Kwi (UK) Limited MOLD


Founded in 1959, Kwi (UK), classified under reg no. 00633961 is an active company. Currently registered at Units 8 And 9 CH7 1NJ, Mold the company has been in the business for 65 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 24th February 2000 Kwi (UK) Limited is no longer carrying the name Krofta Engineering.

The firm has one director. Xian W., appointed on 15 December 2020. There are currently no secretaries appointed. At the moment 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.

Kwi (UK) Limited Address / Contact

Office Address Units 8 And 9
Office Address2 Cambrian Business Park
Town Mold
Post code CH7 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00633961
Date of Incorporation Thu, 30th Jul 1959
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Xian W.

Position: Director

Appointed: 15 December 2020

Vivian L.

Position: Director

Appointed: 15 November 2018

Resigned: 31 December 2020

Philip W.

Position: Director

Appointed: 16 November 2004

Resigned: 16 November 2018

Jeffrey S.

Position: Director

Appointed: 05 April 2002

Resigned: 16 November 2004

Pauline H.

Position: Secretary

Appointed: 02 January 2002

Resigned: 19 March 2018

Jerry P.

Position: Director

Appointed: 08 December 1999

Resigned: 01 January 2002

Philip W.

Position: Director

Appointed: 10 December 1997

Resigned: 08 April 2003

Erich P.

Position: Director

Appointed: 25 October 1993

Resigned: 08 December 1999

Philip W.

Position: Secretary

Appointed: 28 September 1992

Resigned: 02 January 2002

Hanka R.

Position: Director

Appointed: 07 November 1991

Resigned: 25 October 1993

David W.

Position: Secretary

Appointed: 07 November 1991

Resigned: 28 September 1992

Milos K.

Position: Director

Appointed: 07 November 1991

Resigned: 02 May 1999

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Kwi International Environmental Treatment Gmbh from Ferlach, Austria. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Phillip W. This PSC has significiant influence or control over the company,.

Kwi International Environmental Treatment Gmbh

8 Auengasse, 9170, Ferlach, Austria

Legal authority Unknown
Legal form Limited Company
Notified on 7 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phillip W.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: significiant influence or control

Company previous names

Krofta Engineering February 24, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand463 409520 271538 971547 787474 448
Current Assets737 957756 248687 310638 700667 050
Debtors245 126200 432109 43243 776135 602
Net Assets Liabilities   523 527509 682
Other Debtors9 02829 0304 93413 2144 152
Property Plant Equipment77 65796 605106 65477 51269 935
Total Inventories29 42235 54538 90747 137 
Other
Accumulated Depreciation Impairment Property Plant Equipment135 152140 005147 385152 774160 473
Amounts Owed By Related Parties  17 148704 
Amounts Owed To Group Undertakings14 86453 181   
Average Number Employees During Period57764
Corporation Tax Payable    19 040
Corporation Tax Recoverable2 435    
Creditors355 710288 757211 950192 685222 512
Deferred Tax Asset Debtors31 91212 8196 535106106
Increase From Depreciation Charge For Year Property Plant Equipment 7 67011 2878 2077 699
Net Current Assets Liabilities382 247467 491475 360446 015444 538
Other Creditors325 021202 532170 627176 270171 941
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 8173 9072 818 
Other Disposals Property Plant Equipment 38 6106 47023 753 
Other Taxation Social Security Payable8 24115 59538 5493 23221 545
Property Plant Equipment Gross Cost212 809236 610254 039230 286230 408
Provisions For Liabilities Balance Sheet Subtotal    4 791
Total Additions Including From Business Combinations Property Plant Equipment 62 41123 899 122
Total Assets Less Current Liabilities459 904564 096582 014523 527514 473
Trade Creditors Trade Payables7 58417 4492 77413 1839 986
Trade Debtors Trade Receivables201 751158 58380 81529 752131 450

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2023
filed on: 3rd, April 2024
Free Download (12 pages)

Company search

Advertisements