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

Kmr Consultancy Limited GREAT BARR BIRMINGHAM


Founded in 1976, Kmr Consultancy, classified under reg no. 01252405 is an active company. Currently registered at Pool House Arran Close B43 7AD, Great Barr Birmingham the company has been in the business for fourty eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 11th September 1995 Kmr Consultancy Limited is no longer carrying the name Express Fasteners.

At the moment there are 2 directors in the the firm, namely Keith P. and Paul M.. In addition one secretary - Keith P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John B. who worked with the the firm until 14 April 2005.

Kmr Consultancy Limited Address / Contact

Office Address Pool House Arran Close
Office Address2 106 Birmingham Road
Town Great Barr Birmingham
Post code B43 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01252405
Date of Incorporation Wed, 31st Mar 1976
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Keith P.

Position: Secretary

Appointed: 14 April 2005

Keith P.

Position: Director

Appointed: 14 April 2005

Paul M.

Position: Director

Appointed: 25 November 1997

John B.

Position: Secretary

Appointed: 25 November 1997

Resigned: 14 April 2005

John H.

Position: Director

Appointed: 25 November 1997

Resigned: 14 April 2005

Kenneth B.

Position: Director

Appointed: 01 March 1991

Resigned: 25 November 1997

Michael G.

Position: Director

Appointed: 01 March 1991

Resigned: 25 November 1997

Roy R.

Position: Director

Appointed: 01 March 1991

Resigned: 25 November 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Paul M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Express Fasteners September 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth260 785260 775260 766      
Balance Sheet
Current Assets260 785281 425310 766310 766367 572367 770367 766367 831367 796
Net Assets Liabilities  260 766260 766260 749260 746263 241263 206263 171
Cash Bank In Hand23634      
Debtors260 762281 362310 762      
Reserves/Capital
Called Up Share Capital9 0759 0759 075      
Profit Loss Account Reserve248 685248 675248 666      
Shareholder Funds260 785260 775260 766      
Other
Average Number Employees During Period   222222
Creditors   50 000106 823107 024104 525104 625104 625
Net Current Assets Liabilities  260 766260 766260 749260 746263 241263 206263 171
Creditors Due Within One Year 20 65050 000      
Number Shares Allotted 9 0759 075      
Other Reserves3 0253 0253 025      
Par Value Share 11      
Share Capital Allotted Called Up Paid9 0759 0759 075      
Total Assets Less Current Liabilities260 785260 775260 766      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 30th September 2022
filed on: 26th, June 2023
Free Download (4 pages)

Company search

Advertisements