Company Information for KM SUPPORT SERVICES LTD
4 OFFICE VILLAGE, FORDER WAY, HAMPTON, PETERBOROUGH, PE7 8GX,
|
Company Registration Number
06102508
Private Limited Company
Active |
Company Name | ||
---|---|---|
KM SUPPORT SERVICES LTD | ||
Legal Registered Office | ||
4 OFFICE VILLAGE FORDER WAY HAMPTON PETERBOROUGH PE7 8GX Other companies in PE7 | ||
Previous Names | ||
|
Company Number | 06102508 | |
---|---|---|
Company ID Number | 06102508 | |
Date formed | 2007-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-11 19:19:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHRYN MCKEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAUN MCKEAN |
Director | ||
JORDAN SECRETARIES LIMITED |
Nominated Secretary | ||
BROOKSON DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AA | 30/06/18 TOTAL EXEMPTION FULL | |
AA01 | CURREXT FROM 31/03/2018 TO 30/06/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN MCKEAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MCKEAN / 21/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MCKEAN / 21/02/2017 | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/15 FULL LIST | |
SH01 | 14/08/14 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SHAUN MCKEAN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 15 WINHAM HUGHES ACCOUNTANTS COMMERCE ROAD LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR UNITED KINGDOM | |
AR01 | 14/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM THE OLD POST HOUSE 138 HIGH STREET EYRE PETERBOROUGH CAMBRIDGSHIRE PE6 7UY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 15 WINHAM HUGHES ACCOUNTANTS COMMERCE ROAD LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MCKEAN / 27/09/2010 | |
AR01 | 14/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BROOKSON (5636H) LIMITED CERTIFICATE ISSUED ON 11/02/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
ELRES | S386 DISP APP AUDS 14/02/07 | |
ELRES | S366A DISP HOLDING AGM 14/02/07 | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 KM SUPPORT SERVICES LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KM SUPPORT SERVICES LTD 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. |