Company Information for KAM LIMITED
WHITE HOUSE, WOLLATON STREET, NOTTINGHAM, NG1 5GF,
|
Company Registration Number
04381799
Private Limited Company
Active |
Company Name | |
---|---|
KAM LIMITED | |
Legal Registered Office | |
WHITE HOUSE WOLLATON STREET NOTTINGHAM NG1 5GF Other companies in NG1 | |
Company Number | 04381799 | |
---|---|---|
Company ID Number | 04381799 | |
Date formed | 2002-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/03/2023 | |
Account next due | 29/12/2024 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 00:05:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KAM ROOFING LIMITED | 14 ROYAL TERRACE GLASGOW G3 7NY | Active | Company formed on the 2023-01-30 | |
KAM - KNIGHTS OF ANGLESEY MOTORSPORT LIMITED | 17 NANT Y FELIN HOLYHEAD WALES LL65 2TQ | Dissolved | Company formed on the 2012-01-23 | |
KAM - KNIGHTS OF ANGLESEY MOTORSPORT LTD | 10 CENTRAL ARCADE WREXHAM CLWYD WALES LL11 1AG | Dissolved | Company formed on the 2015-01-14 | |
KAM - STH PTY LTD | NSW 2142 | Dissolved | Company formed on the 2013-06-05 | |
KAM - TRANS LTD | 67A COVENTRY STREET COVENTRY CV2 4ND | Active - Proposal to Strike off | Company formed on the 2018-11-12 | |
KAM (1234) LLP | Berkeley House, 285 Bath Street BATH STREET Glasgow G2 7HG | Active | Company formed on the 2022-03-03 | |
KAM (CUMBRIA) LIMITED | 35 CHAPEL STREET, BIGRIGG EGREMONT EGREMONT CUMBRIA CA22 2UU | Active - Proposal to Strike off | Company formed on the 2007-07-02 | |
KAM (IRELAND) LTD | 59 Ardmeen Green Downpatrick COUNTY DOWN BT30 6JJ | Active - Proposal to Strike off | Company formed on the 2022-04-05 | |
KAM (NE) LTD | 145 Albert Road Middlesbrough CLEVELAND TS1 2PP | Active - Proposal to Strike off | Company formed on the 2022-01-06 | |
KAM (NT) PTY LIMITED | Active | Company formed on the 2003-02-25 | ||
KAM (QLD) PTY. LTD. | QLD 4104 | Dissolved | Company formed on the 2004-02-19 | |
KAM (SCOTLAND) LTD | 22 LAIGHTOUN DRIVE CUMBERNAULD GLASGOW G67 4EX | Active - Proposal to Strike off | Company formed on the 2016-06-07 | |
KAM (VIC) HOLDINGS PTY LTD | Active | Company formed on the 2019-08-22 | ||
KAM & AN TRADING CO., INC. | 1059 60TH ST Kings BROOKLYN NY 11219 | Active | Company formed on the 1986-05-07 | |
KAM & ASSOCIATES, INC. | 1404 OAK COURT Nassau MERRICK NY 11566 | Active | Company formed on the 2003-01-24 | |
KAM & ASSOCIATES LLC | 731 LAGUNA IRVING TX 75039 | Active | Company formed on the 2019-06-13 | |
KAM & CHAN LIMITED | 86 DISTILLERY WHARF REGATTA LANE LONDON W6 9BF | Active | Company formed on the 2021-06-01 | |
KAM & CHING & YU SECRETARIES LIMITED | Dissolved | Company formed on the 1997-01-03 | ||
KAM & CHING SECRETARIES LIMITED | Dissolved | Company formed on the 1990-04-27 | ||
KAM & CHOW CONSULTANCY LIMITED | Unknown | Company formed on the 2021-09-10 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW ROBERT ADKINS |
||
ANDREW ROBERT ADKINS |
||
KAY ADKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REGAL EXPOLINE LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Active - Proposal to Strike off | |
REGAL PAINTS LIMITED | Director | 2011-02-11 | CURRENT | 1993-07-06 | Active | |
REGAL PAINTS LIMITED | Director | 2018-03-15 | CURRENT | 1993-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/03/23 | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 29/03/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/18 | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
LATEST SOC | 26/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAY ADKINS / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ADKINS / 19/02/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/02/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/02/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
88(2)R | AD 26/02/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-04-01 | £ 42,843 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 669 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KAM LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 9,818 |
Current Assets | 2012-04-01 | £ 26,691 |
Debtors | 2012-04-01 | £ 16,873 |
Fixed Assets | 2012-04-01 | £ 18,343 |
Shareholder Funds | 2012-04-01 | £ 1,522 |
Tangible Fixed Assets | 2012-04-01 | £ 3,343 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as KAM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |