Kirby & Wells Limited

General information

Name:

Kirby & Wells Ltd

Office Address:

36 Tyndall Court Commerce Road Lynchwood PE2 6LR Peterborough

Number: 02740587

Incorporation date: 1992-08-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Kirby & Wells was registered on 1992-08-18 as a Private Limited Company. The enterprise's office can be gotten hold of in Peterborough on 36 Tyndall Court Commerce Road, Lynchwood. If you need to contact this company by mail, the post code is PE2 6LR. The registration number for Kirby & Wells Limited is 02740587. The enterprise's SIC and NACE codes are 46760 and their NACE code stands for Wholesale of other intermediate products. The latest annual accounts were submitted for the period up to December 31, 2022 and the most recent annual confirmation statement was submitted on August 18, 2023.

4 transactions have been registered in 2014 with a sum total of £3,685. In 2012 there were less transactions (exactly 1) that added up to £581. The Council conducted 4 transactions in 2011, this added up to £4,515. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 9 transactions and issued invoices for £8,782. Cooperation with the South Holland District Council council covered the following areas: Materials And Consumables and Commercial Vehicle Lease.

The data at our disposal that details this enterprise's management shows us a leadership of four directors: Ben W., Sarah W., Lesley W. and Richard W. who became the part of the company on 2022-08-01, 2010-12-31 and 1998-05-01.

Financial data based on annual reports

Company staff

Ben W.

Role: Director

Appointed: 01 August 2022

Latest update: 11 February 2024

Sarah W.

Role: Director

Appointed: 01 August 2022

Latest update: 11 February 2024

Lesley W.

Role: Director

Appointed: 31 December 2010

Latest update: 11 February 2024

Richard W.

Role: Director

Appointed: 01 May 1998

Latest update: 11 February 2024

People with significant control

Executives who have control over the firm are as follows: Richard W. owns 1/2 or less of company shares. Lesley W. owns 1/2 or less of company shares.

Richard W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lesley W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 11 September 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 South Holland District Council 4 £ 3 684.82
2014-04-17 IJ00028523 £ 2 087.17 Materials And Consumables
2014-10-23 IJ00033839 £ 676.30 Materials And Consumables
2014-05-22 IJ00029475 £ 574.66 Materials And Consumables
2012 South Holland District Council 1 £ 581.47
2012-12-13 IJ00014042 £ 581.47 Commercial Vehicle Lease
2011 South Holland District Council 4 £ 4 515.37
2011-08-12 IJ00000142 £ 1 417.29 Materials And Consumables
2011-10-06 IJ00001703 £ 1 265.11 Materials And Consumables
2011-10-27 IJ00002253 £ 1 008.30 Materials And Consumables

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
31
Company Age

Similar companies nearby

Closest companies