Kmt Products Ltd

General information

Name:

Kmt Products Limited

Office Address:

1st Floor Crown Works 27 Field Street NN16 8EL Kettering

Number: 09500776

Incorporation date: 2015-03-20

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kmt Products is a firm situated at NN16 8EL Kettering at 1st Floor Crown Works. This business was set up in 2015 and is registered as reg. no. 09500776. This business has been operating on the British market for 9 years now and the current status is active. This business's declared SIC number is 45310 - Wholesale trade of motor vehicle parts and accessories. Kmt Products Limited reported its account information for the financial period up to 2022-11-30. The company's latest confirmation statement was submitted on 2023-10-13.

The company has just one managing director now supervising this specific limited company, namely Alan B. who's been doing the director's tasks for 9 years. That limited company had been overseen by Shaji A. till 2021-08-09. In order to support the directors in their duties, the limited company has been utilizing the skills of Alan B. as a secretary since the appointment on 2021-08-09.

Financial data based on annual reports

Company staff

Alan B.

Role: Director

Appointed: 09 August 2021

Latest update: 4 February 2024

Alan B.

Role: Secretary

Appointed: 09 August 2021

Latest update: 4 February 2024

People with significant control

The companies with significant control over this firm are as follows: A-Bax Precision Engineering Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kettering at 27 Field Street, NN16 8EL, Northamptonshire and was registered as a PSC under the reg no 05913615.

A-Bax Precision Engineering Ltd
Address: Crown Works 27 Field Street, Kettering, Northamptonshire, NN16 8EL, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05913615
Notified on 9 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan B.
Notified on 9 August 2021
Ceased on 9 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shaji A.
Notified on 6 April 2016
Ceased on 9 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 20 March 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023/10/13 (CS01)
filed on: 17th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

2nd Floor 2 Woodberry Grove

Post code:

N12 0DR

City / Town:

London

Accountant/Auditor,
2016

Name:

Ced Accountancy Services Limited

Address:

1 Lucas Bridge Business Park 1 Old Greens Norton Road

Post code:

NN12 8AX

City / Town:

Towcester

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45320 : Retail trade of motor vehicle parts and accessories
9
Company Age

Closest Companies - by postcode