You are here: bizstats.co.uk > a-z index > K list > KM list

Kmbs Accounts Limited NORWICH


Founded in 2014, Kmbs Accounts, classified under reg no. 08929838 is an active company. Currently registered at 42 Lower Street NR12 8AA, Norwich the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely Kathleen M., Samantha T.. Of them, Kathleen M., Samantha T. have been with the company the longest, being appointed on 14 February 2023. As of 17 May 2024, there were 2 ex directors - Kathleen M., Samantha T. and others listed below. There were no ex secretaries.

Kmbs Accounts Limited Address / Contact

Office Address 42 Lower Street
Office Address2 Horning
Town Norwich
Post code NR12 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08929838
Date of Incorporation Mon, 10th Mar 2014
Industry Bookkeeping activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Kathleen M.

Position: Director

Appointed: 14 February 2023

Samantha T.

Position: Director

Appointed: 14 February 2023

Kathleen M.

Position: Director

Appointed: 10 March 2014

Resigned: 10 November 2022

Samantha T.

Position: Director

Appointed: 10 March 2014

Resigned: 14 November 2022

People with significant control

The list of PSCs who own or control the company includes 4 names. As we identified, there is Kathleen M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Samantha T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Samantha T., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Kathleen M.

Notified on 14 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Samantha T.

Notified on 16 October 2023
Ceased on 6 April 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Samantha T.

Notified on 1 July 2016
Ceased on 14 November 2022
Nature of control: 25-50% shares

Kathleen M.

Notified on 24 September 2020
Ceased on 10 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 5053 9511 971      
Balance Sheet
Current Assets9 0345 0943 97711 49322 6329 15049 23737 9541
Net Assets Liabilities  1 97114 70725 98112 77710 35710 56326 507
Cash Bank In Hand9 0345 094       
Net Assets Liabilities Including Pension Asset Liability8 5053 9511 971      
Tangible Fixed Assets1 5721 218       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve8 405-4 554       
Shareholder Funds8 5053 9511 971      
Other
Average Number Employees During Period    24221
Creditors  3 0055 8053 8652 2903 6024 611262
Fixed Assets1 5721 2189999 0197 2155 9174 72226 1893 031
Net Current Assets Liabilities6 9332 7339725 68818 7666 86045 63533 343261
Total Assets Less Current Liabilities8 5053 9511 97114 70725 98112 77750 35759 5322 770
Creditors Due Within One Year2 1012 3613 005      
Number Shares Allotted100100       
Par Value Share11       
Other Aggregate Reserves 8 405       
Secured Debts2 1012 3613 005      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation1 9651 965       
Tangible Fixed Assets Depreciation393747       
Tangible Fixed Assets Depreciation Charged In Period393354       
Tangible Fixed Assets Additions1 965        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
Free Download (1 page)

Company search