About

Registered Number: 05546958
Date of Incorporation: 25/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 2 Ropers Green Lane, High Halstow, Rochester, Kent, ME3 8AD

 

Founded in 2005, Kw Automotive Uk Ltd have registered office in Rochester in Kent, it's status is listed as "Active". The current directors of Kw Automotive Uk Ltd are listed as Good, Richard Maurice, Wohlfarth, Klaus, Good, Richard. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOD, Richard Maurice 01 August 2012 - 1
WOHLFARTH, Klaus 25 August 2005 - 1
GOOD, Richard 25 August 2005 21 November 2005 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 30 August 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 13 October 2016
AD01 - Change of registered office address 13 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 18 September 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 27 November 2012
AP01 - Appointment of director 27 November 2012
CH03 - Change of particulars for secretary 27 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 06 October 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 02 October 2010
AD01 - Change of registered office address 06 May 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 18 September 2008
363a - Annual Return 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 24 October 2006
225 - Change of Accounting Reference Date 04 September 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
287 - Change in situation or address of Registered Office 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
NEWINC - New incorporation documents 25 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 February 2011 Outstanding

N/A

Debenture 08 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.