KAW AUTOS LIMITED

Register to unlock more data on OkredoRegister

KAW AUTOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05129028

Incorporation date

14/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Fenlow Avenue, Stoke-On-Trent ST2 9NECopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2004)
dot icon03/11/2025
Certificate of change of name
dot icon27/10/2025
Registered office address changed from 3-7 Lonsdale Street Stoke-on-Trent ST4 4DR England to 1 Fenlow Avenue Stoke-on-Trent ST2 9NE on 2025-10-27
dot icon22/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon11/05/2022
Director's details changed for Kenneth Andrew Ward on 2022-04-01
dot icon11/05/2022
Secretary's details changed for Mrs Angela Ward on 2022-04-01
dot icon10/11/2021
Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to 3-7 Lonsdale Street Stoke-on-Trent ST4 4DR on 2021-11-10
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-05-14 with updates
dot icon18/05/2020
Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 2020-05-18
dot icon08/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/06/2019
Confirmation statement made on 2019-05-14 with updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon20/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Change of share class name or designation
dot icon13/06/2016
Particulars of variation of rights attached to shares
dot icon10/06/2016
Resolutions
dot icon26/05/2016
Appointment of Mrs Angela Ward as a director on 2016-05-17
dot icon26/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon10/05/2010
Termination of appointment of Kenneth Ward as a secretary
dot icon10/05/2010
Appointment of Mrs Angela Ward as a secretary
dot icon19/04/2010
Termination of appointment of David Boardman as a director
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 14/05/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 14/05/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/06/2007
Return made up to 14/05/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 14/05/06; full list of members
dot icon13/12/2005
Secretary's particulars changed;director's particulars changed
dot icon29/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/11/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon07/09/2005
Secretary's particulars changed;director's particulars changed
dot icon01/08/2005
Ad 14/05/04--------- £ si 99@1
dot icon28/07/2005
Return made up to 14/05/05; full list of members
dot icon11/07/2005
Secretary's particulars changed;director's particulars changed
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
New secretary appointed
dot icon03/06/2004
Accounting reference date shortened from 31/05/05 to 30/04/05
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New secretary appointed
dot icon03/06/2004
New director appointed
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
Director resigned
dot icon14/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
6.64K
-
0.00
31.32K
-
2023
3
5.25K
-
0.00
31.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Angela
Director
17/05/2016 - Present
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/05/2004 - 14/05/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/05/2004 - 14/05/2004
67500
Mr Kenneth Andrew Ward
Director
14/05/2004 - Present
-
Ward, Angela
Secretary
19/04/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KAW AUTOS LIMITED

KAW AUTOS LIMITED is an(a) Active company incorporated on 14/05/2004 with the registered office located at 1 Fenlow Avenue, Stoke-On-Trent ST2 9NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KAW AUTOS LIMITED?

toggle

KAW AUTOS LIMITED is currently Active. It was registered on 14/05/2004 .

Where is KAW AUTOS LIMITED located?

toggle

KAW AUTOS LIMITED is registered at 1 Fenlow Avenue, Stoke-On-Trent ST2 9NE.

What does KAW AUTOS LIMITED do?

toggle

KAW AUTOS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for KAW AUTOS LIMITED?

toggle

The latest filing was on 03/11/2025: Certificate of change of name.