Kms Rentals Limited

General information

Name:

Kms Rentals Ltd

Office Address:

The Former Nursery Boaler Street L6 9AE Liverpool

Number: 08013454

Incorporation date: 2012-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

08013454 is the reg. no. used by Kms Rentals Limited. The company was registered as a Private Limited Company on 2012-03-30. The company has been present on the British market for the last 12 years. The company can be reached at The Former Nursery Boaler Street in Liverpool. The company's post code assigned to this address is L6 9AE. The company now known as Kms Rentals Limited, was earlier listed under the name of Kms Maintenance And Management. The transformation has taken place in 2013-11-27. The company's Standard Industrial Classification Code is 98000, that means Residents property management. Kms Rentals Ltd filed its account information for the financial period up to 2022-03-31. Its latest confirmation statement was filed on 2022-10-24.

The data we obtained describing this specific firm's personnel suggests a leadership of two directors: Michelle G. and Kenneth G. who were appointed on 2013-12-20 and 2012-03-30.

  • Previous company's names
  • Kms Rentals Limited 2013-11-27
  • Kms Maintenance And Management Limited 2012-03-30

Financial data based on annual reports

Company staff

Michelle G.

Role: Director

Appointed: 20 December 2013

Latest update: 14 February 2024

Kenneth G.

Role: Director

Appointed: 30 March 2012

Latest update: 14 February 2024

People with significant control

Executives who control the firm include: Michelle G. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kenneth G. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michelle G.
Notified on 24 October 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Kenneth G.
Notified on 24 October 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 August 2014
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 July 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 May 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-10-24 (CS01)
filed on: 15th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

HQ address,
2014

Address:

5 Ladyfields West Derby

Post code:

L12 1NF

City / Town:

Liverpool

Accountant/Auditor,
2014 - 2013

Name:

Cobham Murphy Limited

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
12
Company Age

Closest Companies - by postcode