Klm Natural Supplies Limited

General information

Name:

Klm Natural Supplies Ltd

Office Address:

28 West Street LU6 1TA Dunstable

Number: 06967601

Incorporation date: 2009-07-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Klm Natural Supplies Limited could be found at 28 West Street, in Dunstable. Its area code is LU6 1TA. Klm Natural Supplies has been active on the British market since the company was established on 2009-07-21. Its Companies House Registration Number is 06967601. The firm's registered with SIC code 46900 meaning Non-specialised wholesale trade. 30th September 2022 is the last time when account status updates were reported.

The corporation's trademark is "Wrigglies". They applied for it on Sun, 14th Dec 2014 and it was published in the journal number 2015-002.

There's a group of four directors managing the company now, including Hazel D., Kelvyn D., Lesley D. and Marc D. who have been doing the directors assignments for twelve years.

Executives who control the firm include: Hazel D. has substantial control or influence over the company. Marc D. has substantial control or influence over the company.

Trade marks

Trademark UK00003085975
Trademark image:-
Trademark name:Wrigglies
Status:Application Published
Filing date:2014-12-14
Owner name:KLM Natural Supplies Ltd
Owner address:George Hay, Brigham House, 93 High Street, BIGGLESWADE, United Kingdom, SG18 0LD

Financial data based on annual reports

Company staff

Hazel D.

Role: Director

Appointed: 31 December 2012

Latest update: 5 January 2024

Kelvyn D.

Role: Director

Appointed: 21 July 2009

Latest update: 5 January 2024

Lesley D.

Role: Director

Appointed: 21 July 2009

Latest update: 5 January 2024

Marc D.

Role: Director

Appointed: 21 July 2009

Latest update: 5 January 2024

People with significant control

Hazel D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Marc D.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 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 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 29 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 29 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts 15 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 15 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 21st July 2023 (CS01)
filed on: 1st, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Brigham House High Street

Post code:

SG18 0LD

City / Town:

Biggleswade

HQ address,
2013

Address:

Brigham House High Street

Post code:

SG18 0LD

City / Town:

Biggleswade

HQ address,
2014

Address:

Brigham House High Street

Post code:

SG18 0LD

City / Town:

Biggleswade

HQ address,
2015

Address:

Brigham House High Street

Post code:

SG18 0LD

City / Town:

Biggleswade

Accountant/Auditor,
2014 - 2012

Name:

George Hay Partnership Llp

Address:

Brigham House High Street

Post code:

SG18 0LD

City / Town:

Biggleswade

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
14
Company Age

Similar companies nearby

Closest companies