Company NameKowerk Ltd
DirectorsLeslie Anthony Bennett and Linda Marcia Johnson
Company StatusActive
Company Number08390738
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)
Previous NamesWest1Tyres Ltd and Elastic Band Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leslie Anthony Bennett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Business Village Emily Street
Hull
East Yorkshire
HU9 1ND
Director NameMiss Linda Marcia Johnson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Business Village Emily Street
Hull
East Yorkshire
HU9 1ND
Director NameMr Benjamin John Wragg
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest1 West Dock Street
Technology Centre
Hull
East Yorkshire
HU3 4HH
Director NameMiss Linda Marcia Johnson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest1 West Dock Street
Hull
HU3 4HH

Contact

Websitewww.solaradvancedsystems.net
Telephone01732 866731
Telephone regionSevenoaks

Location

Registered AddressOne Business Village
Emily Street
Hull
East Yorkshire
HU9 1ND
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return24 December 2023 (4 months, 1 week ago)
Next Return Due7 January 2025 (8 months, 1 week from now)

Charges

8 November 2022Delivered on: 9 November 2022
Persons entitled: Crossmile Limited

Classification: A registered charge
Particulars: 1 emily street hull HU9 1ND.
Outstanding

Filing History

21 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
20 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
9 November 2022Registration of charge 083907380001, created on 8 November 2022 (38 pages)
19 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
17 February 2022Confirmation statement made on 17 February 2022 with updates (5 pages)
2 February 2022Registered office address changed from C/O Ian Woodward Accountancy Ltd 57 High Street Rowley Regis West Midlands B65 0EH England to One Business Village Emily Street Hull East Yorkshire HU9 1nd on 2 February 2022 (1 page)
28 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
20 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
1 August 2019Appointment of Miss Linda Marcia Johnson as a director on 1 August 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
4 April 2019Notification of Leslie Anthony Bennett as a person with significant control on 1 April 2019 (2 pages)
4 April 2019Cessation of Linda Marcia Johnson as a person with significant control on 1 April 2019 (1 page)
18 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
3 July 2018Termination of appointment of Linda Marcia Johnson as a director on 30 June 2018 (1 page)
20 February 2018Change of details for Miss Linda Marcia Johnson as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 November 2017Appointment of Mr Leslie Anthony Bennett as a director on 1 November 2017 (2 pages)
3 November 2017Appointment of Mr Leslie Anthony Bennett as a director on 1 November 2017 (2 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-10
(3 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-10
(3 pages)
3 March 2016Registered office address changed from West1 West Dock Street Technology Centre Hull East Yorkshire HU3 4HH to C/O Ian Woodward Accountancy Ltd 57 High Street Rowley Regis West Midlands B65 0EH on 3 March 2016 (1 page)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Registered office address changed from West1 West Dock Street Technology Centre Hull East Yorkshire HU3 4HH to C/O Ian Woodward Accountancy Ltd 57 High Street Rowley Regis West Midlands B65 0EH on 3 March 2016 (1 page)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
14 January 2016Termination of appointment of Benjamin John Wragg as a director on 1 January 2016 (1 page)
14 January 2016Termination of appointment of Benjamin John Wragg as a director on 1 January 2016 (1 page)
14 January 2016Appointment of Miss Linda Marcia Johnson as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Miss Linda Marcia Johnson as a director on 1 January 2016 (2 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 August 2015Company name changed WEST1TYRES LTD\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
19 August 2015Company name changed WEST1TYRES LTD\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)