Khamkar Ltd BRENTWOOD


Founded in 2012, Khamkar, classified under reg no. 08071928 is an active company. Currently registered at Juniper House Warley Hill Business Park CM13 3BE, Brentwood the company has been in the business for 12 years. Its financial year was closed on 31st May and its latest financial statement was filed on Wednesday 31st May 2023.

Currently there are 2 directors in the the company, namely Zahraa K. and Shakib K.. In addition one secretary - Aafreen K. - is with the firm. Currenlty, the company lists one former director, whose name is Naveed K. and who left the the company on 8 February 2024. In addition, there is one former secretary - Aafreen K. who worked with the the company until 1 June 2013.

Khamkar Ltd Address / Contact

Office Address Juniper House Warley Hill Business Park
Office Address2 The Drive
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08071928
Date of Incorporation Wed, 16th May 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 12 years old
Account next due date Fri, 28th Feb 2025 (298 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Zahraa K.

Position: Director

Appointed: 08 June 2020

Aafreen K.

Position: Secretary

Appointed: 09 December 2018

Shakib K.

Position: Director

Appointed: 16 May 2012

Naveed K.

Position: Director

Appointed: 16 May 2012

Resigned: 08 February 2024

Aafreen K.

Position: Secretary

Appointed: 16 May 2012

Resigned: 01 June 2013

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats discovered, there is Shakib K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Zahraa K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Usman K., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Shakib K.

Notified on 22 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Zahraa K.

Notified on 24 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Usman K.

Notified on 24 October 2018
Ceased on 21 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Shakib K.

Notified on 6 April 2016
Ceased on 21 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-1 924-2 044       
Balance Sheet
Cash Bank In Hand2 3202 320       
Cash Bank On Hand 2 32069 27459 08183 439119 532116 31382 1669 163
Current Assets12 85312 853129 27459 08183 439171 326219 450174 897173 259
Debtors10 53310 53360 000  51 794103 13792 731164 096
Net Assets Liabilities   32 57134 92054 87127 75216 869139 806
Other Debtors 10 53360 000  38 0122961604 920
Property Plant Equipment    10 1177 7948 2156 0092 637
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-2 024-2 144       
Shareholder Funds-1 924-2 044       
Other
Amount Specific Advance Or Credit Directors 14 402102 58691421 25431 794107 412135 034 
Amount Specific Advance Or Credit Made In Period Directors  20 691179 85444 464178 40936 565128 954202 869
Amount Specific Advance Or Credit Repaid In Period Directors  108 87578 18264 804188 949112 183156 57667 835
Accumulated Depreciation Impairment Property Plant Equipment    1 4953 8186 8279 95012 874
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    1 922    
Average Number Employees During Period  2233431
Consideration Received For Shares Issued Specific Share Issue    50    
Creditors 14 897128 38626 51056 71649 167198 354162 89735 591
Creditors Due Within One Year14 77714 897       
Dividends Paid  100 00073 000150 000    
Fixed Assets    10 1197 7968 2176 0112 639
Increase From Depreciation Charge For Year Property Plant Equipment    1 4952 3233 0093 1913 103
Investments Fixed Assets    22222
Net Current Assets Liabilities-1 924-2 04488832 57126 72397 72321 09612 000137 668
Nominal Value Shares Issued Specific Share Issue    1    
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100150150   
Number Shares Issued Specific Share Issue    50    
Other Creditors 14 897103 4851 81322 19649 167163 287135 8194 414
Other Investments Other Than Loans    22222
Other Taxation Social Security Payable  24 90124 69734 52040 19135 06727 07831 177
Par Value Share 11111   
Profit Loss  102 932104 683152 299    
Property Plant Equipment Gross Cost    11 61211 61215 04215 95915 511
Provisions    1 9221 4811 5611 142501
Provisions For Liabilities Balance Sheet Subtotal    1 9221 4811 5611 142501
Share Capital Allotted Called Up Paid100100       
Total Additions Including From Business Combinations Property Plant Equipment    11 612 3 4301 257 
Total Assets Less Current Liabilities-1 924-2 04488832 57136 842105 51929 31318 011140 307
Additional Provisions Increase From New Provisions Recognised     -44180-419-641
Disposals Decrease In Depreciation Impairment Property Plant Equipment       68179
Disposals Property Plant Equipment       340448
Trade Debtors Trade Receivables     13 78210 270 13 368

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on Thursday 8th February 2024
filed on: 8th, February 2024
Free Download (1 page)

Company search