Kway Holdings Limited SEVENOAKS


Founded in 2000, Kway Holdings, classified under reg no. 04117368 is an active company. Currently registered at Celcon House TN15 9HZ, Sevenoaks the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2000/12/21 Kway Holdings Limited is no longer carrying the name H & H Second Holdings.

The firm has 4 directors, namely Jorg B., Calum F. and Peter L. and others. Of them, Peter K. has been with the company the longest, being appointed on 4 June 2019 and Jorg B. has been with the company for the least time - from 25 October 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kway Holdings Limited Address / Contact

Office Address Celcon House
Office Address2 Ightham
Town Sevenoaks
Post code TN15 9HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04117368
Date of Incorporation Thu, 30th Nov 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Jorg B.

Position: Director

Appointed: 25 October 2022

Calum F.

Position: Director

Appointed: 22 February 2021

Peter L.

Position: Director

Appointed: 22 February 2021

Peter K.

Position: Director

Appointed: 04 June 2019

Michael T.

Position: Director

Appointed: 22 February 2021

Resigned: 25 October 2022

Ian P.

Position: Director

Appointed: 01 December 2014

Resigned: 01 July 2019

Neil G.

Position: Director

Appointed: 17 June 2013

Resigned: 22 February 2021

Jesper H.

Position: Director

Appointed: 17 June 2013

Resigned: 30 June 2016

Niels M.

Position: Director

Appointed: 16 June 2011

Resigned: 01 December 2014

Michael A.

Position: Director

Appointed: 05 April 2011

Resigned: 17 June 2013

Neil G.

Position: Secretary

Appointed: 18 September 2008

Resigned: 24 May 2021

Mark O.

Position: Director

Appointed: 06 November 2007

Resigned: 11 July 2011

Hans G.

Position: Director

Appointed: 17 August 2004

Resigned: 05 April 2011

Jorgen A.

Position: Director

Appointed: 06 December 2000

Resigned: 17 August 2004

Michael F.

Position: Director

Appointed: 06 December 2000

Resigned: 31 December 2007

John S.

Position: Secretary

Appointed: 06 December 2000

Resigned: 17 September 2008

Steven C.

Position: Director

Appointed: 30 November 2000

Resigned: 06 December 2000

Irwin Mitchell Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2000

Resigned: 06 December 2000

Patric S.

Position: Director

Appointed: 30 November 2000

Resigned: 06 December 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is H+H International A/S from Copenhagen, Denmark. This PSC is categorised as "a listed company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

H+H International A/S

Dampfaergevej 3, 3rd Floor Copenhagen 2100, Copenhagen, Denmark

Legal authority Danish Company Law
Legal form Listed Company
Country registered Denmark
Place registered Copenhagen
Registration number 49 61 98 12
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

H & H Second Holdings December 21, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors15 243 01517 642 975
Other
Administrative Expenses65 86769 534
Amounts Owed By Group Undertakings15 243 01517 642 975
Amounts Owed To Group Undertakings45 144 47047 528 371
Creditors45 144 47047 528 371
Dividends Paid7 900 0005 693 085
Dividends Paid On Shares Final7 900 0005 693 085
Further Item Tax Increase Decrease Component Adjusting Items-2 280 000-1 520 000
Interest Income From Group Undertakings Participating Interests71 43996 182
Interest Paid To Group Undertakings2 195 3082 317 504
Interest Payable Similar Charges Finance Costs2 195 3082 317 504
Investments Fixed Assets30 000 00230 000 002
Investments In Subsidiaries30 000 00230 000 002
Net Current Assets Liabilities-29 901 455-29 885 396
Other Interest Receivable Similar Income Finance Income71 43996 182
Other Operating Income Format112 000 0008 000 000
Profit Loss9 810 2645 709 144
Profit Loss On Ordinary Activities Before Tax9 810 2645 709 144
Tax Expense Credit Applicable Tax Rate1 863 9501 084 737
Tax Increase Decrease Arising From Group Relief Tax Reconciliation416 050435 263
Total Assets Less Current Liabilities98 547114 606

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 27th, September 2023
Free Download (20 pages)

Company search

Advertisements