K K Machine Hire Limited

General information

Name:

K K Machine Hire Ltd

Office Address:

Victory House Victory Park Road KT15 2AX Addlestone

Number: 02491514

Incorporation date: 1990-04-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

K K Machine Hire has been on the market for at least 34 years. Started under 02491514, the firm is registered as a Private Limited Company. You can reach the main office of this company during its opening times at the following address: Victory House Victory Park Road, KT15 2AX Addlestone. This enterprise's SIC and NACE codes are 77390 and has the NACE code: Renting and leasing of other machinery, equipment and tangible goods n.e.c.. 2022-04-30 is the last time the company accounts were reported.

Taking into consideration this enterprise's directors directory, since 10th April 1992 there have been two directors: Jon L. and William S..

Executives who control the firm include: Jon L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. William S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jon L.

Role: Secretary

Latest update: 29 December 2023

Jon L.

Role: Director

Appointed: 10 April 1992

Latest update: 29 December 2023

William S.

Role: Director

Appointed: 10 April 1992

Latest update: 29 December 2023

People with significant control

Jon L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 10 September 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 31 July 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 25 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 25 January 2013
Annual Accounts 4 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 4 July 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
34
Company Age

Similar companies nearby

Closest companies