Kenworth H & V Products Limited

General information

Name:

Kenworth H & V Products Ltd

Office Address:

27 St. Andrews Drive Perton WV6 7YL Wolverhampton

Number: 01790065

Incorporation date: 1984-02-08

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kenworth H & V Products Limited is established as Private Limited Company, located in 27 St. Andrews Drive, Perton in Wolverhampton. The postal code is WV6 7YL. This business has been in existence since 1984. The registered no. is 01790065. This company's SIC and NACE codes are 96090 and their NACE code stands for Other service activities not elsewhere classified. Kenworth H & V Products Ltd released its account information for the period that ended on 2022-04-30. The most recent confirmation statement was submitted on 2023-06-22.

As mentioned in the following enterprise's register, since January 2016 there have been two directors: Kenneth R. and Anne R.. In order to help the directors in their tasks, this company has been utilizing the skills of Anne R. as a secretary since October 1997.

Executives with significant control over the firm are: Anne R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kenneth R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kenneth R.

Role: Director

Latest update: 21 March 2024

Anne R.

Role: Director

Appointed: 01 January 2016

Latest update: 21 March 2024

Anne R.

Role: Secretary

Appointed: 31 October 1997

Latest update: 21 March 2024

People with significant control

Anne R.
Notified on 22 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kenneth R.
Notified on 22 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 24 November 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 9 December 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 9 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 9 January 2013
Annual Accounts 18 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 18 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on April 30, 2023 (AA)
filed on: 16th, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

HQ address,
2013

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

HQ address,
2014

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

HQ address,
2015

Address:

Kings Chambers Queens Cross High Street

Post code:

DY1 1QT

City / Town:

Dudley

Accountant/Auditor,
2016

Name:

Wjw Accountancy Services Limited

Address:

8 Sunningdale Avenue Perton

Post code:

WV6 7YR

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
40
Company Age

Similar companies nearby

Closest companies