Kamper Hire Uk Ltd

General information

Name:

Kamper Hire Uk Limited

Office Address:

24 Picton House Hussar Court Westside View PO7 7SQ Waterlooville

Number: 04883681

Incorporation date: 2003-09-01

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01489878857

Emails:

  • info@kamperhire.co.uk

Website

www.kamperhire.co.uk

Description

Data updated on:

2003 is the year of the start of Kamper Hire Uk Ltd, a company located at 24 Picton House Hussar Court, Westside View, Waterlooville. This means it's been twenty one years Kamper Hire Uk has prospered on the British market, as the company was registered on 1st September 2003. Its reg. no. is 04883681 and the company area code is PO7 7SQ. The company's classified under the NACE and SIC code 77110 and has the NACE code: Renting and leasing of cars and light motor vehicles. Kamper Hire Uk Limited released its account information for the financial year up to Thursday 29th September 2022. The business latest confirmation statement was released on Friday 1st September 2023.

This company has just one managing director presently overseeing the following business, specifically Mark D. who's been carrying out the director's obligations for twenty one years.

Financial data based on annual reports

Company staff

Mark D.

Role: Director

Appointed: 01 September 2003

Latest update: 5 February 2024

People with significant control

The companies with significant control over this firm are as follows: Kamper Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Waterlooville at Picton House, Hussar Court, PO7 7SQ and was registered as a PSC under the reg no 09530918.

Kamper Holdings Limited
Address: 24 Picton House, Hussar Court, Waterlooville, PO7 7SQ, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Register Of Companies
Registration number 09530918
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark D.
Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control:
right to manage directors

Accounts Documents

Account next due date 29 June 2024
Account last made up date 29 September 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 March 2015
Annual Accounts 20 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 February 2016
Annual Accounts 30 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 30 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 28 September 2020
Annual Accounts
Start Date For Period Covered By Report 29 September 2020
End Date For Period Covered By Report 28 September 2021
Annual Accounts
Start Date For Period Covered By Report 29 September 2021
End Date For Period Covered By Report 29 September 2022
Annual Accounts 5 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 5 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/29 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Albany House 5 New Street

Post code:

SP1 2PH

City / Town:

Salisbury

HQ address,
2013

Address:

Albany House 5 New Street

Post code:

SP1 2PH

City / Town:

Salisbury

HQ address,
2014

Address:

Albany House 5 New Street

Post code:

SP1 2PH

City / Town:

Salisbury

Accountant/Auditor,
2012 - 2013

Name:

Stephenson Sheppard & Co Limited

Address:

Albany House 5 New Street

Post code:

SP1 2PH

City / Town:

Salisbury

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
20
Company Age

Twitter feed by @KamperHireUKLtd

KamperHireUKLtd has over 72 tweets, 17 followers and follows 2 accounts.

Similar companies nearby

Closest companies