Company Information for KEWE LTD
839 BIRMINGHAM NEW ROAD, TIPTON, DY4 8AS,
|
Company Registration Number
06749059
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
KEWE LTD | ||||
Legal Registered Office | ||||
839 BIRMINGHAM NEW ROAD TIPTON DY4 8AS Other companies in UB2 | ||||
Previous Names | ||||
|
Company Number | 06749059 | |
---|---|---|
Company ID Number | 06749059 | |
Date formed | 2008-11-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 14:16:29 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/11/17 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 23/02/2018 | |
CERTNM | COMPANY NAME CHANGED KEEWE LTD CERTIFICATE ISSUED ON 26/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM OFFICE 28 28 CLEVELAND STREET WOLVERHAMPTON WV1 3HT ENGLAND | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 839 BIRMINGHAM NEW ROAD TIPTON WEST MIDLANDS DY4 8AS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14 | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARPAN SANDHU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KULJEET SINGH / 16/01/2016 | |
LATEST SOC | 22/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 81 BURKET CLOSE SOUTHALL MIDDLESEX UB2 5NT | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/12 FULL LIST | |
RES15 | CHANGE OF NAME 29/06/2012 | |
CERTNM | COMPANY NAME CHANGED GMN FOODS LTD CERTIFICATE ISSUED ON 02/07/12 | |
AP03 | SECRETARY APPOINTED MRS DARPAN SANDHU | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2011 FROM FLAT 4 1 POWNALL GARDENS HOUNSLOW LONDON MIDDLESEX TW3 1YW | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 14/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KULJEET SINGH / 16/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM HEASLEIGH HOUSE 79A SOUTH ROAD SOUTHALL MIDDLESEX UB1 1SQ | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KULJEET SINGH / 01/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 107 WOOD LANE ISLEWORTH MIDDLESEX TW7 5EG UNITED KINGDOM | |
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 | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
Other Creditors Due Within One Year | 2012-11-30 | £ -1,998 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-11-30 | £ 1,000 |
Creditors and other liabilities
|
|
|
|
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 KEWE LTD
Called Up Share Capital | 2012-11-30 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-11-30 | £ 28 |
Current Assets | 2012-11-30 | £ 3,528 |
Debtors | 2012-11-30 | £ 3,500 |
Fixed Assets | 2012-11-30 | £ 9,543 |
Shareholder Funds | 2012-11-30 | £ 14,069 |
Tangible Fixed Assets | 2012-11-30 | £ 9,543 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as KEWE LTD 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. |