Kilmartin Limited BOLTON


Kilmartin started in year 2003 as Private Limited Company with registration number 04650986. The Kilmartin company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bolton at Unit N/1/18 Nortex Mill. Postal code: BL1 3AG.

At the moment there are 2 directors in the the company, namely Lauren K. and Liam K.. In addition one secretary - Lauren K. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the BL1 3AG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1066638 . It is located at Unit Nc8, Nortex Mill, Bolton with a total of 1 cars.

Kilmartin Limited Address / Contact

Office Address Unit N/1/18 Nortex Mill
Office Address2 105 Chorley Old Road
Town Bolton
Post code BL1 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04650986
Date of Incorporation Wed, 29th Jan 2003
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Lauren K.

Position: Director

Appointed: 01 January 2020

Lauren K.

Position: Secretary

Appointed: 29 January 2003

Liam K.

Position: Director

Appointed: 29 January 2003

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2003

Resigned: 29 January 2003

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 29 January 2003

Resigned: 29 January 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Liam K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lauren K. This PSC owns 25-50% shares and has 25-50% voting rights.

Liam K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lauren K.

Notified on 6 April 2016
Ceased on 26 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-07-312022-07-31
Net Worth183 576139 085209 189232 258185 891      
Balance Sheet
Cash Bank On Hand    145 05997 305209 625286 728775 546812 444952 917
Current Assets299 994446 298424 905496 327217 059470 560600 178634 3351 213 2031 253 7831 421 484
Debtors232 346431 700359 583248 12067 000373 255390 553347 607146 795133 972252 857
Net Assets Liabilities    185 891184 092341 509396 764786 971216 237484 519
Other Debtors       15 239146 568133 972252 857
Property Plant Equipment    10 4349 76970 74564 538124 17484 25466 617
Total Inventories    5 000  267 287290 862307 367215 710
Cash Bank In Hand62 6489 59860 322243 207145 059      
Net Assets Liabilities Including Pension Asset Liability183 576139 085209 189232 258185 891      
Stocks Inventory5 0005 0005 0005 0005 000      
Tangible Fixed Assets4 34112 2559 1918 40310 434      
Reserves/Capital
Called Up Share Capital5555100      
Profit Loss Account Reserve183 571139 080209 184232 253185 791      
Shareholder Funds183 576139 085209 189232 258185 891      
Other
Accumulated Depreciation Impairment Property Plant Equipment    14 88018 01225 17346 68588 076129 188152 835
Average Number Employees During Period     122334
Corporation Tax Payable    18 95221 134 46 982127 191139 63188 162
Creditors    39 516294 381315 9739 200538 1441 104 596990 925
Increase From Depreciation Charge For Year Property Plant Equipment     3 69423 58221 51241 39148 17323 647
Net Current Assets Liabilities180 103128 157201 836225 978177 543176 179284 205353 688675 059149 187430 559
Other Creditors     81 54777 82582 28895 253497 384201 909
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         7 061 
Other Disposals Property Plant Equipment         20 417 
Other Taxation Social Security Payable    7 46016 419102 13672 07481 6477 712-3 333
Property Plant Equipment Gross Cost    25 31427 78195 918111 223212 250213 442219 452
Provisions For Liabilities Balance Sheet Subtotal    2 0861 85613 44112 26212 26217 20412 657
Total Additions Including From Business Combinations Property Plant Equipment     4 37992 29115 305101 02721 6096 010
Total Assets Less Current Liabilities184 444140 412211 027234 381187 977185 948354 950418 226799 233233 441497 176
Trade Creditors Trade Payables    20 991163 87771 61298 685234 053459 869704 187
Trade Debtors Trade Receivables     73 697135 62065 081227  
Accrued Liabilities    17 52546 325     
Amounts Recoverable On Contracts    53 183299 558254 933267 287   
Creditors Due Within One Year119 891318 141223 069270 34939 516      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     56216 421    
Disposals Property Plant Equipment     1 91224 154    
Finance Lease Liabilities Present Value Total      64 4009 200   
Number Shares Allotted 555100      
Par Value Share 1111      
Provisions For Liabilities Charges8681 3271 8382 1232 086      
Share Capital Allotted Called Up Paid5555100      
Tangible Fixed Assets Additions 12 000 2 3595 748      
Tangible Fixed Assets Cost Or Valuation7 05119 05119 05120 02225 314      
Tangible Fixed Assets Depreciation2 7106 7969 86011 61914 880      
Tangible Fixed Assets Depreciation Charged In Period 4 0863 0642 8023 479      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 043218      
Tangible Fixed Assets Disposals   1 388456      

Transport Operator Data

Unit Nc8
Address Nortex Mill , Chorley Old Rd
City Bolton
Post code BL1 3AG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-07-31
filed on: 27th, April 2023
Free Download (11 pages)

Company search

Advertisements