Kan-doo Timber Supplies Limited

General information

Name:

Kan-doo Timber Supplies Ltd

Office Address:

424 Margate Road CT12 6SJ Ramsgate

Number: 02625133

Incorporation date: 1991-06-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kan-doo Timber Supplies started its business in the year 1991 as a Private Limited Company under the ID 02625133. This particular firm has been active for 33 years and the present status is active. This company's registered office is located in Ramsgate at 424 Margate Road. You could also locate the firm by the area code : CT12 6SJ. This business's registered with SIC code 46130 and their NACE code stands for Agents involved in the sale of timber and building materials. The most recent accounts were submitted for the period up to 2022-09-30 and the most current annual confirmation statement was released on 2023-06-28.

Kan-doo Timber Supplies Ltd is a small-sized vehicle operator with the licence number OK0218481. The firm has one transport operating centre in the country. In their subsidiary in Margate on All Saints Avenue, 2 machines are available.

The limited company owes its achievements and unending development to three directors, specifically Maxwell M., Neil M. and Trevor M., who have been managing it for 4 years.

Financial data based on annual reports

Company staff

Maxwell M.

Role: Director

Appointed: 28 October 2020

Latest update: 5 May 2024

Neil M.

Role: Director

Appointed: 30 August 1991

Latest update: 5 May 2024

Trevor M.

Role: Director

Appointed: 30 August 1991

Latest update: 5 May 2024

People with significant control

Executives who control the firm include: Trevor M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Neil M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trevor M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Neil M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patricia M.
Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 26 June 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 July 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 14 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 14 May 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company Vehicle Operator Data

All Saints Industrial Estate

Address

All Saints Avenue , Old Goods Yard

City

Margate

Postal code

CT9 5TJ

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
32
Company Age

Similar companies nearby

Closest companies