H S Kamaie Ltd PLYMOUTH


Founded in 2017, H S Kamaie, classified under reg no. 10671946 is an active company. Currently registered at Abacus House PL4 8JY, Plymouth the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 17th Mar 2017 H S Kamaie Ltd is no longer carrying the name H A Kamaie.

The firm has one director. Hamish K., appointed on 10 October 2023. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Esmail K.. There were no ex secretaries.

H S Kamaie Ltd Address / Contact

Office Address Abacus House
Office Address2 129 North Hill
Town Plymouth
Post code PL4 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10671946
Date of Incorporation Wed, 15th Mar 2017
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Hamish K.

Position: Director

Appointed: 10 October 2023

Esmail K.

Position: Director

Appointed: 15 March 2017

Resigned: 11 October 2023

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Hamish K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hamish K.

Notified on 15 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

H A Kamaie March 17, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10018 09523 86222 747305 928132 073
Current Assets    305 928292 073
Debtors     160 000
Net Assets Liabilities100157 551174 537179 972254 439247 363
Other Debtors     160 000
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Called Up Share Capital100     
Other
Additional Provisions Increase From New Provisions Recognised 33 000    
Additions Other Than Through Business Combinations Investment Property Fair Value Model 123 0005 000   
Average Number Employees During Period    11
Bank Borrowings Overdrafts    293 231293 231
Creditors 127 544131 325124 775293 231293 231
Investment Property 300 000315 000315 000415 000415 000
Investment Property Fair Value Model 300 000315 000315 000415 000 
Net Current Assets Liabilities100-109 449-107 463-102 028187 170180 094
Number Shares Issued Fully Paid 100100100100100
Other Creditors 124 344129 688121 538112 774107 177
Other Taxation Social Security Payable 3 2001 6373 2375 9844 802
Par Value Share 11111
Provisions 33 00033 00033 00054 50054 500
Provisions For Liabilities Balance Sheet Subtotal 33 00033 00033 00054 50054 500
Total Assets Less Current Liabilities100190 551207 537212 972602 170595 094
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    21 500 
Capital Employed100     

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Wed, 11th Oct 2023 - the day director's appointment was terminated
filed on: 23rd, October 2023
Free Download (1 page)

Company search

Advertisements