Kampmann Uk Ltd LONDON


Kampmann Uk started in year 2012 as Private Limited Company with registration number 08322014. The Kampmann Uk company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2A 2AP.

At present there are 2 directors in the the firm, namely Daniel L. and Thorsten N.. In addition one secretary - Andrea K. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sebastian C. who worked with the the firm until 30 November 2016.

Kampmann Uk Ltd Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08322014
Date of Incorporation Thu, 6th Dec 2012
Industry Steam and air conditioning supply
Industry Manufacture of central heating radiators and boilers
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Daniel L.

Position: Director

Appointed: 01 October 2020

Andrea K.

Position: Secretary

Appointed: 30 November 2016

Thorsten N.

Position: Director

Appointed: 06 December 2012

Nicholas H.

Position: Director

Appointed: 23 November 2016

Resigned: 01 October 2020

Sebastian C.

Position: Secretary

Appointed: 06 December 2012

Resigned: 30 November 2016

Sebastian C.

Position: Director

Appointed: 06 December 2012

Resigned: 23 November 2016

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Hendrik K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hendrik K.

Notified on 27 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1 822 4601 240 394
Current Assets2 891 1152 575 441
Debtors1 068 6551 335 047
Net Assets Liabilities1 275 8271 181 747
Other Debtors40 20539 333
Property Plant Equipment12 0726 950
Other
Accumulated Amortisation Impairment Intangible Assets3 108 
Accumulated Depreciation Impairment Property Plant Equipment64 69569 817
Amounts Owed By Related Parties 24 803
Amounts Owed To Group Undertakings1 304 438813 075
Corporation Tax Payable9 95097 641
Creditors1 625 3081 399 462
Current Tax For Period85 950197 691
Deferred Tax Asset Debtors118157
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 032-909
Dividends Paid On Shares Interim623 835924 670
Fixed Assets12 0726 950
Future Minimum Lease Payments Under Non-cancellable Operating Leases64 30960 742
Increase From Depreciation Charge For Year Property Plant Equipment 5 122
Intangible Assets Gross Cost3 108 
Net Current Assets Liabilities1 265 8071 175 979
Number Shares Issued Fully Paid 30
Other Taxation Social Security Payable244 590344 583
Par Value Share 1
Property Plant Equipment Gross Cost76 767 
Provisions For Liabilities Balance Sheet Subtotal2 0521 182
Tax Tax Credit On Profit Or Loss On Ordinary Activities84 918196 782
Total Assets Less Current Liabilities1 277 8791 182 929
Trade Creditors Trade Payables11 24222 440
Trade Debtors Trade Receivables1 028 3321 270 754

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Confirmation statement with no updates Sun, 10th Dec 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search