Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KMST LIMITED
Company Information for

KMST LIMITED

12 BRIDGFORD ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6AB,
Company Registration Number
04899159
Private Limited Company
Active

Company Overview

About Kmst Ltd
KMST LIMITED was founded on 2003-09-15 and has its registered office in Nottingham. The organisation's status is listed as "Active". Kmst Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KMST LIMITED
 
Legal Registered Office
12 BRIDGFORD ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 6AB
Other companies in NG2
 
Filing Information
Company Number 04899159
Company ID Number 04899159
Date formed 2003-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB755663695  
Last Datalog update: 2023-11-06 11:09:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KMST LIMITED
Is this data useful to you?
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.
Companies with same name KMST LIMITED
The following companies were found which have the same name as KMST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KMST COMPANY LIMITED Unknown Company formed on the 2012-02-16
KMST ENTERPRISES LTD British Columbia Active Company formed on the 2023-03-06
KMST HOLDINGS PTY LTD VIC 3844 Strike-off action in progress Company formed on the 2010-06-28
KMST Industries, LLC 2198 E. 149th Ave. Thornton CO 80602 Voluntarily Dissolved Company formed on the 2016-03-17
KMST INVESTMENTS INC North Carolina Unknown
KMST LLC 2659 EAST GULF TO LAKE HIGHWAY INVERNESS FL 34453 Active Company formed on the 2017-07-31
KMST LLC California Unknown
KMST MEDIA LLC 10262 CYPRESS KNEE CIR ORLANDO FL 32825 Active Company formed on the 2020-07-13
KMST PROPERTIES PTE. LTD. SIN MING LANE Singapore 573971 Dissolved Company formed on the 2011-10-06
KMST RENOVATIONS LTD British Columbia Dissolved
KMST Services Limited Unknown Company formed on the 2017-05-11
KMST TELEVISION, INC. 9115 SW 176TH AVE BEAVERTON OR 97007 Active Company formed on the 1990-10-09
KMST, LLC 304 ACKER ST STE 104 SANGER TX 76266 Active Company formed on the 2021-02-03
KMSTACK CONSULTING, INC. 35958 SOLON ROAD - GENTLEYVILLE OH 44022 Active Company formed on the 2009-03-20
KMSTANDARDS LLC Delaware Unknown
KMSTANK LLC Arkansas Unknown
KMSTANTON COMMUNICATIONS LLC New Jersey Unknown
KMSTARLYTE CORP 11834 128TH STREET New York SOUTH OZONE PARK NY 11420 Active Company formed on the 2019-10-09
KMSTECH INCORPORATED Michigan UNKNOWN
KMSTECH PTY. LTD. QLD 4069 Active Company formed on the 2017-01-19

Company Officers of KMST LIMITED

Current Directors
Officer Role Date Appointed
ANTONY JAMES CROWN
Company Secretary 2016-02-10
ANTONY JAMES CROWN
Director 2003-09-15
MARTIN JOHN CROWN
Director 2003-09-15
STEVEN MARTIN CROWN
Director 2003-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN CROWN
Company Secretary 2003-09-15 2016-02-10
KATHRYN CROWN
Director 2003-09-15 2015-11-13
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-09-15 2003-09-15
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-09-15 2003-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAREK SLOBODA M S SUPPLIES (UK) LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2015-01-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-10-07CH01Director's details changed for Mr Antony James Crown on 2020-09-24
2020-10-07PSC04Change of details for Mr Antony James Crown as a person with significant control on 2020-09-24
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 103
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10AP03Appointment of Mr Antony James Crown as company secretary on 2016-02-10
2016-02-10TM02Termination of appointment of Kathryn Crown on 2016-02-10
2015-12-18AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN CROWN
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 103
2015-09-23AR0115/09/15 ANNUAL RETURN FULL LIST
2015-02-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 103
2014-11-05AR0115/09/14 ANNUAL RETURN FULL LIST
2014-01-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 103
2013-09-23AR0115/09/13 ANNUAL RETURN FULL LIST
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARTIN CROWN / 14/09/2013
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CROWN / 14/09/2013
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN CROWN / 14/09/2013
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES CROWN / 14/09/2013
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0115/09/12 ANNUAL RETURN FULL LIST
2012-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN CROWN / 14/09/2012
2012-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-08RES13SPLIT SHARE CAP 01/04/2012
2012-05-08SH0101/04/12 STATEMENT OF CAPITAL GBP 103
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-30AR0115/09/11 FULL LIST
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES CROWN / 14/09/2011
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-06AR0115/09/10 FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARTIN CROWN / 14/09/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CROWN / 14/09/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN CROWN / 14/09/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES CROWN / 15/09/2010
2010-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN CROWN / 14/09/2010
2009-11-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2008-11-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHRYN CROWN / 14/09/2008
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN CROWN / 14/09/2008
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-04363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-05363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-05-26225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-09-16363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2004-12-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-01363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-01-16395PARTICULARS OF MORTGAGE/CHARGE
2003-11-2688(2)RAD 23/10/03--------- £ SI 99@1=99 £ IC 1/100
2003-10-30288aNEW DIRECTOR APPOINTED
2003-10-30288aNEW DIRECTOR APPOINTED
2003-10-30288bDIRECTOR RESIGNED
2003-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-30288bSECRETARY RESIGNED
2003-10-30288aNEW DIRECTOR APPOINTED
2003-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to KMST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KMST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-16 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 818,067
Provisions For Liabilities Charges 2012-04-01 £ 70

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KMST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 879,041
Current Assets 2012-04-01 £ 879,817
Debtors 2012-04-01 £ 776
Fixed Assets 2012-04-01 £ 27,385
Shareholder Funds 2012-04-01 £ 89,065
Tangible Fixed Assets 2012-04-01 £ 27,385

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KMST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KMST LIMITED
Trademarks
We have not found any records of KMST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KMST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as KMST LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
Business rates information was found for KMST LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Shops 59, Friar Lane, Nottingham, NG1 6DH NG1 6DH 9,70020120118

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KMST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KMST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.