Kalfab Holdings Limited

General information

Name:

Kalfab Holdings Ltd

Office Address:

Blackbrook Hall London Road WS14 0PS Lichfield

Number: 07112030

Incorporation date: 2009-12-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07112030 fifteen years ago, Kalfab Holdings Limited was set up as a Private Limited Company. The firm's official mailing address is Blackbrook Hall, London Road Lichfield. This business's classified under the NACE and SIC code 68100: Buying and selling of own real estate. The firm's latest accounts cover the period up to 2022-06-30 and the most current confirmation statement was filed on 2022-12-13.

Council Birmingham City can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 23,749 pounds of revenue.

Within this specific limited company, all of director's assignments have so far been fulfilled by Kevin S. who was assigned to lead the company on Thursday 29th September 2022. For nine years Laura C., had been supervising the following limited company up to the moment of the resignation on Thursday 29th September 2022. What is more a different director, including Brian M. quit on Wednesday 31st December 2014.

Financial data based on annual reports

Company staff

Kevin S.

Role: Director

Appointed: 29 September 2022

Latest update: 8 February 2024

People with significant control

The companies with significant control over this firm are: Shark Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Hubert Street, B6 4BA and was registered as a PSC under the reg no 10137602.

Shark Holdings Ltd
Address: Vincent Court Hubert Street, Birmingham, B6 4BA, England
Legal authority Companies Act
Legal form Limited
Country registered England
Place registered Register Of Companies
Registration number 10137602
Notified on 23 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Laura C.
Notified on 6 April 2016
Ceased on 18 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-01
Date Approval Accounts 25 September 2015
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
End Date For Period Covered By Report 2014-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2017
Annual Accounts 1 September 2016
Date Approval Accounts 1 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 23 749.00
2014-06-23 3150353803 £ 23 749.00

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 70100 : Activities of head offices
14
Company Age

Closest Companies - by postcode