General information

Name:

Kamax Ltd

Office Address:

King Street House Upper King Street NR3 1RB Norwich

Number: 05056964

Incorporation date: 2004-02-26

Dissolution date: 2022-11-12

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Kamax came into being in 2004 as a company enlisted under no 05056964, located at NR3 1RB Norwich at King Street House. This company's last known status was dissolved. Kamax had been offering its services for 18 years.

Richard O., Helen V. and Oliver P. were the enterprise's directors and were managing the firm from 2020 to 2022.

Financial data based on annual reports

Company staff

Richard O.

Role: Director

Appointed: 24 March 2020

Latest update: 28 September 2023

Helen V.

Role: Director

Appointed: 24 March 2020

Latest update: 28 September 2023

Oliver P.

Role: Director

Appointed: 27 April 2016

Latest update: 28 September 2023

Oliver P.

Role: Secretary

Appointed: 18 August 2007

Latest update: 28 September 2023

People with significant control

Oliver P.
Notified on 1 October 2016
Ceased on 9 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 07 February 2022
Confirmation statement last made up date 24 January 2021
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-10-01
Date Approval Accounts 31 December 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 November 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
End Date For Period Covered By Report 30 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 148 Cromer Road Norwich NR6 6XA England to King Street House Upper King Street Norwich NR3 1RB on 2021-07-16 (AD01)
filed on: 16th, July 2021
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 31020 : Manufacture of kitchen furniture
18
Company Age

Closest Companies - by postcode