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

Kmd (UK) Limited STEVENAGE


Kmd (UK) started in year 2012 as Private Limited Company with registration number 08050091. The Kmd (UK) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Stevenage at 9 Market Place. Postal code: SG1 1DB. Since 2012/05/01 Kmd (UK) Limited is no longer carrying the name Kmd (UK).

The firm has one director. Ali E., appointed on 15 September 2013. There are currently no secretaries appointed. As of 18 April 2024, there were 2 ex directors - Kate A., Darren L. and others listed below. There were no ex secretaries.

Kmd (UK) Limited Address / Contact

Office Address 9 Market Place
Town Stevenage
Post code SG1 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08050091
Date of Incorporation Mon, 30th Apr 2012
Industry Hairdressing and other beauty treatment
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Ali E.

Position: Director

Appointed: 15 September 2013

Kate A.

Position: Director

Appointed: 30 April 2012

Resigned: 02 August 2012

Darren L.

Position: Director

Appointed: 30 April 2012

Resigned: 15 September 2013

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Ali E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ali E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kmd (UK) May 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand5 49313 7228 06415 20614 03816 77416 339
Current Assets5 96313 98210 01418 36620 70820 68417 834
Property Plant Equipment6384782 8902 1671 6251 219914
Total Inventories470260 3 1606 6703 9101 495
Other
Accumulated Amortisation Impairment Intangible Assets7 6009 500     
Accumulated Depreciation Impairment Property Plant Equipment1 3791 5392 5023 2253 7674 1734 478
Administrative Expenses22 26923 48634 92425 315   
Average Number Employees During Period    111
Corporation Tax Payable1 4932 614 1 027289 553
Cost Sales34 52343 00244 16846 329   
Creditors8 2015 6146 0525 4786 4856 8263 101
Fixed Assets2 538478     
Gross Profit Loss27 78334 622     
Increase From Amortisation Charge For Year Intangible Assets 1 900     
Increase From Depreciation Charge For Year Property Plant Equipment 160963723542406305
Intangible Assets1 900      
Intangible Assets Gross Cost9 5009 500     
Net Current Assets Liabilities-2 2388 3683 96212 88814 22313 85814 733
Net Finance Income Costs1924     
Operating Profit Loss5 51411 136     
Other Creditors4 2801 9872 9871 4071 4071 407727
Other Interest Receivable Similar Income Finance Income19242015   
Profit Loss4 0408 546     
Profit Loss On Ordinary Activities Before Tax5 53311 160-1 9949 230   
Property Plant Equipment Gross Cost2 0172 0175 3925 3925 3925 392 
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 4932 614 1 027   
Total Additions Including From Business Combinations Property Plant Equipment  3 375    
Total Assets Less Current Liabilities3008 8466 85215 05515 84815 07715 647
Trade Creditors Trade Payables2 4281 0133 0653 0444 7895 4191 821
Turnover Revenue62 30677 624     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (7 pages)

Company search

Advertisements