Kwf Investments Co. Ltd

General information

Name:

Kwf Investments Co. Limited

Office Address:

Unit D, The Foundry Yard London Road Kings Worthy SO23 7QG Winchester

Number: 00401133

Incorporation date: 1945-11-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kwf Investments is a firm with it's headquarters at SO23 7QG Winchester at Unit D, The Foundry Yard London Road. This business has been in existence since 1945 and is registered under the registration number 00401133. This business has been active on the British market for seventy nine years now and the state is active. The firm now known as Kwf Investments Co. Ltd was known under the name Kingsworthy Foundry Company up till 2019/11/06 when the name was changed. This enterprise's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. The latest filed accounts documents were submitted for the period up to 2023-03-31 and the most recent annual confirmation statement was submitted on 2023-06-14.

The knowledge we have related to this company's MDs shows there are two directors: Sallie P. and Barry P. who joined the company's Management Board on 1993/07/14 and 1991/06/14. In order to find professional help with legal documentation, the limited company has been utilizing the skills of Sallie P. as a secretary for the last 31 years.

  • Previous company's names
  • Kwf Investments Co. Ltd 2019-11-06
  • Kingsworthy Foundry Company Limited 1945-11-27

Financial data based on annual reports

Company staff

Sallie P.

Role: Secretary

Appointed: 14 July 1993

Latest update: 17 April 2024

Sallie P.

Role: Director

Appointed: 14 July 1993

Latest update: 17 April 2024

Barry P.

Role: Director

Appointed: 14 June 1991

Latest update: 17 April 2024

People with significant control

Executives who control the firm include: Sallie P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Barry P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sallie P.
Notified on 15 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barry P.
Notified on 15 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 September 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 August 2015
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 6th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Avebury House 6 St Peter Street

Post code:

SO23 8BN

City / Town:

Winchester

HQ address,
2015

Address:

Avebury House 6 St Peter Street

Post code:

SO23 8BN

City / Town:

Winchester

HQ address,
2016

Address:

Avebury House 6 St Peter Street

Post code:

SO23 8BN

City / Town:

Winchester

Accountant/Auditor,
2014 - 2015

Name:

Rothman Pantall Llp

Address:

Avebury House St Peter Street

Post code:

SO23 8BN

City / Town:

Winchester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
78
Company Age

Closest Companies - by postcode