K.B.M. HOLDINGS LIMITED - BURY ST EDMUNDS
Company Profile | Company Filings |
Overview
K.B.M. HOLDINGS LIMITED is a Private Limited Company from BURY ST EDMUNDS and has the status: Active.
K.B.M. HOLDINGS LIMITED was incorporated 20 years ago on 19/12/2003 and has the registered number: 05000032. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
K.B.M. HOLDINGS LIMITED was incorporated 20 years ago on 19/12/2003 and has the registered number: 05000032. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
K.B.M. HOLDINGS LIMITED - BURY ST EDMUNDS
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
GREENWOOD HOUSE
BURY ST EDMUNDS
SUFFOLK
IP32 7GY
This Company Originates in : United Kingdom
Previous trading names include:
GAG189 LIMITED (until 16/02/2004)
GAG189 LIMITED (until 16/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN VINCENT GIBBONS | Aug 1962 | British | Director | 2004-02-11 | CURRENT |
MR NEIL RODERICK WALMSLEY | Dec 1966 | British | Director | 2003-12-19 UNTIL 2004-02-11 | RESIGNED |
PETER ROBERT MEEKINGS | Jan 1943 | British | Director | 2004-02-11 UNTIL 2013-11-11 | RESIGNED |
DAVID JOHN MEDCALF | Apr 1944 | British | Director | 2003-12-19 UNTIL 2004-02-11 | RESIGNED |
STEVE MCCARTHY | Oct 1953 | British | Director | 2004-02-11 UNTIL 2016-03-29 | RESIGNED |
SHARON JOY JEEVES | Nov 1961 | British | Director | 2004-02-11 UNTIL 2013-10-18 | RESIGNED |
COLIN JAMES HOLDER | Dec 1945 | British | Director | 2004-02-11 UNTIL 2013-11-11 | RESIGNED |
MICHAEL JOHN AMPS | Mar 1959 | British | Director | 2004-02-11 UNTIL 2013-11-11 | RESIGNED |
DAVID JOHN MEDCALF | Apr 1944 | British | Secretary | 2003-12-19 UNTIL 2004-02-11 | RESIGNED |
SHARON JOY JEEVES | Secretary | 2010-08-31 UNTIL 2013-10-18 | RESIGNED | ||
STEPHEN VINCENT GIBBONS | Aug 1962 | British | Secretary | 2004-09-27 UNTIL 2010-08-31 | RESIGNED |
MICHAEL JOHN AMPS | Mar 1959 | British | Secretary | 2004-02-11 UNTIL 2004-09-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stephen Vincent Gibbons | 2016-04-06 | 8/1962 | Bury St Edmunds Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
KBM_HOLDINGS_LIMITED - Accounts | 2023-12-21 | 31-03-2023 | £1,683,575 Cash £2,767,624 equity |
KBM_HOLDINGS_LIMITED - Accounts | 2022-12-22 | 31-03-2022 | £1,294,150 Cash £2,667,378 equity |
ACCOUNTS - Final Accounts | 2021-12-24 | 31-03-2021 | 1,308,357 Cash 2,469,084 equity |
ACCOUNTS - Final Accounts | 2020-12-22 | 31-03-2020 | 1,012,557 Cash 2,468,796 equity |
ACCOUNTS - Final Accounts | 2019-12-21 | 31-03-2019 | 901,726 Cash 2,233,518 equity |