Company Information for K W CORPORATION LIMITED
UNIT 5 HADLEIGH BUSINESS CENTRE, 351 LONDON ROAD, HADLEIGH, ESSEX, SS7 2BT,
|
Company Registration Number
03161908
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
K W CORPORATION LIMITED | ||
Legal Registered Office | ||
UNIT 5 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD HADLEIGH ESSEX SS7 2BT Other companies in SS7 | ||
Previous Names | ||
|
Company Number | 03161908 | |
---|---|---|
Company ID Number | 03161908 | |
Date formed | 1996-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2021-07-05 13:01:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
K W CORPORATION, INC. | 307 W GRAND RIVER AVE FOWLERVILLE Michigan 48836 | UNKNOWN | Company formed on the 0000-00-00 | |
K W CORPORATION | California | Unknown | ||
K W CORPORATION | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ANDREW BYE |
||
WAYNE LOCHNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE PLUMMER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORIGINAL CREATIONS LIMITED | Company Secretary | 2003-10-31 | CURRENT | 1989-08-01 | Dissolved 2017-06-06 | |
MASONS AUDIT LIMITED | Company Secretary | 2002-08-30 | CURRENT | 2002-08-16 | Active | |
GLOBAL CARD SERVICES LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active - Proposal to Strike off | |
WAMCO NOMINEES LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Dissolved 2017-11-28 | |
SPORTS MOBILE SOLUTIONS LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Dissolved 2017-04-04 | |
FANTRAC LIMITED | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active - Proposal to Strike off | |
NOVA RES AG LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Active - Proposal to Strike off | |
SMS (MOBILE SOLUTIONS) LTD | Director | 2012-07-18 | CURRENT | 2012-07-18 | Active - Proposal to Strike off | |
FANTRAC LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Dissolved 2013-12-10 | |
CARBON NEUTRALITY LIMITED | Director | 2011-09-30 | CURRENT | 2011-09-30 | Dissolved 2014-02-25 | |
EVESTON TRADING LIMITED | Director | 2011-09-30 | CURRENT | 2011-09-12 | Dissolved 2014-03-11 | |
CNG (LONDON) LIMITED | Director | 2010-06-24 | CURRENT | 2010-06-24 | Dissolved 2015-11-24 | |
UBITRAC LTD | Director | 2009-10-30 | CURRENT | 2009-07-30 | Active - Proposal to Strike off | |
SPORTS RISK MANAGEMENT LTD | Director | 2009-09-10 | CURRENT | 2009-09-10 | Dissolved 2016-12-27 | |
FRIENDS OF BURBAGE SCHOOL | Director | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2015-12-22 | |
ORIGINAL CREATIONS LIMITED | Director | 1995-05-01 | CURRENT | 1989-08-01 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES | |
CH01 | Director's details changed for on | |
CH01 | Director's details changed for Mr Wayne Lochner on 2019-04-04 | |
TM02 | Termination of appointment of Robert Andrew Bye on 2019-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT ANDREW BYE on 2018-05-08 | |
LATEST SOC | 22/02/18 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE LOCHNER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA LOCHNER | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROBERT BYE / 28/04/2009 | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LOCHNER / 01/09/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LOCHNER / 01/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 20-24 HIGH STREET RAYLEIGH ESSEX SS6 7EF | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS; AMEND | |
CERTNM | COMPANY NAME CHANGED PLUMLOCH INVESTMENTS (UK) LIMITE D CERTIFICATE ISSUED ON 17/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 44 LONGAFORD WAYVICTORIA HOUSE HUTTON MOUNT BRENTWOOD ESSEX CM13 2LT | |
363(287) | REGISTERED OFFICE CHANGED ON 28/06/03 | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 8 DEVONSHIRE ROW LONDON EC2M 4RQ | |
363s | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 27/03/97 | |
123 | £ NC 100/100000 27/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 27/03/97--------- £ SI 4998@1=4998 £ IC 2/5000 | |
363s | RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K W CORPORATION LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as K W CORPORATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |