-
KM&T GROUP LIMITED - 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP, United Kingdom
Company Information
- Company registration number
- 08632491
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 9-10 Scirocco Close
- Moulton Park
- Northampton
- NN3 6AP 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP UK
Management
- Managing Directors
- BOAM, Stephen James
- GREENWOOD, Roger Keith
- JONES, Darren Raymond
- Company secretaries
- JONES, Darren Raymond
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-31
- Age Of Company 2013-07-31 10 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- -
- Km&T Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- B1T1J1 LIMITED
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2017-06-30
- Annual Return
- Due Date: 2019-08-14
- Last Date: 2018-07-31
-
KM&T GROUP LIMITED Company Description
- KM&T GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 08632491. Its current trading status is "live". It was registered 2013-07-31. It was previously called B1T1J1 LIMITED. It has declared SIC or NACE codes as "70100". It has 3 directors and 1 secretary.It can be contacted at 9-10 Scirocco Close .
Get KM&T GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Km&t Group Limited - 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP, United Kingdom
- 2013-07-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KM&T GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-07-22) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-12-06) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-13) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-15) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-09) - LIQ03
-
resolution (2019-09-20) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2019-09-20) - LIQ02
-
liquidation-voluntary-resignation-liquidator (2019-01-11) - LIQ06
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-02) - CS01
-
liquidation-voluntary-statement-of-affairs (2018-11-12) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-14) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-03-27) - AA
-
liquidation-resolution-miscellaneous (2018-12-03) - LIQ MISC RES
-
liquidation-voluntary-appointment-of-liquidator (2018-12-03) - 600
-
resolution (2018-12-03) - RESOLUTIONS
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-10-06) - PSC07
-
notification-of-a-person-with-significant-control (2017-10-06) - PSC02
-
confirmation-statement-with-updates (2017-08-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-08) - MR01
-
accounts-with-accounts-type-group (2017-03-28) - AA
keyboard_arrow_right 2016
-
change-sail-address-company-with-new-address (2016-08-21) - AD02
-
confirmation-statement-with-updates (2016-08-19) - CS01
-
mortgage-satisfy-charge-full (2016-08-19) - MR04
-
accounts-with-accounts-type-group (2016-02-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-18) - AR01
-
capital-allotment-shares (2015-05-28) - SH01
-
capital-name-of-class-of-shares (2015-05-28) - SH08
-
resolution (2015-05-28) - RESOLUTIONS
-
accounts-with-accounts-type-group (2015-04-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-27) - MR01
-
termination-director-company-with-name-termination-date (2015-05-28) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-11) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-11-08) - TM01
-
appoint-person-director-company-with-name (2013-11-08) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-11-08) - AD01
-
change-account-reference-date-company-current-shortened (2013-11-08) - AA01
-
capital-name-of-class-of-shares (2013-11-08) - SH08
-
capital-alter-shares-subdivision (2013-11-08) - SH02
-
mortgage-create-with-deed-with-charge-number (2013-11-13) - MR01
-
appoint-person-secretary-company-with-name (2013-11-12) - AP03
-
resolution (2013-11-13) - RESOLUTIONS
-
resolution (2013-11-14) - RESOLUTIONS
-
change-of-name-notice (2013-11-25) - CONNOT
-
certificate-change-of-name-company (2013-11-25) - CERTNM
-
capital-allotment-shares (2013-12-09) - SH01
-
mortgage-create-with-deed-with-charge-number (2013-11-11) - MR01
-
incorporation-company (2013-07-31) - NEWINC