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

Kwf Aggregates Limited RAINHAM


Founded in 2015, Kwf Aggregates, classified under reg no. 09857503 is an active company. Currently registered at 5b Salamons Way RM13 9UL, Rainham the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Frederick S., William S. and Keith S.. Of them, Frederick S., William S., Keith S. have been with the company the longest, being appointed on 5 November 2015. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Kwf Aggregates Limited Address / Contact

Office Address 5b Salamons Way
Town Rainham
Post code RM13 9UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09857503
Date of Incorporation Thu, 5th Nov 2015
Industry Freight transport by road
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Frederick S.

Position: Director

Appointed: 05 November 2015

William S.

Position: Director

Appointed: 05 November 2015

Keith S.

Position: Director

Appointed: 05 November 2015

Elizabeth D.

Position: Nominee Director

Appointed: 05 November 2015

Resigned: 05 November 2015

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Keith S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Deborah S. This PSC owns 25-50% shares. Moving on, there is Keith S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Keith S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Deborah S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Keith S.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 25-50% shares

Deborah S.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand3026138 661
Current Assets58 48067 711132 867
Debtors58 17867 65094 206
Other Debtors76165 93050 644
Property Plant Equipment814408 
Other
Advances Credits Directors  12 662
Advances Credits Made In Period Directors  42 998
Amount Specific Advance Or Credit Directors14 94614 946 
Amount Specific Advance Or Credit Made In Period Directors14 946  
Accrued Liabilities9001 250 
Accumulated Depreciation Impairment Property Plant Equipment4068121 220
Average Number Employees During Period333
Balances Amounts Owed By Related Parties761  
Corporation Tax Payable1 3641 364 
Creditors59 17570 16264 016
Increase From Depreciation Charge For Year Property Plant Equipment406406408
Net Current Assets Liabilities-695-2 45168 851
Other Creditors13 63413 6343 760
Other Taxation Social Security Payable 1 36420 021
Property Plant Equipment Gross Cost1 2201 220 
Recoverable Value-added Tax1 8339 585 
Total Additions Including From Business Combinations Property Plant Equipment1 220  
Total Assets Less Current Liabilities119-2 04368 851
Trade Creditors Trade Payables43 27753 91440 235
Trade Debtors Trade Receivables 1 72043 562

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On 17th January 2024 director's details were changed
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements