Kabinwall Limited

DataGardener
kabinwall limited
live
Micro

Kabinwall Limited

05425063Private Limited With Share Capital

King Charles House Castle Hill, Dudley, West Midlands, DY14PS
Incorporated

15/04/2005

Company Age

21 years

Directors

2

Employees

4

SIC Code

43290

Risk

low risk

Company Overview

Registration, classification & business activity

Kabinwall Limited (05425063) is a private limited with share capital incorporated on 15/04/2005 (21 years old) and registered in west midlands, DY14PS. The company operates under SIC code 43290 - other construction installation.

Kabinwall limited is a construction company based out of union st, wolverhampton, united kingdom.

Private Limited With Share Capital
SIC: 43290
Micro
Incorporated 15/04/2005
DY14PS
4 employees

Financial Overview

Total Assets

£1.02M

Liabilities

£537.9K

Net Assets

£484.1K

Est. Turnover

£1.32M

AI Estimated
Unreported
Cash

£558.8K

Key Metrics

4

Employees

2

Directors

1

Shareholders

6

CCJs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

85
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2014
Gazette Notice Compulsary
Category:Gazette
Date:29-04-2014
Termination Secretary Company With Name
Category:Officers
Date:24-02-2014
Termination Director Company With Name
Category:Officers
Date:18-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:27-11-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:04-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:02-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:02-03-2012
Legacy
Category:Mortgage
Date:21-02-2012
Termination Director Company With Name
Category:Officers
Date:12-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:12-01-2012
Termination Secretary Company With Name
Category:Officers
Date:12-01-2012
Termination Director Company With Name
Category:Officers
Date:12-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2011
Legacy
Category:Mortgage
Date:26-07-2011
Legacy
Category:Mortgage
Date:23-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:23-10-2009
Legacy
Category:Officers
Date:27-07-2009
Legacy
Category:Annual Return
Date:16-04-2009
Legacy
Category:Annual Return
Date:13-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2008
Legacy
Category:Mortgage
Date:21-06-2008
Legacy
Category:Annual Return
Date:19-05-2008
Legacy
Category:Capital
Date:23-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2007
Legacy
Category:Annual Return
Date:17-04-2007
Legacy
Category:Accounts
Date:29-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2006
Legacy
Category:Annual Return
Date:09-06-2006
Legacy
Category:Officers
Date:10-02-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:13-07-2005
Legacy
Category:Officers
Date:20-06-2005
Legacy
Category:Officers
Date:20-06-2005
Legacy
Category:Officers
Date:13-06-2005
Legacy
Category:Officers
Date:13-06-2005
Legacy
Category:Address
Date:10-06-2005
Incorporation Company
Category:Incorporation
Date:15-04-2005

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months3
60 Months5

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date24/11/2025
Latest Accounts30/04/2025

Trading Addresses

King Charles House, 2 Castle Hill, Dudley, West Midlands, DY14PSRegistered
Tractor Spares Industrial Estate, Strawberry Lane, Willenhall, West Midlands, WV133RN

Contact

08708301288
kabinwall.com
King Charles House Castle Hill, Dudley, West Midlands, DY14PS