Km (holdings) Limited ASHFORD


Km (holdings) started in year 2013 as Private Limited Company with registration number 08526759. The Km (holdings) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Ashford at St Augustines Priory Priory Road. Postal code: TN25 7AU.

The firm has 2 directors, namely Elizabeth H., Geraldine A.. Of them, Geraldine A. has been with the company the longest, being appointed on 13 May 2013 and Elizabeth H. has been with the company for the least time - from 2 May 2019. As of 5 June 2024, there were 11 ex directors - Elizabeth H., Neil W. and others listed below. There were no ex secretaries.

Km (holdings) Limited Address / Contact

Office Address St Augustines Priory Priory Road
Office Address2 Bilsington
Town Ashford
Post code TN25 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08526759
Date of Incorporation Mon, 13th May 2013
Industry Publishing of newspapers
End of financial Year 29th June
Company age 11 years old
Account next due date Fri, 29th Mar 2024 (68 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Elizabeth H.

Position: Director

Appointed: 02 May 2019

Geraldine A.

Position: Director

Appointed: 13 May 2013

Elizabeth H.

Position: Director

Appointed: 01 July 2019

Resigned: 01 July 2019

Neil W.

Position: Director

Appointed: 01 April 2016

Resigned: 30 April 2017

Ian C.

Position: Director

Appointed: 01 April 2016

Resigned: 30 April 2017

Claire M.

Position: Director

Appointed: 01 October 2013

Resigned: 29 April 2016

Henry B.

Position: Director

Appointed: 01 September 2013

Resigned: 01 August 2022

Martin P.

Position: Director

Appointed: 01 July 2013

Resigned: 31 January 2017

Ian G.

Position: Director

Appointed: 01 July 2013

Resigned: 24 May 2017

Charles B.

Position: Director

Appointed: 01 July 2013

Resigned: 24 May 2017

Elizabeth L.

Position: Director

Appointed: 01 July 2013

Resigned: 24 May 2017

Richard E.

Position: Director

Appointed: 26 June 2013

Resigned: 28 April 2017

Duncan G.

Position: Director

Appointed: 26 June 2013

Resigned: 28 April 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Darren T. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Henry B. This PSC owns 25-50% shares. Moving on, there is Peter D., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Darren T.

Notified on 16 December 2016
Nature of control: 25-50% shares

Henry B.

Notified on 16 December 2016
Nature of control: 25-50% shares

Peter D.

Notified on 16 December 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-292020-06-292021-06-292022-06-292023-06-29
Balance Sheet
Current Assets13 58812 29811 42986 413122 232
Other
Creditors702250261267324
Fixed Assets137 565137 565137 565101 554101 554
Net Current Assets Liabilities12 88612 04811 16886 146121 908
Total Assets Less Current Liabilities150 451149 613148 733187 700223 462

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 29th Jun 2023
filed on: 20th, December 2023
Free Download (6 pages)

Company search