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

Kwp Build By Design Ltd. CHESSINGTON


Founded in 2016, Kwp Build By Design, classified under reg no. 10153278 is an active company. Currently registered at Suite 9 Chessington Business Centre KT9 1SD, Chessington the company has been in the business for 8 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023.

The firm has one director. Kevin P., appointed on 28 April 2016. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Thomas P., William P. and others listed below. There were no ex secretaries.

Kwp Build By Design Ltd. Address / Contact

Office Address Suite 9 Chessington Business Centre
Office Address2 Cox Lane
Town Chessington
Post code KT9 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10153278
Date of Incorporation Thu, 28th Apr 2016
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 8 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Kevin P.

Position: Director

Appointed: 28 April 2016

Thomas P.

Position: Director

Appointed: 20 July 2016

Resigned: 28 November 2018

William P.

Position: Director

Appointed: 28 April 2016

Resigned: 20 July 2016

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we established, there is Sarah P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kevin P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sarah P., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah P.

Notified on 1 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Kevin P.

Notified on 28 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sarah P.

Notified on 1 January 2021
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Thomas P.

Notified on 23 August 2018
Ceased on 28 November 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand21 43335 43131 55321 40867 200-18 612-59 367
Current Assets27 78335 43148 95637 871112 772109 721261 097
Debtors6 350 17 40316 46345 572128 333260 464
Net Assets Liabilities5 9504 445545-28 08533 072-31 051101 977
Other Debtors6 350 173  6 046 
Property Plant Equipment     64 43479 631
Total Inventories      60 000
Other
Version Production Software   2 0212 021  
Accrued Liabilities   12 32012 32012 32012 320
Accumulated Depreciation Impairment Property Plant Equipment 3643643643643649 387
Additions Other Than Through Business Combinations Property Plant Equipment 364    24 220
Average Number Employees During Period 22  55
Creditors21 83330 75348 41169 30283 046208 552242 097
Finance Lease Liabilities Present Value Total-1 487-5 948-3 346-3 346-3 346-3 346-3 346
Increase From Depreciation Charge For Year Property Plant Equipment 364    9 023
Loans From Directors-150-10 000-6 046-14 122-4165 1862 301
Net Current Assets Liabilities5 9504 678545-31 43129 726-98 83119 000
Nominal Value Allotted Share Capital 100100100100100100
Number Shares Allotted  100100100 100
Other Creditors16 3328 813-17 916-2 747-34 212-8 97833 973
Par Value Share  111 1
Property Plant Equipment Gross Cost 36436436436464 79889 018
Recoverable Value-added Tax   4 1777 99934 76179 576
Taxation Social Security Payable7 13819 29735 03656 18889 29696 42972 291
Total Assets Less Current Liabilities5 9504 678545-31 43129 726-34 39798 631
Trade Creditors Trade Payables 18 59140 68317 66316 058103 595121 212
Trade Debtors Trade Receivables  17 23012 28637 57387 526180 888
Advances Credits Directors 10 0006 0466 0466 0466 0466 046
Advances Credits Made In Period Directors 10 0005 000    
Advances Credits Repaid In Period Directors  8 954    
Amount Specific Advance Or Credit Directors 5 0006 0466 0466 0466 0466 046
Amount Specific Advance Or Credit Made In Period Directors 5 0005 000    
Amount Specific Advance Or Credit Repaid In Period Directors  5 000    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 11th January 2024
filed on: 12th, January 2024
Free Download (3 pages)

Company search

Advertisements