Company NameKCM Limited
DirectorKais Keirouz
Company StatusActive
Company Number04515171
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDr Kais Keirouz
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleStress Engineer
Country of ResidenceEngland
Correspondence Address105 Wheatfield Drive
Bradley Stoke
Bristol
BS32 9DB
Secretary NameMr Brian Peter Ford
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Hill Road
Clevedon
Somerset
BS21 7NZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitekcmsite.com

Location

Registered AddressFirst Floor
2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Kays Kairouz
100.00%
Ordinary

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 Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

22 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
22 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
22 August 2022Change of details for Dr Kays Kairouz as a person with significant control on 26 August 2021 (2 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
2 September 2021Director's details changed for Dr Kays Kairouz on 31 August 2021 (2 pages)
31 August 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
23 June 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
8 January 2020Registered office address changed from 12a Hill Road Clevedon Somerset BS21 7NZ to First Floor 2 City Road Chester CH1 3AE on 8 January 2020 (1 page)
19 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (5 pages)
28 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (5 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
28 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
30 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 March 2012Termination of appointment of Brian Ford as a secretary (1 page)
16 March 2012Termination of appointment of Brian Ford as a secretary (1 page)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Kays Kairouz on 31 January 2010 (2 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Kays Kairouz on 31 January 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
28 August 2009Return made up to 20/08/09; full list of members (3 pages)
28 August 2009Return made up to 20/08/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 August 2008Return made up to 20/08/08; full list of members (3 pages)
27 August 2008Return made up to 20/08/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 August 2007Return made up to 20/08/07; full list of members (2 pages)
29 August 2007Return made up to 20/08/07; full list of members (2 pages)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
23 March 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
23 March 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
1 September 2006Return made up to 20/08/06; full list of members (2 pages)
1 September 2006Return made up to 20/08/06; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
13 June 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
30 August 2005Return made up to 20/08/05; full list of members (2 pages)
30 August 2005Return made up to 20/08/05; full list of members (2 pages)
18 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
18 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
27 August 2004Return made up to 20/08/04; full list of members (6 pages)
27 August 2004Return made up to 20/08/04; full list of members (6 pages)
21 July 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
21 July 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
12 September 2003Return made up to 20/08/03; full list of members (6 pages)
12 September 2003Return made up to 20/08/03; full list of members (6 pages)
20 September 2002Company name changed k & k engineering LIMITED\certificate issued on 20/09/02 (2 pages)
20 September 2002Company name changed k & k engineering LIMITED\certificate issued on 20/09/02 (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 August 2002Registered office changed on 28/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 August 2002Incorporation (12 pages)
20 August 2002Incorporation (12 pages)