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

Kmx Karts Limited BIRMINGHAM


Kmx Karts started in year 2002 as Private Limited Company with registration number 04482975. The Kmx Karts company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Birmingham at Unit 16 Stirchley Trading Estate. Postal code: B30 2PF.

The company has one director. Roger H., appointed on 29 January 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Yvonne S. who worked with the the company until 29 January 2021.

Kmx Karts Limited Address / Contact

Office Address Unit 16 Stirchley Trading Estate
Office Address2 Hazelwell Road
Town Birmingham
Post code B30 2PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04482975
Date of Incorporation Thu, 11th Jul 2002
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st December
Company age 22 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 Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Roger H.

Position: Director

Appointed: 29 January 2021

Yvonne S.

Position: Secretary

Appointed: 18 July 2002

Resigned: 29 January 2021

Barry S.

Position: Director

Appointed: 18 July 2002

Resigned: 29 January 2021

Alan S.

Position: Director

Appointed: 16 July 2002

Resigned: 11 August 2008

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 11 July 2002

Resigned: 15 July 2002

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 11 July 2002

Resigned: 15 July 2002

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we found, there is Rhnp Holdings Ltd from Birmingham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Roger H. This PSC has significiant influence or control over the company,. The third one is Yvonne S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rhnp Holdings Ltd

Unit 16 Stirchley Trading Estate Hazelwell Road, Birmingham, B30 2PF, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 12 October 2021
Nature of control: 75,01-100% shares

Roger H.

Notified on 21 January 2021
Nature of control: significiant influence or control

Yvonne S.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Barry S.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-12-31
Net Worth88 98174 74976 13054 48638 878      
Balance Sheet
Cash Bank On Hand     75 91537 98223 37552 710  
Current Assets161 629163 915142 205148 731183 917198 176119 182108 200101 84052 00634 027
Debtors3 64764 10238 53644 12259 36281 5529 37122 28310 732  
Net Assets Liabilities     6069762 3714 5245 3033 187
Other Debtors     80 4678 73022 1648 946  
Property Plant Equipment     3 23817 85513 2099 784  
Total Inventories     40 70971 82962 54238 398  
Cash Bank In Hand98 54770 26867 51373 34992 942      
Stocks Inventory58 44225 60934 62931 26031 613      
Tangible Fixed Assets10 0777 8713 62718 53816 583      
Net Assets Liabilities Including Pension Asset Liability   54 48638 878      
Reserves/Capital
Called Up Share Capital142142142142142      
Profit Loss Account Reserve88 83974 60775 98854 34438 736      
Shareholder Funds88 98174 74976 13054 48638 878      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         1 000-2 400
Accumulated Depreciation Impairment Property Plant Equipment     26 69533 01237 65841 083  
Additions Other Than Through Business Combinations Property Plant Equipment      20 934    
Average Number Employees During Period     333311
Corporation Tax Payable     1 060 3 7832 920  
Creditors     200 193135 536118 134105 24110 74735 412
Depreciation Rate Used For Property Plant Equipment      252525  
Fixed Assets   18 53816 583   9 7846 4077 689
Increase From Depreciation Charge For Year Property Plant Equipment      6 3174 6463 425  
Net Current Assets Liabilities78 90466 87872 50335 94822 295-2 017-16 354-9 9343 40141 25933 310
Other Creditors     188 53088 897111 22087 541  
Other Taxation Social Security Payable     5 2814 4241 0467 348  
Property Plant Equipment Gross Cost     29 93350 86750 86750 867  
Taxation Including Deferred Taxation Balance Sheet Subtotal     6155259041 859  
Total Assets Less Current Liabilities88 98174 74976 13054 48638 8781 2211 5013 2756 38347 66640 999
Trade Creditors Trade Payables     5 32242 2152 0857 432  
Trade Debtors Trade Receivables     1 0856411191 786  
Advances Credits Directors     26 20630 40827 48840 627  
Advances Credits Made In Period Directors     1 8314 2022 920   
Amount Specific Advance Or Credit Directors   9 82922 669    -971 600
Amount Specific Advance Or Credit Made In Period Directors         4031 697
Amount Specific Advance Or Credit Repaid In Period Directors         -500 
Creditors Due Within One Year82 72597 03769 702112 783161 622      
Number Shares Allotted 111       
Par Value Share 111       
Prepayments Accrued Income Current Asset9933 9361 5274 447       
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions 1 182 22 5915 850      
Tangible Fixed Assets Cost Or Valuation33 03834 22034 22056 81149 890      
Tangible Fixed Assets Depreciation22 96126 34930 59338 27333 307      
Tangible Fixed Assets Depreciation Charged In Period 3 3884 2447 6806 258      
Provisions For Liabilities Balance Sheet Subtotal        1 859  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    11 224      
Tangible Fixed Assets Disposals    12 771      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 15th, May 2023
Free Download (7 pages)

Company search