Kam Scaffolding Ltd CAMBRIDGE


Kam Scaffolding started in year 2006 as Private Limited Company with registration number 05974843. The Kam Scaffolding company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Cambridge at 1 The Furrells. Postal code: CB21 4JJ.

The company has one director. Keith M., appointed on 11 August 2011. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jason M. who worked with the the company until 6 July 2012.

This company operates within the CB21 4JJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1103022 . It is located at Taunus, 1, Royston with a total of 2 cars.

Kam Scaffolding Ltd Address / Contact

Office Address 1 The Furrells
Office Address2 Linton
Town Cambridge
Post code CB21 4JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05974843
Date of Incorporation Mon, 23rd Oct 2006
Industry Scaffold erection
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Keith M.

Position: Director

Appointed: 11 August 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2006

Resigned: 23 October 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 October 2006

Resigned: 23 October 2006

Jason M.

Position: Director

Appointed: 23 October 2006

Resigned: 06 July 2012

Jason M.

Position: Secretary

Appointed: 23 October 2006

Resigned: 06 July 2012

Keith M.

Position: Director

Appointed: 23 October 2006

Resigned: 01 February 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Keith M. This PSC has significiant influence or control over this company,.

Keith M.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth41 91928 66225 59463 724105 703173 750      
Balance Sheet
Current Assets27 66321 99344 93156 968104 825152 826142 35469 72275 319187 543317 020258 014
Net Assets Liabilities        183 179197 501233 053 
Cash Bank In Hand10 8112 10431 09020 11969 983106 129      
Debtors16 17218 99613 08136 15933 93245 822      
Net Assets Liabilities Including Pension Asset Liability41 91928 66225 59463 724105 703173 750      
Stocks Inventory680893760690910875      
Tangible Fixed Assets33 94420 33516 02338 23480 721       
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve41 81928 56225 49463 624105 603173 650      
Shareholder Funds41 91928 66225 59463 724105 703173 750      
Other
Average Number Employees During Period       22222
Creditors     79 89716 834-34 308-21 87650 00035 00025 000
Fixed Assets33 94420 33516 02338 23480 721100 82189 50998 87285 98488 187105 05193 738
Net Current Assets Liabilities7 9758 3279 57125 49024 98272 929125 520104 03097 195159 314163 002 
Total Assets Less Current Liabilities41 91928 66225 59463 724105 703173 750215 029202 902183 179247 501268 053 
Creditors Due Within One Year19 68813 66635 36031 47879 84379 897      
Number Shares Allotted 100100100100       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 8 592 32 00063 840       
Tangible Fixed Assets Cost Or Valuation57 59943 69143 69175 691139 531       
Tangible Fixed Assets Depreciation23 65523 35627 66837 45758 810       
Tangible Fixed Assets Depreciation Charged In Period 5 4934 3129 78921 353       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 792          
Tangible Fixed Assets Disposals 22 500          

Transport Operator Data

Taunus
Address 1 , Old North Road , Whaddon
City Royston
Post code SG8 5SR
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
Free Download (4 pages)

Company search

Advertisements