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

Kmn Investments Limited CRADLEY HEATH


Kmn Investments started in year 2014 as Private Limited Company with registration number 09194451. The Kmn Investments company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cradley Heath at 41-44 King Street. Postal code: B64 6JH.

The company has 2 directors, namely Mayank G., Sunita G.. Of them, Sunita G. has been with the company the longest, being appointed on 29 August 2014 and Mayank G. has been with the company for the least time - from 24 August 2018. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Kmn Investments Limited Address / Contact

Office Address 41-44 King Street
Town Cradley Heath
Post code B64 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09194451
Date of Incorporation Fri, 29th Aug 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Mayank G.

Position: Director

Appointed: 24 August 2018

Sunita G.

Position: Director

Appointed: 29 August 2014

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 August 2014

Resigned: 29 August 2014

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Sunita G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sunita G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sunita G.

Notified on 29 August 2016
Ceased on 17 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sunita G.

Notified on 6 April 2016
Ceased on 29 August 2017
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 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  501 804402 83185 929
Current Assets 282 500526 2401 185 9051 899 152
Debtors94 000282 50024 436783 0741 813 223
Net Assets Liabilities 282 700488 7661 698 0632 424 371
Other Debtors 96 00024 436474 5621 429 544
Property Plant Equipment  279 712701 2531 169 111
Reserves/Capital
Called Up Share Capital     
Shareholder Funds     
Other
Accumulated Depreciation Impairment Property Plant Equipment  49 362111 773164 822
Additions Other Than Through Business Combinations Property Plant Equipment  329 074483 952 
Amounts Owed By Related Parties94 000186 500 308 512383 679
Amounts Owed To Group Undertakings10102 6481010
Average Number Employees During Period  222
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  272 00045 900 
Creditors1010243 19638 994644 102
Fixed Assets 210279 922701 4631 169 321
Increase From Depreciation Charge For Year Property Plant Equipment  49 36262 41153 050
Investments Fixed Assets210210210210210
Net Current Assets Liabilities93 990282 490452 0401 035 5941 255 050
Number Shares Issued Fully Paid20014141414
Other Creditors  243 19638 994140 299
Other Taxation Social Security Payable    12 375
Par Value Share11111
Property Plant Equipment Gross Cost  329 074813 026 
Total Assets Less Current Liabilities94 200282 700731 9621 737 0572 424 371
Trade Creditors Trade Payables  21 44932 170491 418
Creditors Due Within One Year     
Number Shares Allotted     
Share Capital Allotted Called Up Paid     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On January 2, 2024 director's details were changed
filed on: 4th, January 2024
Free Download (2 pages)

Company search