K H Claims Management Limited BRENTFORD


Founded in 1996, K H Claims Management, classified under reg no. 03199851 is an active company. Currently registered at Laval House Great West Road TW8 0GL, Brentford the company has been in the business for 28 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023. Since 18th January 2005 K H Claims Management Limited is no longer carrying the name Soils & Structural Investigations.

At the moment there are 3 directors in the the firm, namely Pamela A., Paul N. and Geoffrey D.. In addition one secretary - Paul N. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

K H Claims Management Limited Address / Contact

Office Address Laval House Great West Road
Office Address2 Great West Quarter
Town Brentford
Post code TW8 0GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03199851
Date of Incorporation Thu, 16th May 1996
Industry Other engineering activities
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Pamela A.

Position: Director

Appointed: 01 February 2005

Paul N.

Position: Secretary

Appointed: 31 January 2003

Paul N.

Position: Director

Appointed: 31 January 2003

Geoffrey D.

Position: Director

Appointed: 19 June 2001

Kevin F.

Position: Secretary

Appointed: 31 December 1997

Resigned: 31 January 2003

Patrick H.

Position: Director

Appointed: 03 February 1997

Resigned: 31 January 2003

Kevin F.

Position: Director

Appointed: 03 February 1997

Resigned: 31 January 2003

Colin D.

Position: Director

Appointed: 22 May 1996

Resigned: 31 December 1997

Colin D.

Position: Secretary

Appointed: 22 May 1996

Resigned: 31 December 1997

Michael H.

Position: Director

Appointed: 22 May 1996

Resigned: 02 March 1999

Kevin F.

Position: Director

Appointed: 16 May 1996

Resigned: 22 May 1996

Harold W.

Position: Nominee Secretary

Appointed: 16 May 1996

Resigned: 16 May 1996

Kevin F.

Position: Secretary

Appointed: 16 May 1996

Resigned: 22 May 1996

Yvonne W.

Position: Nominee Director

Appointed: 16 May 1996

Resigned: 16 May 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Kh Holdings Ltd from Brentford, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kh Holdings Ltd

Laval House Great West Quarter, Great West Road, Brentford, TW8 0GL, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Soils & Structural Investigations January 18, 2005
Kh Contracting July 10, 2001
Khp Soil Investigations August 12, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 772 9821 839 4501 617 2321 820 467
Current Assets2 808 4542 986 0752 797 1523 066 149
Debtors1 035 4721 146 6251 179 9201 245 682
Other Debtors4 7444 5174 5421 100
Other
Amounts Owed By Related Parties660 830660 830660 830660 830
Amounts Owed To Group Undertakings693 898610 045752 262495 854
Average Number Employees During Period24252525
Bank Borrowings Overdrafts46434  
Corporation Tax Payable118 38648 12948 96030 784
Creditors1 501 2211 555 6761 423 4181 711 755
Net Current Assets Liabilities1 307 2331 430 3991 373 7341 354 394
Other Creditors68 14027 36625 65456 847
Other Taxation Social Security Payable20 57521 67919 629125 277
Trade Creditors Trade Payables599 758848 423576 9131 002 993
Trade Debtors Trade Receivables369 898481 278514 548583 752

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 16th, October 2023
Free Download (8 pages)

Company search

Advertisements