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

Kwr Technologies Limited CHORLEY


Founded in 2010, Kwr Technologies, classified under reg no. 07433090 is an active company. Currently registered at Brisance House Euxton Lane PR7 6AQ, Chorley the company has been in the business for 14 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Mathew B., Matthew H.. Of them, Matthew H. has been with the company the longest, being appointed on 22 May 2018 and Mathew B. has been with the company for the least time - from 1 March 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Wynne C. who worked with the the company until 30 October 2015.

Kwr Technologies Limited Address / Contact

Office Address Brisance House Euxton Lane
Office Address2 Euxton
Town Chorley
Post code PR7 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07433090
Date of Incorporation Mon, 8th Nov 2010
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Mathew B.

Position: Director

Appointed: 01 March 2022

Matthew H.

Position: Director

Appointed: 22 May 2018

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 May 2018

Steven G.

Position: Director

Appointed: 22 May 2018

Resigned: 01 March 2022

Brodies & Co. (trustees) Limited

Position: Corporate Secretary

Appointed: 22 May 2018

Resigned: 22 May 2018

Kelvin J.

Position: Director

Appointed: 08 November 2010

Resigned: 22 May 2018

Wynne C.

Position: Director

Appointed: 08 November 2010

Resigned: 30 October 2015

Graham S.

Position: Director

Appointed: 08 November 2010

Resigned: 08 November 2010

Richard G.

Position: Director

Appointed: 08 November 2010

Resigned: 22 May 2018

Wynne C.

Position: Secretary

Appointed: 08 November 2010

Resigned: 30 October 2015

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Aprose Solutions Limited from Chorley, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kelvin J. This PSC owns 25-50% shares and has 25-50% voting rights.

Aprose Solutions Limited

Brisance House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6AQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09283538
Notified on 26 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kelvin J.

Notified on 6 April 2016
Ceased on 26 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand22 16783 986108 862
Current Assets326 415461 577460 973
Debtors304 248377 591352 111
Other Debtors47054 91649 968
Other
Amount Specific Advance Or Credit Directors251258258
Amount Specific Advance Or Credit Made In Period Directors37 16441 97447 278
Amount Specific Advance Or Credit Repaid In Period Directors37 16441 96747 278
Accrued Liabilities4 2635 560 
Amounts Owed By Group Undertakings243 354321 645302 143
Amounts Owed By Joint Ventures1 0301 030 
Average Number Employees During Period232
Creditors96 21064 60143 162
Investments Fixed Assets1 6411 6411 600
Investments In Associates4141-41
Investments In Group Undertakings1 6001 6001 600
Net Current Assets Liabilities230 205396 976417 811
Number Shares Issued Fully Paid  1
Other Creditors95836 6579 104
Other Taxation Social Security Payable1 17034329 757
Par Value Share  1
Prepayments1 270  
Total Assets Less Current Liabilities231 846398 617419 411
Trade Creditors Trade Payables2102104 301

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-10-30 director's details were changed
filed on: 31st, October 2023
Free Download (2 pages)

Company search