211 106 6361 136 804
Trade Creditors Trade Payables   109 679219 936553 734242 160247 018745 559592 817460 758
Trade Debtors Trade Receivables   412 531283 791207 76721 6912 482378 42372 871120 991
Additions Other Than Through Business Combinations Investment Property Fair Value Model       450 863   
Disposals Investment Property Fair Value Model         532 500 
Fixed Assets6 9498 162    99 586561 714612 28084 360 
Investment Property       465 000532 500  
Investment Property Fair Value Model       465 000532 500  
Creditors Due After One Year  10 957        
Creditors Due Within One Year 317 910275 512        
Creditors Due Within One Year Total Current Liabilities47 586317 910         
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 1 000         
Number Shares Allotted  100        
Other Creditors Due Within One Year9 875110 276         
Par Value Share  1        
Plant Machinery5 3286 647         
Plant Machinery Additions 2 492         
Plant Machinery Cost Or Valuation9 20311 695         
Plant Machinery Depreciation3 8755 048         
Plant Machinery Depreciation Charge For Period 1 173         
Plant Machinery Depreciation Disposals 0         
Prepayments Accrued Income Current Asset1 070          
Share Capital Allotted Called Up Paid 100100        
Tangible Fixed Assets Additions 2 9462 300        
Tangible Fixed Assets Cost Or Valuation18 80421 750         
Tangible Fixed Assets Depreciation11 85513 58818 623        
Tangible Fixed Assets Depreciation Charged In Period  112        
Tangible Fixed Assets Depreciation Charge For Period 1 733         
Taxation Social Security Due Within One Year8 75564 612         
Trade Creditors Within One Year28 956143 022         
V A T Current Asset  9 279        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, December 2023
Free Download (9 pages)

Company search

Advertisements