KWKAR HOLDINGS LIMITED - LYMM
Company Profile | Company Filings |
Overview
KWKAR HOLDINGS LIMITED is a Private Limited Company from LYMM ENGLAND and has the status: Active.
KWKAR HOLDINGS LIMITED was incorporated 4 years ago on 22/10/2019 and has the registered number: 12275553. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
KWKAR HOLDINGS LIMITED was incorporated 4 years ago on 22/10/2019 and has the registered number: 12275553. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
KWKAR HOLDINGS LIMITED - LYMM
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
231 HIGHER LANE
LYMM
CHESHIRE
WA13 0RZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/10/2023 | 04/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LUCY MARIE KACZMARSKA | Jul 1986 | British | Director | 2020-01-25 | CURRENT |
CLARE BERNADETTE ROBERTS | Feb 1977 | British | Director | 2020-01-25 | CURRENT |
MR JOHN HOBAN | Apr 1952 | British | Director | 2020-01-25 | CURRENT |
MR COLIN JAMES ANDERTON | Jun 1977 | British | Director | 2023-09-18 | CURRENT |
MRS BERNADETTE HOBAN | Secretary | 2020-01-25 UNTIL 2021-12-01 | RESIGNED | ||
PINESH MEHTA | Oct 1981 | British | Director | 2020-01-25 UNTIL 2021-12-01 | RESIGNED |
MR MARK MCMENEMY | May 1958 | British | Director | 2020-01-25 UNTIL 2021-02-11 | RESIGNED |
JENNIFER ANN JOHNSON | Nov 1971 | British | Director | 2019-10-22 UNTIL 2020-01-25 | RESIGNED |
MS ALISON HAYNES | May 1959 | British | Director | 2020-01-07 UNTIL 2020-01-25 | RESIGNED |
MR ALISTAIR CURRIE | Jan 1957 | British | Director | 2020-01-07 UNTIL 2020-01-25 | RESIGNED |
MR KIERON ELLIS | Aug 1984 | British | Director | 2020-01-25 UNTIL 2023-09-18 | RESIGNED |
MR PAUL HARNETTY | Jun 1966 | British | Director | 2020-01-07 UNTIL 2020-01-25 | RESIGNED |
DAWN ROCHELLE WRIGHT | Secretary | 2020-01-07 UNTIL 2020-01-25 | RESIGNED | ||
MS KATE ELIZABETH WHISTANCE | Oct 1974 | British | Director | 2020-01-07 UNTIL 2020-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kids Planet Day Nurseries Limited | 2020-01-25 | Lymm Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Oliver Andous Johnson | 2020-01-07 - 2020-01-23 | 6/1968 | Manchester | Ownership of shares 25 to 50 percent |
Jennifer Ann Johnson | 2019-10-22 - 2020-01-25 | 11/1971 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - KWKAR HOLDINGS LIMITED | 2023-12-21 | 31-03-2023 | £223 equity |
Micro-entity Accounts - KWKAR HOLDINGS LIMITED | 2022-12-20 | 31-03-2022 | £223 equity |
Micro-entity Accounts - KWKAR HOLDINGS LIMITED | 2021-12-23 | 31-03-2021 | £223 equity |