Company NameKMC UK Limited
DirectorJesper Burgaard
Company StatusActive
Company Number03772818
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameHenrik Borum
StatusCurrent
Appointed21 February 2017(17 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMr Jesper Burgaard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed01 July 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCoo, Kmc Amba
Country of ResidenceDenmark
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameHans Henrik Nielsen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed18 May 1999(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 18 April 2007)
RoleCompany Director
Correspondence AddressG1 Stensballe Strandvej 9
8700 Horsens
NW6 1DE
Secretary NameUffe Andreasen
NationalityDanish
StatusResigned
Appointed18 May 1999(5 days after company formation)
Appointment Duration11 years, 4 months (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressOestertoften 5
Herning
Lind 7400
Denmark
Director NameBjarne Larsen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed19 April 2007(7 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 February 2017)
RoleSales Director
Country of ResidenceDenmark
Correspondence AddressHarevej 15 Skanderborg
Denmark
8660
Secretary NameMr Nicolai Hansen
StatusResigned
Appointed01 October 2010(11 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 February 2017)
RoleCompany Director
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMr Nicolai Hansen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed21 February 2017(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameDanlaw Services Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address36 Princes Court
London
SE16 1TD
Secretary NameDanlaw Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address36 Princes Court
London
SE16 1TD

Contact

Websitekmcuk.co.uk

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Kartoffel Melcentralen Amba
100.00%
Ordinary

Financials

Year2014
Net Worth£191,008
Cash£166,456
Current Liabilities£50,405

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Charges

26 June 2006Delivered on: 6 July 2006
Persons entitled: Martin David Simmons

Classification: Rent deposit deed
Secured details: £2546.25 due or to become due from the company to.
Particulars: Rent deposit of £2546.25.
Outstanding

Filing History

6 July 2023Director's details changed for Mr Jesper Burgaard on 3 January 2023 (2 pages)
6 July 2023Appointment of Mr Niels Jørgen Villesen as a director on 3 January 2023 (2 pages)
4 July 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
4 July 2023Appointment of Mr Hugo Kjeld Nielsen as a director on 3 January 2023 (2 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
19 April 2022Confirmation statement made on 18 April 2022 with updates (5 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
19 April 2021Confirmation statement made on 18 April 2021 with updates (5 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
21 April 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
18 October 2019Appointment of Mr Jesper Burgaard as a director on 1 July 2019 (2 pages)
17 October 2019Termination of appointment of Nicolai Hansen as a director on 1 July 2019 (1 page)
16 September 2019Change of details for Kartoffel Melcentrale Amba as a person with significant control on 6 April 2016 (2 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
7 May 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
13 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 May 2017Secretary's details changed for Henrik Borum on 16 May 2017 (1 page)
16 May 2017Secretary's details changed for Henrik Borum on 16 May 2017 (1 page)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 March 2017Appointment of Mr Nicolai Hansen as a director on 21 February 2017 (2 pages)
30 March 2017Appointment of Mr Nicolai Hansen as a director on 21 February 2017 (2 pages)
14 March 2017Termination of appointment of Bjarne Larsen as a director on 21 February 2017 (1 page)
14 March 2017Termination of appointment of Nicolai Hansen as a secretary on 21 February 2017 (1 page)
14 March 2017Appointment of Henrik Borum as a secretary on 21 February 2017 (2 pages)
14 March 2017Termination of appointment of Nicolai Hansen as a secretary on 21 February 2017 (1 page)
14 March 2017Appointment of Henrik Borum as a secretary on 21 February 2017 (2 pages)
14 March 2017Termination of appointment of Bjarne Larsen as a director on 21 February 2017 (1 page)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
16 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(3 pages)
16 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption full accounts made up to 31 August 2010 (12 pages)
29 October 2010Total exemption full accounts made up to 31 August 2010 (12 pages)
28 October 2010Termination of appointment of Uffe Andreasen as a secretary (1 page)
28 October 2010Appointment of Mr Nicolai Hansen as a secretary (1 page)
28 October 2010Termination of appointment of Uffe Andreasen as a secretary (1 page)
28 October 2010Appointment of Mr Nicolai Hansen as a secretary (1 page)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Bjarne Larsen on 13 May 2010 (2 pages)
18 May 2010Director's details changed for Bjarne Larsen on 13 May 2010 (2 pages)
14 April 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
14 April 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
13 May 2009Return made up to 13/05/09; full list of members (3 pages)
13 May 2009Return made up to 13/05/09; full list of members (3 pages)
1 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
1 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
2 December 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
2 December 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
17 July 2007Return made up to 13/05/07; full list of members (2 pages)
17 July 2007Return made up to 13/05/07; full list of members (2 pages)
17 May 2007Full accounts made up to 31 August 2006 (9 pages)
17 May 2007Full accounts made up to 31 August 2006 (9 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007New director appointed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
17 July 2006Registered office changed on 17/07/06 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
7 June 2006Return made up to 13/05/06; full list of members (2 pages)
7 June 2006Return made up to 13/05/06; full list of members (2 pages)
3 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
3 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
4 July 2005Return made up to 13/05/05; full list of members (6 pages)
4 July 2005Return made up to 13/05/05; full list of members (6 pages)
24 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
24 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
11 June 2004Return made up to 13/05/04; full list of members (6 pages)
11 June 2004Return made up to 13/05/04; full list of members (6 pages)
29 November 2003Accounts for a small company made up to 31 August 2003 (6 pages)
29 November 2003Accounts for a small company made up to 31 August 2003 (6 pages)
21 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2003Registered office changed on 29/01/03 from: 34 ingham road london NW6 1DE (1 page)
29 January 2003Registered office changed on 29/01/03 from: 34 ingham road london NW6 1DE (1 page)
27 November 2002Accounts for a small company made up to 31 August 2002 (6 pages)
27 November 2002Accounts for a small company made up to 31 August 2002 (6 pages)
24 May 2002Return made up to 13/05/02; full list of members (6 pages)
24 May 2002Return made up to 13/05/02; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
1 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
11 May 2001Return made up to 13/05/01; full list of members (6 pages)
11 May 2001Return made up to 13/05/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 August 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Ad 01/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 August 2000Ad 01/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 December 1999Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
17 December 1999Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: 36 princes court london SE16 1TD (1 page)
25 May 1999Registered office changed on 25/05/99 from: 36 princes court london SE16 1TD (1 page)
25 May 1999Director resigned (1 page)
13 May 1999Incorporation (17 pages)
13 May 1999Incorporation (17 pages)