Company NameKAM Freight Services Limited
Company StatusActive
Company Number08178068
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Kamal Nain Singh Saigal
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2012(same day as company formation)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressUnit 1 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMr Amandeep Saigal
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(2 days after company formation)
Appointment Duration11 years, 8 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressUnit 1 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMrs Surinder Kaur Saigal
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIndian
StatusCurrent
Appointed15 August 2012(2 days after company formation)
Appointment Duration11 years, 8 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressUnit 1 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitekamfreight.co.uk
Telephone020 85732522
Telephone regionLondon

Location

Registered AddressUnit 1 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

25 at £1Aman Saigal
25.00%
Ordinary
25 at £1Inderpreet Kaur Samrai
25.00%
Ordinary
25 at £1Kamal Nain Singh Saigal
25.00%
Ordinary
25 at £1Surinder Kaur Saigal
25.00%
Ordinary

Financials

Year2014
Net Worth£86,379
Cash£447,100
Current Liabilities£450,284

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

9 May 2014Delivered on: 12 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
9 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 August 2021 (8 pages)
23 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
7 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
12 September 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
11 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
11 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
17 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
17 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 March 2015Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
21 July 2014Registered office address changed from Unit 4 Adler Industrial Estate Betham Road Hayes Middx UB3 1ST England to Unit 1 Swallowfield Way Hayes Middlesex UB3 1DQ on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Unit 4 Adler Industrial Estate Betham Road Hayes Middx UB3 1ST England to Unit 1 Swallowfield Way Hayes Middlesex UB3 1DQ on 21 July 2014 (1 page)
12 May 2014Registration of charge 081780680001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
12 May 2014Registration of charge 081780680001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
4 February 2013Registered office address changed from 32 Seymour Road East Molesey Surrey KT8 0PB United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 32 Seymour Road East Molesey Surrey KT8 0PB United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 32 Seymour Road East Molesey Surrey KT8 0PB United Kingdom on 4 February 2013 (1 page)
16 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
16 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
15 August 2012Appointment of Mr Kamal Nain Singh Saigal as a director (2 pages)
15 August 2012Appointment of Mrs Surinder Kaur Saigal as a director (2 pages)
15 August 2012Termination of appointment of Barbara Kahan as a director (1 page)
15 August 2012Termination of appointment of Barbara Kahan as a director (1 page)
15 August 2012Appointment of Mrs Surinder Kaur Saigal as a director (2 pages)
15 August 2012Appointment of Mr Kamal Nain Singh Saigal as a director (2 pages)
15 August 2012Appointment of Mr Amandeep Saigal as a director (2 pages)
15 August 2012Appointment of Mr Amandeep Saigal as a director (2 pages)
13 August 2012Incorporation (36 pages)
13 August 2012Incorporation (36 pages)